|
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary No asset |
|
Debtor Lewis Brake and Clutch, Inc. (N.S.L.), a New Mexico Domestic Profit Corporation
PO Box 6026 Albuquerque, NM 87197 BERNALILLO-NM Tax ID / EIN: 85-0111016 |
represented by |
James Clay Hume
Hume Law Firm PO Box 10627 Alameda, NM 87184-0627 505-888-3606 Email: [email protected] |
Trustee Edward Alexander Mazel
Askew & Mazel, LLC 1122 Central Ave. S.W. Suite 1 Albuquerque, NM 87102 505-433-3097 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2020 | 53 | Docket Text BNC Certificate of Notice (RE: related document(s)[52] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 06/13/2020. (Admin.) |
06/11/2020 | Docket Text Bankruptcy Case Closed . (pts) | |
06/11/2020 | 52 | Docket Text Final Decree . (pts) |
06/05/2020 | 51 | Docket Text Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Edward Alexander Mazel. 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 Edward Alexander Mazel. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Jordan, Kelly) |
04/01/2020 | 50 | Docket Text Order Approving Court Costs and Trustee's Commission and Expenses (Related Doc# [48]) and Granting Trustee's Application for Compensation (Related Doc # [49]) for Edward Alexander Mazel, fees awarded: $1677.70, expenses awarded: $0.00. (Attachments: # (1) Mailing Matrix) (pts) |
03/02/2020 | 49 | Docket Text Application for Compensation for Edward Alexander Mazel, Trustee Chapter 7, Period: to, Fees: $1677.70, Expenses: $0.00. 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 March 2, 2020. Number of days in objection period: 21+3. Notice given to parties listed. Filed by Trustee Edward Alexander Mazel (RE: related document(s)[48] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Mailing Matrix) (Mazel, Edward) |
02/28/2020 | 48 | Docket Text Chapter 7 Trustee's Final Report filed on behalf of Trustee Edward Alexander Mazel. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Edward Alexander Mazel. Filed by United States Trustee. (Kingsland, Stacy) |
02/24/2020 | 47 | Docket Text Notice of Change of Responsible Attorney. Attorney Jacqueline Ortiz terminated. Attorney Daniel Andrew White added to the case on behalf of Trustee Edward Alexander Mazel. Filed by Daniel Andrew White. (White, Daniel) |
01/21/2020 | Docket Text Trustee requested closing information on 01/20/2020. Case has been audited and as of 01/21/2020, no fees are due at this time. (pts) | |
01/20/2020 | Docket Text Trustee's Request to Clerk for Closing Information Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) |