Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Las Uvas Valley Dairies

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:17-bk-12356
TYPE / CHAPTER
Voluntary / 11

Filed

9-15-17

Updated

8-13-19

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 12, 2019

Docket Entries by Year

There are 552 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

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 Filed by Debtor LAS UVAS VALLEY DAIRIES (Behles, Daniel) Modified on 7/22/2019 WITHDRAWN per document #548.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
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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:17-bk-12356
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
11
Filed
Sep 15, 2017
Type
voluntary
Terminated
Jul 27, 2018
Updated
Aug 13, 2019
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 108 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    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

    Represented By

    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

    U.S. Trustee

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

    Represented By

    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