|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor Five J's Auto Parts, Inc., a New Mexico Corporation
5404 Broadway SE Albuquerque, NM 87105 BERNALILLO-NM Tax ID / EIN: 85-0332653 |
represented by |
James A Askew
Askew & White, LLC 1122 Central Ave SW Ste. 1 Albuquerque Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] Bonnie P. Bassan
Askew & Mazel, LLC 1122 Central Ave. SW; Suite 1 Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] Mark A Glenn
PO Box 27047 Albuquerque, NM 87125-7047 505-843-9440 Fax : 505-247-3213 Email: [email protected] Benjamin A. Jacobs
Askew & White, LLC 1122 Central Ave SW Ste 1 Albuquerque, NM 87102 505-433-3097 Email: [email protected] Edward Alexander Mazel
Mazel Law, LLC 1122 Central Ave. SW Suite 4 Albuquerque, NM 87102 505-228-6042 Fax : 505-672-7086 Email: [email protected] Shay Elizabeth Meagle
Moses, Dunn, Farmer & Tuthill, P.C. P.O. Box 27047 Albuquerque, NM 87125-7047 505-843-9440 Fax : 505-247-3213 Email: [email protected] Jacqueline Ortiz
Office of the New Mexico Attorney General 201 3rd St. NW Suite 300 87102, Ste 1 Albuquerque, NM 87102 505-717-3570 Email: [email protected] Daniel Andrew White
Askew & White, LLC 1122 Central Ave SW Ste. 1 Albuquerque Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
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] |
Special Counsel Winter Laite
9105 Aspen Ave NE Albuquerque, NM 87112 505-244-1002 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2020 | Docket Text Bankruptcy Case Closed . (mrm) | |
05/08/2020 | 125 | Docket Text Order Granting Motion for Final Decree Closing Case (Related Doc # [119]) (mrm) |
05/04/2020 | 124 | Docket Text Monthly Operating Report for Filing Period January 1, 2020 to March 31, 2020 Filed by Debtor Five J's Auto Parts, Inc.. (White, Daniel) |
03/16/2020 | 123 | Docket Text Notice of Deadline to File Objections: Notice served March 16, 2020. Number of days in objection period: 30 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[122] Stipulated Order). (Attachments: # (1) Exhibit) (White, Daniel) |
03/13/2020 | 122 | Docket Text Stipulated Order on Claim 14-1 by Bank of the West. (cmw) |
02/25/2020 | 121 | Docket Text Notice of Change of Responsible Attorney. Attorney Jacqueline Ortiz terminated. Attorney Daniel Andrew White added to the case on behalf of Debtor Five J's Auto Parts, Inc.. Filed by Daniel Andrew White. (White, Daniel) |
02/24/2020 | 120 | Docket Text Notice of Deadline to File Objections: Notice served February 24, 2020. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[119] Motion for Final Decree). (Attachments: # (1) Exhibit) (White, Daniel) |
02/24/2020 | 119 | Docket Text Motion for Final Decree Filed by Debtor Five J's Auto Parts, Inc.. (White, Daniel) |
02/21/2020 | 118 | Docket Text Order Granting First and Final Fee Application of Johnathan E. Breed, CPA, PC, Accountants for the Estate, Including Request for Payment from Funds of the Estate (Related Doc # [110]) for Johnathan E Breed, fees awarded: $5086.31, expenses awarded: $0.00. (far) |
02/21/2020 | 117 | Docket Text Order Granting First and Final Fee Application of Moses, Dunn, Farmer & Tuthill, P.C. (Mark A. Glenn and Shay Meagle), Special Counsel for the Estate, Including Request for Payment from Funds of the Estate (Related Doc # [112]) for Moses, Dunn, Farmer & Tuthill, P.C., fees awarded: $385.50, expenses awarded: $0.00. (far) |