New Mexico Bankruptcy Court

Case number: 1:18-bk-12378 - Viper Services LLC - New Mexico Bankruptcy Court

Case Information
Case title
Viper Services LLC
Chapter
7
Judge
Robert H. Jacobvitz
Filed
09/24/2018
Last Filing
03/16/2019
Asset
No
Docket Header

JR, RepeatPACER




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-12378-j7

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

Date filed:  09/24/2018
341 meeting:  11/13/2018

Debtor

Viper Services LLC

1801 Muscatel Ave.
Carlsbad, NM 88220
EDDY-NM
Tax ID / EIN: 45-2698958

represented by
Jason Michael Cline

Jason Cline, LLC
320 Gold Ave SW
Ste. 1128
Albuquerque, NM 87102
(505) 595-0110
Fax : 800-948-8869
Email: [email protected]

Trustee

Clarke C. Coll

PO Box 2288
Roswell, NM 88202-2288
575-623-2288

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
03/16/201918Docket Text
BNC Certificate of Notice (RE: related document(s)[17] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 03/16/2019. (Admin.)
03/14/2019Docket Text
Bankruptcy Case Closed . (pts)
03/14/201917Docket Text
Final Decree . (pts)
03/14/201916Docket Text
Withdrawal of Document Filed by Creditor CNB Bank (RE: related document(s)[12] Motion for Relief From Stay, Motion to Compel Abandonment). (Ortiz, Jacqueline)
02/28/201915Docket Text
Objection to (RE: related document(s)[12] Motion for Relief From Stay, Motion to Compel Abandonment). Filed by Debtor Viper Services LLC (Cline, Jason)
02/06/201914Docket Text
Notice of Non-Availability for Daniel A. White, Esq., beginning March 7, 2019 through March 17, 2019. (White, Daniel)
02/06/201913Docket Text
Notice of Deadline to File Objections: Notice served February 6, 2019. Number of days in objection period: 21 days + 3 days for service. Notice given to parties listed. (RE: related document(s)[12] Motion for Relief From Stay, Motion to Compel Abandonment). (Attachments: # (1) Mailing Matrix) (White, Daniel)
02/06/201912Docket Text
Motion for Relief from Stay as to the Peterbilt, the Freightliner, the Trailers, the Mobile Homes, and the Collateral. Fee Amount $181., and Motion to Compel the Trustee to Abandon Property Filed by Creditor CNB Bank. (White, Daniel)
11/13/201811Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Clarke C. Coll, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Meeting of Creditors Held and Concluded. By ArronScott Norman, Managing Member Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 998995.18, Assets Exempt: Not Available, Claims Scheduled: $ 2229211.62, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2229211.62. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (Coll, Clarke)
10/16/201810Docket Text
Late Notice to Additional Parties of Bankruptcy Case Filing, Meeting of Creditors, and Deadlines (RE: related document(s) 3 Meeting (AutoAssign Chapter 7b)). (Cline, Jason) (Entered: 10/16/2018 at 10:48:07)