New Mexico Bankruptcy Court

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
Chapter
7
Judge
David T. Thuma
Filed
08/12/2019
Last Filing
04/04/2024
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
04/04/2024237Docket Text
Final Monthly Operating Report for Filing Period 03/04/2024 Filed by Trustee Craig H Dill. (Attachments: # (1) Exhibit Bank Statement # (2) Signature Page) (Dill, Craig)
03/27/2024Docket Text
Meeting of Creditors Held and Concluded. (Dill, Craig)
03/07/2024236Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)[235] Notice of Meeting of Creditors Chapter 7 No Asset). No. of Notices: 91. Notice Date 03/07/2024. (Admin.)
03/05/2024Docket Text
TEXT-ONLY NOTICE by Clerk of Court: Pursuant to the Standing Order entered on March 3, 2011 in Misc. No. 11-001, the minimum notice period is reduced from 21 to 18 days for the Clerk to give notice of the meeting of creditors. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . (mel)
03/04/2024235Docket Text
Meeting of Creditors . 341(a) meeting to be held on 3/27/2024 at 10:00 AM. Craig H. Dill, Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. (Mares, Inez)
03/04/2024Docket Text
Convert Case 11 to 7. (mel)
03/04/2024234Docket Text
Order Granting Debtor's Motion to Convert Case to Chapter 7 (Related Doc # [229]) (Mares, Inez)
03/04/2024233Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Trustee Craig H Dill. (Attachments: # (1) Signature Page # (2) Exhibit Bank Statement) (Dill, Craig)
02/05/2024232Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Trustee Craig H Dill. (Attachments: # (1) Signature Page # (2) Exhibit Bank Stmt) (Dill, Craig)
01/22/2024231Docket Text
Certificate of Service served 01-22-24; to those indicated on certificate Filed by Debtor ABQ Post Acute, LLC, a New Mexico Limited Liability Company (RE: related document(s)[230] Notice of deadline to file objections). (Banning, Dennis)