New Mexico Bankruptcy Court

Case number: 1:18-bk-12613 - Lewis Brake and Clutch, Inc. (N.S.L.), a New Mexic - New Mexico Bankruptcy Court

Case Information
Case title
Lewis Brake and Clutch, Inc. (N.S.L.), a New Mexic
Chapter
7
Judge
Robert H. Jacobvitz
Filed
10/22/2018
Last Filing
06/13/2020
Asset
No
Vol
v
Docket Header

JA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-12613-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset

Date filed:  10/22/2018
341 meeting:  11/30/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
06/13/202053Docket 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.)
06/11/2020Docket Text
Bankruptcy Case Closed . (pts)
06/11/202052Docket Text
Final Decree . (pts)
06/05/202051Docket 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)
04/01/202050Docket 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)
03/02/202049Docket 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)
02/28/202048Docket 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)
02/24/202047Docket 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)
01/21/2020Docket 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)
01/20/2020Docket Text
Trustee's Request to Clerk for Closing Information Filed by Trustee Edward Alexander Mazel. (Mazel, Edward)