New Mexico Bankruptcy Court

Case number: 1:21-bk-11229 - Organ Mountain Cooperative, a domestic nonprofit c - New Mexico Bankruptcy Court

Case Information
Case title
Organ Mountain Cooperative, a domestic nonprofit c
Chapter
7
Judge
David T. Thuma
Filed
11/01/2021
Last Filing
04/06/2023
Asset
Yes
Vol
v
Docket Header

TL




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 21-11229-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  11/01/2021
341 meeting:  12/21/2021
Deadline for filing claims:  03/28/2022

Debtor

Organ Mountain Cooperative, a domestic nonprofit cooperative

1300 El Paseo, Ste. M
Las Cruces, NM 88001
DONA ANA-NM
Tax ID / EIN: 85-0241411
dba
Mountain View Market


represented by
Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: [email protected]

Trustee

Clarke C. Coll

Trustee
PO Box 2288
Roswell, NM 88202-2288
575-623-2288

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
06/16/202211Docket Text
Chapter 7 Trustee's Interim Report. (Coll, Clarke) (Entered: 06/16/2022 at 06:21:37)
05/09/202210Docket Text
Stipulated Order between Trustee Clarke C. Coll,Creditor Guaderrama Corporation, Debtor Organ Mountain Cooperative Granting Relief from Stay and Abandonment from Personal Property. (mrm) (Entered: 05/09/2022 at 15:04:56)
02/07/20229Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/7/2022). THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. Filed by Trustee Clarke C. Coll (RE: related document(s) 6 Meeting of Creditors Held and Concluded). (Coll, Clarke) (Entered: 02/07/2022 at 08:23:56)
12/23/20218Docket Text
BNC Certificate of Notice (RE: related document(s)7 Notice of Deadline to File Proof of Claim). No. of Notices: 521. Notice Date 12/23/2021. (Admin.) (Entered: 12/23/2021 at 22:21:04)
12/21/20217Docket Text
Notice of Deadline to File Proof of Claim . Deadline for all creditors to file a proof of claim (except governmental units): 3/28/2022. (far) (Entered: 12/21/2021 at 10:55:31)
12/21/2021Docket Text
Trustee's Report of Assets. Filed by Trustee Clarke C. Coll. (Coll, Clarke) (Entered: 12/21/2021 at 10:47:57)
12/21/20216Docket Text
Meeting of Creditors Held and Concluded. Debtor appeared. (Coll, Clarke) (Entered: 12/21/2021 at 10:25:32)
11/05/2021Docket Text
Terminated Deadline: Notice of Error; filer has complied and filed an amended signature page as directed . (far) (Entered: 11/05/2021 at 10:07:51)
11/03/20215Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). No. of Notices: 525. Notice Date 11/03/2021. (Admin.) (Entered: 11/03/2021 at 22:25:44)
11/02/20214Docket Text
Amended Signature page Filed by Debtor Organ Mountain Cooperative, a domestic nonprofit cooperative (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Roybal, Samuel) (Entered: 11/02/2021 at 09:24:39)