New Mexico Bankruptcy Court

Case number: 1:19-bk-10730 - Zomeworks Corporation - New Mexico Bankruptcy Court

Case Information
Case title
Zomeworks Corporation
Chapter
7
Judge
David T. Thuma
Filed
03/29/2019
Last Filing
07/26/2023
Asset
Yes
Vol
v
Docket Header

TA, MEANSNA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-10730-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset

Date filed:  03/29/2019
341 meeting:  04/26/2019

Debtor

Zomeworks Corporation, a New Mexico Corporation

PO Box 25805
Albuquerque, NM 87125
BERNALILLO-NM
Tax ID / EIN: 85-0205374

represented by
Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
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
07/26/202371Docket Text
BNC Certificate of Notice (RE: related document(s)[70] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 07/26/2023. (Admin.)
07/24/2023Docket Text
Bankruptcy Case Closed . (pts)
07/24/202370Docket Text
Final Decree . (pts)
07/20/202369Docket Text
Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Yvette J. Gonzales. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Pardo, Tamara)
07/19/202368Docket Text
Notice of Change of Responsible Attorney. Attorney Edward Alexander Mazel and Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Trustee Yvette J. Gonzales. Filed by James A Askew. (Askew, James)
05/09/202367Docket Text
Order Approving Court Costs and Trustee's Commission and Expenses (Related Doc# [64]) and Granting Trustee's Application for Compensation (Related Doc # [65]) for Yvette J. Gonzales, fees awarded: $6644.24, expenses awarded: $1464.66. (pts)
04/13/202366Docket Text
Certificate of Service served 4/13/2023; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[65] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette)
04/13/202365Docket Text
Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 3/29/2019 to 4/13/2023, Fees: $6,644.24, Expenses: $1,464.66. 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 4/13/2023. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[64] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette)
04/13/202364Docket 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)
01/05/202363Docket Text
Order Granting Chapter 7 Trustee's Motion for Destruction of Certain Records (Related Doc # [56]) (crl)