New Mexico Bankruptcy Court

Case number: 1:20-bk-11767 - Las Cruces Orthopaedic Associates, PC - New Mexico Bankruptcy Court

Case Information
Case title
Las Cruces Orthopaedic Associates, PC
Chapter
7
Judge
David T. Thuma
Filed
09/09/2020
Last Filing
03/27/2024
Asset
No
Vol
v
Docket Header

TL, HC




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11767-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
No asset

Date filed:  09/09/2020

Debtor

Las Cruces Orthopaedic Associates, PC

2205 S. Main Street
Las Cruces, NM 88005
DONA ANA-NM
Tax ID / EIN: 85-0290972

represented by
James A Askew

Askew & White, LLC
1122 Central Ave SW
Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

Debtor's Attorney

Askew & White, LLC

1122 Central Ave. SW, Suite 1
Albuquerque, NM 87102
(505) 433-3097

 
 
Debtor's Attorney

Fredrikson & Byron, P.A.

200 S. Sixth St, Ste 4000
Minneapolis, MN 55402

 
 
Trustee

Philip J. Montoya

Trustee
1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152

 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets
Date Filed#Docket Text
03/27/2024140Docket Text
Default Order Granting First and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs (Related Doc # [137]) for Beasley, Mitchell & Co., LLP, fees awarded: $18,671.43, expenses awarded: $0.00. (jrb)
02/29/2024139Docket Text
Release by Wells Fargo Bank N.A., of Administrative Claim Filed by Creditor Wells Fargo Bank, NA. (Poe, Karla)
02/28/2024138Docket Text
Notice of Deadline to File Objections: Notice served 2/28/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[137] Application for Compensation). (Pierce, Chris)
02/28/2024137Docket Text
Final Application for Compensation for Beasley, Mitchell & Co., LLP, Accountant, Period: 1/12/2021 to 3/31/2023, Fees: $18,671.43, Expenses: $0.00. Filed by Attorney Chris W Pierce. (Pierce, Chris)
08/01/2023136Docket Text
Chapter 7 Trustee's Interim Report. (Montoya, Philip)
07/21/2023135Docket Text
Default Order Approving Application For Allowance and Payment of Reimbursement of Costs and Expenses Advanced by Trustee's Special Counsel (Angelo J. Artuso) (Related Doc # [131]) for Angelo J Artuso, fees awarded: $0.00, expenses awarded: $6810.01. (jrb)
06/29/2023134Docket Text
Default Order Granting Second and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs (Related Doc # [129]) for Chris W Pierce, fees awarded: $34888.77, expenses awarded: $156.43. (jrb)
06/15/2023133Docket Text
Order Granting Creditor's Motion to Confirm Arbitrator's Award (Related Doc # [127]) (crl)
06/06/2023132Docket Text
Notice of Deadline to File Objections: Notice served 06/06/2023. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[131] Application for Compensation). (Artuso, Angelo)
06/06/2023131Docket Text
Final Application for Compensation for Angelo J Artuso, Special Counsel, Period: 9/23/2021 to 5/12/2023, Fees: $0, Expenses: $6810.01, for Angelo J Artuso, Special Counsel, Period: 9/23/2021 to 5/12/2023, Fees: $0, Expenses: $6810.01. Filed by Attorney Angelo J Artuso, Special Counsel Angelo J Artuso. (Artuso, Angelo)