Docket Entries by Year
There are 552 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
May 3, 2019 | 531 | Motion to Approve Settlement Agreement pursuant to Rule 9019 Between the Successor Trustee, Litigation Committee, and Metropolitan Life Insurance Company Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Attachments: # 1 Exhibit A - Settlement Agreement with Exhibits 1-3) (Morse, Kevin) (Entered: 05/03/2019 at 11:36:27) | ||
May 3, 2019 | 532 | Notice of Deadline to File Objections: Notice served May 3, 2019. Number of days in objection period: 28. Notice given to parties listed. (RE: related document(s)531 Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (Morse, Kevin) (Entered: 05/03/2019 at 11:39:23) | ||
May 17, 2019 | 533 | Objection to Trustee's Motion To Approve Settlement Agreement (RE: related document(s)531 Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). Filed by Partners Dean L Horton, Frances O Horton (Gramer, Clifford) (Entered: 05/17/2019 at 09:05:22) | ||
May 30, 2019 | 534 | Objection (RE: related document: 531 Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). Filed by Debtor LAS UVAS VALLEY DAIRIES (Behles, Daniel) Modified on 7/22/2019 WITHDRAWN per document #548. (Martinez, Margo). (Entered: 05/30/2019 at 11:34:28) | ||
May 31, 2019 | 535 | Reply in Support of Motion to Approve Settlement (RE: related document(s)533 Objection). Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee (Morse, Kevin) (Entered: 05/31/2019 at 11:02:47) | ||
May 31, 2019 | 536 | Reply Metropolitan Life Insurance Company's Response to Objection to the Successor Trustee's Motion to Approve Settlement Agreement (RE: related document(s)533 Objection). Filed by Creditor Metropolitan Life Insurance Company (Barnes, Gary) (Entered: 05/31/2019 at 14:50:17) | ||
May 31, 2019 | 537 | Amended Certificate of Service served May 31, 2019; to those indicated on certificate Filed by Creditor Metropolitan Life Insurance Company (related document(s)536 Reply filed by Creditor Metropolitan Life Insurance Company). (Barnes, Gary) (Entered: 05/31/2019 at 15:04:56) | ||
Jun 18, 2019 | Adversary Case 1:19-ap-1010 Closed. (crl) (Entered: 06/18/2019 at 16:04:05) | |||
Jun 18, 2019 | Adversary Case 1:19-ap-1015 Closed. (crl) (Entered: 06/18/2019 at 16:06:22) | |||
Jun 18, 2019 | Adversary Case 1:19-ap-1025 Closed. (crl) (Entered: 06/18/2019 at 16:07:49) | |||
Show 10 more entries Loading... | ||||
Jul 19, 2019 | 545 | PDF with attached Audio File. Court Date & Time [ 7/18/2019 10:43:06 AM ]. File Size [ 52171 KB ]. Run Time [ 14:29:31 ]. (admin). (Entered: 07/19/2019 at 10:30:01) | ||
Jul 19, 2019 | 546 | PDF with attached Audio File. Court Date & Time [ 7/18/2019 9:06:55 AM ]. File Size [ 35719 KB ]. Run Time [ 09:55:19 ]. (admin). (Entered: 07/19/2019 at 10:30:03) | ||
Jul 19, 2019 | 547 | Notice of Status Conference. (RE: related document(s)531 Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). Status conference to be held on 7/22/2019 at 09:00 AM in Judge Thuma's Hearing Room. (kcw) (Entered: 07/19/2019 at 10:54:08) | ||
Jul 19, 2019 | 548 | Withdrawal of Document Filed by Debtor LAS UVAS VALLEY DAIRIES (RE: related document(s)534 Objection). (Behles, Daniel) (Entered: 07/19/2019 at 11:13:54) | ||
Jul 22, 2019 | Adversary Case 1:19-ap-1014 Closed. (crl) (Entered: 07/22/2019 at 09:43:23) | |||
Jul 22, 2019 | Adversary Case 1:19-ap-1036 Closed. (crl) (Entered: 07/22/2019 at 10:00:21) | |||
Jul 24, 2019 | 549 | Order Approving Settlement Agreement (Related Doc # 531) (crl) (Entered: 07/24/2019 at 09:32:09) | ||
Jul 24, 2019 | Adversary Case 18-01007-t Closed. (crl) (Entered: 07/24/2019 at 11:09:52) | |||
Jul 24, 2019 | Adversary Case 18-01038-t Closed. (crl) (Entered: 07/24/2019 at 11:12:47) | |||
Jul 29, 2019 | 550 | Motion to Approve Compromise under Rule 9019 between the Successor Trustee and Loren Horton Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee. (Attachments: # 1 Exhibit A -- Settlement Agreement # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Chatz, Barry) (Entered: 07/29/2019 at 10:06:19) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
3CRW Big O |
---|
4Rivers Equipment |
Ag Direct |
Ag Sure |
AgriTech Analytics |
Alamo Livestock |
Alta Genetics USA Inc. |
Alta Genetics USA Inc. |
Animal Health International |
AT Disposal |
Baron Supply |
Big River Partnership, Inc. |
Border International |
Burns Butane Company, Inc. |
California State Disbursement |
LAS UVAS VALLEY DAIRIES, a New Mexico General Partnership
HCR Box 400
Hatch, NM 87937
DONA ANA-NM
Tax ID / EIN: xx-xxx6952
dba Las Uvas Valley Dairy
James A Askew
Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: jaskew@askewmazelfirm.com
Bonnie P. Bassan
Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: bonniebassan@askewmazelfirm.com
Daniel J Behles
Askew & Mazel, LLC
1122 Central Ave. SW, Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: danbehles@askewmazelfirm.com
Jordan A. Kroop
Perkins Coie LLP
2901 N Central Avenue
Suite 2000
Phoenix, AZ 85012
(602) 351-8017
Fax : (602) 648-7076
Email: jkroop@perkinscoie.com
TERMINATED: 02/12/2018
Edward Alexander Mazel
Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Email: edmazel@askewmazelfirm.com
George M Moore
Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: georgemoore@askewmazelfirm.com
Jacqueline Ortiz
Askew & Mazel, LLC
1122 Central Ave. SW Suite 1
Albuquerque, NM 87102
505-433-3097
Email: jortiz@askewmazelfirm.com
Daniel Andrew White
Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: dwhite@askewmazelfirm.com
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Leonard K Martinez-Metzgar
Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: leonard.martinez-metzgar@usdoj.gov
Alice Nystel Page
Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: Alice.N.Page@usdoj.gov