New Mexico Bankruptcy Court

Case number: 1:18-bk-11985 - Health Services, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Health Services, LLC
Chapter
7
Judge
David T. Thuma
Filed
08/08/2018
Last Filing
03/06/2024
Asset
No
Vol
v
Docket Header

HC, JA, JNTADMN




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-11985-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset


Date filed:  08/08/2018
341 meeting:  09/07/2018

Debtor

Health Services, LLC, a New Mexico LLC

8010 Mountain Rd. NE, Suite 100
Albuquerque, NM 87110
BERNALILLO-NM
Tax ID / EIN: 47-4262239

represented by
Christopher M Gatton

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd., #350
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: [email protected]

Receiver

Craig Dill, receiver for HCP Systems, LLC, Health Systems, LLC and Systems of Learning Consulting Services, LLC


represented by
Daniel Andrew White

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

Trustee

Yvette J. Gonzales

Trustee
PO Box 1037
Placitas, NM 87043-1037
505-771-0700

 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets
Date Filed#Docket Text
03/06/202436Docket Text
BNC Certificate of Notice (RE: related document(s)[35] Order on Trustee's Final Report and Trustee's Application for Compensation). No. of Notices: 1. Notice Date 03/06/2024. (Admin.)
03/04/202435Docket Text
Order Approving Court Costs and Trustee's Commission and Expenses (Related to Docs # [32] Trustee's Final Report and [33] Application for Compensation) for Yvette J. Gonzales, fees awarded: $2519.97, expenses awarded: $507.10. (Mares, Inez)
02/07/202434Docket Text
Certificate of Service served 2/7/2024; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[33] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette)
02/07/202433Docket Text
Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 8/18/2018 to 2/7/2024, Fees: $2,519.97, Expenses: $507.10. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 2/7/2024. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[32] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette)
02/06/2024Docket Text
Terminated 12/28/2024 Audit Deadline: Trustee's Final Report has been filed. (Mares, Inez)
02/06/202432Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Yvette J. Gonzales. Filed by United States Trustee. (Pardo, Tamara)
12/14/2023Docket Text
Trustee requested closing information on 12/14/2023. Case has been audited and as of 12/14/2023, no fees are due at this time. (Mares, Inez)
12/14/2023Docket Text
Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
10/31/202331Docket Text
Chapter 7 Trustee's Interim Report. (Gonzales, Yvette)
07/19/202330Docket Text
Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Receiver Craig Dill, receiver for HCP Systems, LLC, Health Systems, LLC and Systems of Learning Consulting Services, LLC. Filed by James A Askew. (Askew, James)