New Mexico Bankruptcy Court

Case number: 1:18-bk-12381 - Rio Grande Title Company, Inc. - New Mexico Bankruptcy Court

Case Information
Case title
Rio Grande Title Company, Inc.
Chapter
7
Judge
David T. Thuma
Filed
09/24/2018
Last Filing
03/18/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, MEANSNA, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-12381-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/24/2018
Date terminated:  03/16/2022
341 meeting:  10/26/2018

Debtor

Rio Grande Title Company, Inc., a New Mexico corporation

PO Box 3565
Albuquerque, NM 87190
BERNALILLO-NM
Tax ID / EIN: 85-0211470

represented by
Stephanie Schaeffer

IDEA Law Group LLC
2501 San Pedro Dr. NE Bldg. A Suite 102
Albuquerque, NM 87100
307-206-0034
Email: [email protected]

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
Email: [email protected]

Trustee

Philip J. Montoya

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

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]

Benjamin A. Jacobs

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

William R Keleher

Smidt Reist & Keleher, P.C.
4811 A-4 Hardware Drive NE
Albuquerque, NM 87109
505-830-2200
Email: [email protected]

Edward Alexander Mazel

Mazel Law, LLC
PO Box 21151
Albuquerque, NM 87154
505-228-6042
Fax : 505-672-7086
Email: [email protected]

Philip J Montoya

1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152
Email: [email protected]

Jacqueline Ortiz

NM Office of the Attorney General
201 3rd St. NW
Suite 300
87102, Ste 1
Albuquerque, NM 87102
505-717-3570
Email: [email protected]
TERMINATED: 02/25/2020

Daniel A. White

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

U.S. Trustee

United States Trustee

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

Latest Dockets
Date Filed#Docket Text
03/18/2022154Docket Text
BNC Certificate of Notice (RE: related document(s)[153] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 03/18/2022. (Admin.)
03/16/2022Docket Text
Bankruptcy Case Closed . (ljm)
03/16/2022153Docket Text
Final Decree . (ljm) (Entered: 03/16/2022 at 14:46:33)
03/09/2022152Docket Text
Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Philip J. Montoya. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Jordan, Kelly)
12/28/2021151Docket Text
Amended Chapter 7 Trustee's Interim Report Filed by Trustee Philip J. Montoya. (Montoya, Philip)
12/01/2021150Docket Text
Notice of Withdrawal of Counsel of Record. (Astorga-Corral, Noe)
11/30/2021149Docket Text
Order on Amended Trustee's Final Report (Order Approving Court Costs and Trustee's Commission and Expenses; fees awarded $21650.50; expenses awarded $2,000.24. (RE: related document(s)[148] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (ljm)
11/23/2021148Docket Text
Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Philip J. Montoya. Filed by United States Trustee. (Kingsland, Stacy)
10/12/2021147Docket Text
Order on Trustee's Final Report (Related Doc# [145]) and Granting Trustee's Application for Compensation (Related Doc # [146]) for Philip J. Montoya, fees awarded: $21650.50, expenses awarded: $2000.24. (ljm)
09/10/2021146Docket Text
Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $21,650.50, Expenses: $2,000.24. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served September 10, 2021. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. Filed by Trustee Philip J. Montoya (RE: related document(s)[145] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Exhibit) (Montoya, Philip)