|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor AN ANGEL'S TOUCH LLC, a New Mexico Limited Liability Company
805 7th Street Las Vegas, NM 87701 SAN MIGUEL-NM Tax ID / EIN: 26-4823313 |
represented by |
James A Askew
Askew & Mazel, LLC 1122 Central Ave. SW Suite 1 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] Daniel J Behles
Askew & Mazel, LLC 1122 Central Ave. SW, Ste. 1 Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] Benjamin A. Jacobs
Askew & Mazel, LLC 1122 Central Ave. SW, Suite 1 Albuquerque, NM 87102 (505) 433-3097 Fax : (505) 717-1494 Email: [email protected] Edward Alexander Mazel
Askew & Mazel, LLC 1122 Central Ave. SW Suite 1 Albuquerque, NM 87102 505-433-3097 Email: [email protected] Jacqueline Ortiz
Askew & Mazel, LLC 1122 Central Ave. SW Suite 1 Albuquerque, NM 87102 505-433-3097 Email: [email protected] Daniel Andrew White
Askew & Mazel, LLC 1122 Central Ave. SW Suite 1 Albuquerque, NM 87102 505-433-3097 Fax : 505-717-1494 Email: [email protected] |
Debtor's Attorney Askew & Mazel, LLC
1122 Central Ave. SW, Ste. 1 Albuquerque, NM 87102 505-433-3097 |
| |
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] |
Date Filed | # | Docket Text |
---|---|---|
12/17/2020 | 158 | Docket Text BNC Certificate of Notice (RE: related document(s)[156] Order on Application for Compensation). No. of Notices: 1. Notice Date 12/17/2020. (Admin.) |
12/15/2020 | Docket Text Bankruptcy Case Closed. (jrb) | |
12/15/2020 | 157 | Docket Text Order Granting Motion for Final Decree Closing Case (Related Doc # [154]) (jrb) |
12/15/2020 | 156 | Docket Text Order Granting Second and Final Fee Application of Askew & White, LLC, Counsel for the Reorganized Debtor, Including Request for Payment from Funds of the Estate (Related Doc # [152]) for Askew & White, LLC, fees awarded: $22,564.70, expenses awarded: $1702.01. (jrb) |
11/16/2020 | 155 | Docket Text Notice of Deadline to File Objections: Notice served November 16, 2020. Number of days in objection period: 21 days + 3 days for service of this Notice by mail. Notice given to parties listed. (RE: related document(s)[154] Motion for Final Decree). (Attachments: # (1) Mailing Matrix) (White, Daniel) |
11/16/2020 | 154 | Docket Text Motion for Final Decree Filed by Debtor AN ANGEL'S TOUCH LLC, a New Mexico Limited Liability Company. (White, Daniel) |
11/13/2020 | 153 | Docket Text Notice of Deadline to File Objections: Notice served November 13, 2020. Number of days in objection period: 21 days + 3 days for service of this Notice by mail. Notice given to parties listed. (RE: related document(s)[152] Application for Compensation). (Attachments: # (1) Mailing Matrix) (White, Daniel) |
11/13/2020 | 152 | Docket Text Final Application for Compensation for Askew & White, LLC, Debtor's Attorney, Period: 1/1/2020 to 11/6/2020, Fees: $23,283.59, Expenses: $983.12. Filed by Attorney Benjamin A. Jacobs. (Attachments: # (1) Exhibit # (2) Exhibit) (Jacobs, Benjamin) |
10/30/2020 | 151 | Docket Text An Angel's Touch LLC's Notice of Effective Date of Debtor's Chapter 11 Plan of Reorganization (RE: related document(s)[138] Order Confirming Chapter 11 Plan). (White, Daniel) |
10/30/2020 | 150 | Docket Text Monthly Operating Report for Filing Period Third Quarter 2020 Filed by Debtor AN ANGEL'S TOUCH LLC, a New Mexico Limited Liability Company. (Attachments: # (1) Exhibit) (White, Daniel) |