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

Case Information
  • Case title

    Zomeworks Corporation

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    03/29/2019

  • Last Filing

    04/29/2022

  • Asset

    Yes

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
01/05/202363Order Granting Chapter 7 Trustee's Motion for Destruction of Certain Records (Related Doc # [56]) (crl)
01/04/202362Order Granting First and Final Fee Application of Steven W. Johnson, CPA, LLC, Accountants for the Trustee (Related Doc # [53]) for Steven W Johnson, fees awarded: $0, expenses awarded: $0. (pts)
01/04/202361Order Granting First and Final Fee Application of Steven W. Johnson, CPA, LLC, Accountants for the Trustee (Related Doc # [53]) for Steven W Johnson, fees awarded: $2177.08, expenses awarded: $0.00. (jrb)
01/04/202360Order Granting Second and Final Fee Application of Askew & White, LLC, General Counsel for Chapter 7 Trustee, Including Request for Payment from Funds of the Estate (Related Doc # [57]) for Askew & White, LLC, fees awarded: $1984.50, expenses awarded: $809.44. (jrb)
12/21/202259Notice of Change of Responsible Attorney. Attorney Westley Randol Logan terminated. Attorney Richard Lawrence Branch added to the case on behalf of Creditor New Mexico Department of Workforce Solutions. Filed by Richard Lawrence Branch. (Branch, Richard)
12/02/202258Notice of Deadline to File Objections: Notice served December 2, 2022. Number of days in objection period: 21 + 3 Days for Mailing. Notice given to parties listed. (RE: related document(s)[56] Generic Motion, [57] Application for Compensation). (Attachments: # (1) Exhibit) (White, Daniel)
12/02/202257Final Application for Compensation for Askew & White, LLC, Trustee's Attorney, Period: 1/1/2022 to 12/1/2022, Fees: $1840.50, Expenses: $953.44. Filed by Attorney Daniel A. White. (White, Daniel)
12/02/202256Motion For Destruction of Certain Records Filed by Trustee Yvette J. Gonzales. (White, Daniel)
11/29/202255Amended Notice of Deadline to File Objections: Notice served November 29, 2022. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[53] Application for Compensation). (Attachments: # (1) Exhibit) (Jacobs, Benjamin)
11/23/2022Entry . Trustee requested closing information on 11/23/2022. Case has been audited and as of 11/23/2022, no fees are due at this time. (far)