|
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company
PO Box 515 Wallowa, OR 97885 SAN JUAN-NM Tax ID / EIN: 46-5558088 |
represented by |
Dennis A Banning
New Mexico Financial Law 320 Gold Ave, SW #1401 Albuquerque, NM 87102-3299 505-503-1637 Email: [email protected] TERMINATED: 02/02/2023 Scott Cargill
Velarde & Yar 4004 Carlisle Blvd NE Suite S Albuquerque, NM 87107 505-620-9574 Email: [email protected] Don F Harris
320 Gold Avenue SW, Suite 1401 Albuquerque, NM 87102 505-503-1637 Email: [email protected] TERMINATED: 02/02/2023 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 PO Box 11055 Albuquerque, NM 87192 505-248-1828 Fax : 505843-8369 Email: [email protected] |
Trustee Debtor in Possession
TERMINATED: 12/09/2022 |
represented by |
Dennis A Banning
(See above for address) |
Trustee Daniel J. Behles
Trustee 1122 Central SW, Ste. 1 Albuquerque, NM 87102 505-433-3097 |
| |
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] |
Special Counsel Jason D. Krueger
Galvanize Law Group, LLC Denver, CO 80202 720-402-1624 TERMINATED: 04/18/2023 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2024 | 401 | Docket Text BNC Certificate of Notice (RE: related document(s)[399] Order on Motion to Extend/Shorten Time). No. of Notices: 1. Notice Date 03/27/2024. (Admin.) |
03/27/2024 | 400 | Docket Text Notice of Deadline to File Objections: Notice served 03/27/2024. Number of days in objection period: April 5, 2024 at 5:00 p.m.. Notice given to parties listed. (RE: related document(s)[397] Motion to Use Cash Collateral). (Attachments: # (1) Cert of Service) (Yar, Joseph) |
03/25/2024 | 399 | Docket Text Order Shortening Deadline for Objections to the Debtor's Motion for Seventh Order Authorizing Continued Use of Cash Collateral (Related Doc # [398]) (pgh) |
03/22/2024 | 398 | Docket Text Motion to Shorten Time to Motion to Shorten Objection Period. (related document(s):[397] Motion to Use Cash Collateral) Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
03/22/2024 | 397 | Docket Text Motion for permission to Use Cash Collateral Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # (1) Exhibit A) (Yar, Joseph) |
03/07/2024 | 396 | Docket Text BNC Certificate of Notice (RE: related document(s)[395] Scheduling Order). No. of Notices: 1. Notice Date 03/07/2024. (Admin.) |
03/05/2024 | 395 | Docket Text Order (1) Vacating Final Hearing in Kennedy Contested Matters and (2) Fixing Deadline for Debtor to File Plan Modification (RE: [348] Application for Administrative Expenses filed by Creditor Brandon Kennedy, Creditor Haley Kennedy, [372] Scheduling Order, [386] Objection to Claim filed by Debtor Trinity Legacy Consortium, LLC). (Neveau, Elise) |
03/05/2024 | 394 | Docket Text Minutes of Status Conference held on 3-4-23 (RE: related document(s)[370] Minutes of Hearing, [372] Scheduling Order). (Neveau, Elise) |
02/26/2024 | 393 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
02/16/2024 | 392 | Docket Text Minutes of Hearing held on 2-16-24 (RE: [381] Application for Administrative Expenses, [389] Order Resulting from Hearing). (Neveau, Elise) |