New Mexico Bankruptcy Court

Case number: 1:21-bk-10876 - Hacienda del Rio, Inc. - New Mexico Bankruptcy Court

Case Information
Case title
Hacienda del Rio, Inc.
Chapter
11
Judge
Robert H. Jacobvitz
Filed
07/20/2021
Last Filing
09/21/2021
Asset
Yes
Vol
v
Docket Header

SBD, JA, DISMISSED




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 21-10876-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/20/2021
Debtor dismissed:  09/02/2021
341 meeting:  09/09/2021

Debtor

Hacienda del Rio, Inc., a New Mexico Corporation

300 Menaul Blvd, NW
Ste. A115
Albuquerque, NM 87107
BERNALILLO-NM
Tax ID / EIN: 46-2276258
dba
Neveah Retail, Inc.

dba
Tres Flores Ventures, Inc.


represented by
James Clay Hume

Hume Law Firm
PO Box 10627
Alameda, NM 87184-0627
505-888-3606
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
Mary L. Johnson

Assistant United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6549
Fax : 505-248-6558
Email: [email protected]

Jaime A. Pena

Office of the U.S. Trustee
P.O. Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/05/202120Docket Text
BNC Certificate of Notice (RE: related document(s) 18 Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 5. Notice Date 09/05/2021. (Admin.) (Entered: 09/05/2021 at 22:20:41)
09/04/202119Docket Text
BNC Certificate of Notice (RE: related document(s) 17 Order on Trustee's Motion to Dismiss Case). No. of Notices: 5. Notice Date 09/04/2021. (Admin.) (Entered: 09/04/2021 at 22:18:39)
09/03/202118Docket Text
Notice of Dismissal of Bankruptcy Proceeding . (mrm) (Entered: 09/03/2021 at 14:48:36)
09/02/202117Docket Text
Order Granting Trustee's Motion To Dismiss Case. (Related Doc # 12). Case Dismissed as to Debtor. (pgh) (Entered: 09/02/2021 at 17:26:09)
09/02/202116Docket Text
Minutes of Hearing held on 9/2/21 . (pgh) (Entered: 09/02/2021 at 15:35:46)
08/26/2021Docket Text
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Shay Meagle:
Wrong Docket Event Used
. No Action Required. For future filings, use the Search function in CM/ECF to find the correct event of
Joinder
. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s) 15 Response). (ljm) (Entered: 08/26/2021 at 16:14:43)
08/26/202115Docket Text
Joinder in US Trustee's Motion to Dismiss or Convert, Notice of Preference of Dismissal and Request for Order Prohibiting Refiling Within 180 Days by All Named Creditors in Bankruptcy Case, Notice of Creditors' Preference of Dismissal, and Request for Order Prohibiting Refiling within 180 Days (RE: related document(s) 12 Trustee/UST Motion to Dismiss Case, Motion to Convert Case from Chapter 11 to 7). Filed by Creditors OTP License LLC, Old Town Plaza, LLC, City of Albuquerque (Meagle, Shay) Modified on 8/26/2021 to match pdf image. (Montoya, Louise). (Entered: 08/26/2021 at 14:40:30)
08/14/202114Docket Text
BNC Certificate of Notice (RE: related document(s) 13 Generic (Order)). No. of Notices: 5. Notice Date 08/14/2021. (Admin.) (Entered: 08/14/2021 at 22:19:45)
08/12/202113Docket Text
Order Fixing Deadline to File Objections to Motion to Dismiss or Convert and Notice of Final Hearing. (RE: 12 UST's Motion to Dismiss or Convert Case from Chapter 11 to 7). (cmw) (Entered: 08/12/2021 at 16:58:44)
08/12/202112Docket Text
Motion to Dismiss Case, or in the alternative Motion to Convert Case from Chapter 11 to 7. Filed by United States Trustee. (Johnson, Mary) (Entered: 08/12/2021 at 11:55:28)