New Mexico Bankruptcy Court

Case number: 1:19-bk-10311 - Esperanza Enterprises, Inc. - New Mexico Bankruptcy Court

Case Information
Case title
Esperanza Enterprises, Inc.
Chapter
11
Judge
Robert H. Jacobvitz
Filed
02/14/2019
Last Filing
04/26/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, TA, DISMISSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-10311-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2019
Debtor dismissed:  03/29/2019
341 meeting:  03/28/2019

Debtor

Esperanza Enterprises, Inc., a New Mexico S Corporation

4209 San Mateo Boulevard NE
Albuquerque, NM 87110
BERNALILLO-NM
Tax ID / EIN: 20-2245448

represented by
Dennis A Banning

New Mexico Financial Law
320 Gold Ave, SW #1401
Albuquerque, NM 87102-3299
505-503-1637
Email: [email protected]

Don F Harris

320 Gold Avenue SW, Suite 1401
Albuquerque, NM 87102
505-503-1637
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Leonard K Martinez-Metzgar

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: [email protected]

Alice Nystel Page

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/29/201928Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (ljm) (Entered: 03/29/2019 at 12:24:51)
03/29/201927Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 16). Case Dismissed as to Debtor. (ljm) (Entered: 03/29/2019 at 12:23:42)
03/26/201926Docket Text
PDF with attached Audio File. Court Date & Time [ 3/21/2019 8:52:34 AM ]. File Size [ 14093 KB ]. Run Time [ 03:54:53 ]. (admin). (Entered: 03/26/2019 at 12:00:03)
03/19/201925Docket Text
Notice of hearing (RE: related document(s) 16 Motion to Dismiss Case). Preliminary hearing to be held on 4/8/2019 at 10:00 AM in Judge Thuma's Hearing Room. (Attachments: # 1 Mailing Matrix) (Meagle, Shay) (Entered: 03/19/2019 at 10:55:42)
03/13/201924Docket Text
Certificate of Service Debtor's First Set of Discovery to Jane M. Fertig served 03/13/2019; to those indicated on certificate Filed by Debtor Esperanza Enterprises, Inc.. (Harris, Don) (Entered: 03/13/2019 at 12:06:27)
03/13/201923Docket Text
Notice of Errata With Regard to Source of Payment of Funds for Chapter 11 (RE: related document(s) 8 Application to Employ, 20 Affidavit). (Harris, Don) (Entered: 03/13/2019 at 12:05:23)
03/13/201922Docket Text
Reply (RE: related document(s) 17 Objection). (Attachments: # 1 Exhibit A) Filed by Debtor Esperanza Enterprises, Inc. (Harris, Don) (Entered: 03/13/2019 at 11:55:30)
03/13/201921Docket Text
Response (RE: related document(s) 16 Motion to Dismiss Case). (Attachments: # 1 Exhibit A # 2 Exhibit B) Filed by Debtor Esperanza Enterprises, Inc. (Harris, Don) (Entered: 03/13/2019 at 11:53:26)
03/12/201920Docket Text
Affidavit/Declaration in Support of Motion to Employ Attorney Filed by Debtor Esperanza Enterprises, Inc. (RE: related document(s) 8 Application to Employ). (Banning, Dennis) (Entered: 03/12/2019 at 18:35:32)
03/12/201919Docket Text
Notice of Deadline to File Objections: Notice served March 12, 2019. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s) 16 Motion to Dismiss Case). (Attachments: # 1 Mailing Matrix) (Meagle, Shay) (Entered: 03/12/2019 at 15:30:06)