Case number: 1:19-bk-11865 - ABQ Post Acute, LLC, a New Mexico Limited Liabilit - New Mexico Bankruptcy Court

Case Information
  • Case title

    ABQ Post Acute, LLC, a New Mexico Limited Liabilit

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    David T. Thuma

  • Filed

    08/12/2019

  • Last Filing

    03/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
TA, PlnDue, DsclsDue



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-11865-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  08/12/2019
341 meeting:  09/12/2019

Debtor

ABQ Post Acute, LLC, a New Mexico Limited Liability Company

PO Box 186
Rexburg, ID 83440
BERNALILLO-NM
Tax ID / EIN: 82-3519789

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]

Trustee

Debtor in Possession


 
 
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]

Latest Dockets

Date Filed#Docket Text
03/06/2023218Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Trustee Craig H Dill. (Attachments: # (1) Signature Page # (2) Exhibit Bank Statement) (Dill, Craig)
02/14/2023217Withdrawal and Substitution of Counsel. Attorney Askew & White, LLC (Daniel A. White) removed from this case. Attorney Business Law Southwest, LLC (Shay Elizabeth Meagle) added to case for Ed Cook. Filed by Interested Party Ed Cook. (Meagle, Shay)
02/02/2023216Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Trustee Craig H Dill. (Attachments: # (1) Signature Page # (2) Exhibit Bank Statement) (Dill, Craig)
01/05/2023215Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Trustee Craig H Dill. (Attachments: # (1) Exhibit Bank Statement # (2) Signature Page) (Dill, Craig)
12/05/2022214Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Trustee Craig H Dill. (Attachments: # (1) Exhibit Bank Statement # (2) Signature Page) (Dill, Craig)
11/07/2022213Stipulated Order on Cook's Motion for Order to Show Cause Why Albuquerque Care Holdings, LLC Should Not Be Sanctioned For Failure to Comply With Court Order. (Related Doc # [203]) (crl)
11/04/2022212Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Trustee Craig H Dill. (Attachments: # (1) Exhibit Bank Statement # (2) Signature Page) (Dill, Craig)
11/04/2022211Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Trustee Craig H Dill. (Attachments: # (1) Exhibit Bank Statement # (2) Signature Page) (Dill, Craig)
10/18/2022210Joinder Filed by Trustee Craig H Dill (RE: related document(s)[196] Motion for Examination). (Dill, Craig)
10/17/2022209Reply in Support of Motion for Rule 2004 Examination of Presbyterian Health Plan, Inc. (RE: related document(s)[196] Motion for Examination). Filed by Interested Party Ed Cook (White, Daniel)