|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor High Sierra Theatres, LLC, a New Mexico Limited Liability Company
127 Carson Valley Way Santa Fe, NM 87508 SANTA FE-NM Tax ID / EIN: 46-0788547 dba Desert Sky Cinema |
represented by |
Michael K Daniels
Michael K. Daniels 4004 Carlisle Blvd. NE Suite J Albuquerque, NM 87107 505-246-9385 Fax : 505-246-9104 Email: [email protected] TERMINATED: 09/22/2023 Gerald R Velarde
The Law Office of Gerald R. Velarde PO Box 11055 Albuquerque, NM 87192 505-248-1828 Email: [email protected] Joseph Yar
Velarde & Yar 4004 Carlisle Blvd NE Suite S Albuquerque, NM 87107 505-620-9574 Email: [email protected] |
Trustee Debtor in Possession |
represented by |
Michael K Daniels
(See above for address) TERMINATED: 09/22/2023 Gerald R Velarde
(See above for address) Joseph Yar
(See above for address) |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
DOJ-Ust PO Box 608 Albuquerque, NM 87103 202-834-4113 Email: [email protected] 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] TERMINATED: 05/19/2020 Jaime A. Pena
DOJ-Ust P.O. Box 608 Albuquerque, NM 87103-0608 202-573-6968 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/28/2023 | 146 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period August 2023 Filed by Debtor High Sierra Theatres, LLC. (Attachments: # 1 Profit & Loss # 2 A/P # 3 Bank Statement) (Yar, Joseph) (Entered: 11/28/2023 at 16:12:47) |
09/22/2023 | 145 | Docket Text Withdrawal and Substitution of Counsel. Attorney Michael K. Daniels removed from this case. Attorney Velarde & Yar (Gerald R. Velarde) added to case for High Sierra Theatres, LLC, a New Mexico limited liability company. Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) (Entered: 09/22/2023 at 16:05:00) |
08/18/2023 | 144 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 7/1/2023 to 7/31/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
08/15/2023 | 143 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/2023 - 6/30/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
07/13/2023 | 142 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 5/1/2023 - 5/31/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
06/07/2023 | 141 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 4/1/2023 - 4/30/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
05/26/2023 | 140 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 3/1/2023 - 3/31/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
04/14/2023 | 139 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 2/1/2023 - 2/28/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
04/07/2023 | 138 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/2023 - 1/31/2023 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |
02/06/2023 | 137 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 12/1/2022 - 12/31/2022 Filed by Debtor High Sierra Theatres, LLC. (Daniels, Michael) |