Docket Entries by Month
There are 106 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 5 | 81 | BNC Certificate of Notice (RE: related document(s)75 Order on Motion to Appear pro hac vice). No. of Notices: 1. Notice Date 01/05/2024. (Admin.) (Entered: 01/05/2024 at 22:22:49) | ||
Jan 8 | 82 | Correspondence from Creditor Jill E. Stone. (Mares, Inez) (Entered: 01/08/2024 at 16:44:51) | ||
Jan 9 | 83 | Withdrawal of Document Filed by Creditor Noble Enterprises, LLC (RE: related document(s)73 Notice of deadline to file objections). (Feuille, Robert) (Entered: 01/09/2024 at 16:44:45) | ||
Jan 9 | Notice of Postpetition Fees, Expenses, and Charges filed by Leoncio Barraza (Entered: 01/09/2024 at 19:26:48) | |||
Jan 10 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Leoncio Barraza: There does not appear to be an associated Proof of Claim for the document filed by Leoncio Barraza on 01/09/2024. The Clerk's Office will mail a copy of this Notice of Error to the filer at the address provided on the pdf image. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)doc Notice of Postpetition Mortgage Fees, Expenses, and Charges). (pts) (Entered: 01/10/2024 at 10:37:14) | |||
Jan 10 | 84 | Order Granting Cincinnati Insurance Company's Motion for Relief from the Automatic Stay to Allow Payment of Defense Costs in Accordance with and Subject to the Terms, Conditions, and Limitations of the Policy Issued to NM Solar Group, Inc. (Related Doc # 57) (crl) (Entered: 01/10/2024 at 15:55:12) | ||
Jan 10 | 85 | Stipulated Order for Relief from Stay and Abandonment of Property (crl) (Entered: 01/10/2024 at 15:56:48) | ||
Jan 12 | 86 | BNC Certificate of Notice (RE: related document(s)84 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 01/12/2024. (Admin.) (Entered: 01/12/2024 at 22:20:42) | ||
Jan 16 | 87 | Withdrawal of Claim # 281 Filed by Creditor New Mexico Taxation and Revenue Department. (Swenson, Angela) (Entered: 01/16/2024 at 13:06:18) | ||
Jan 16 | 88 | Request for Notice Filed by Creditor Ally Bank Corp. (Spears, Janet) (Entered: 01/16/2024 at 15:17:14) | ||
Show 10 more entries Loading... | ||||
Feb 6 | 98 | Withdrawal of Document Filed by Trustee Edward Alexander Mazel (RE: related document(s)45 Motion for Examination). (Mazel, Edward) (Entered: 02/06/2024 at 11:25:53) | ||
Feb 7 | 99 | Motion for Relief from Stay as to 2022 Ford F-250 Super Duty. Fee Amount $199. Filed by Creditor Ally Bank Corp. (Attachments: # 1 Exhibit (s)) (Spears, Janet) (Entered: 02/07/2024 at 13:52:24) | ||
Feb 7 | 100 | Notice of Deadline to File Objections: Notice served 02/07/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)99 Motion for Relief From Stay). (Spears, Janet) (Entered: 02/07/2024 at 13:55:14) | ||
Feb 7 | Receipt of filing fee for Motion for Relief From Stay( 23-10728-t7) [motion,mrlfsty] ( 199.00). Receipt number A5555900, amount 199.00. (re:Doc# 99) (U.S. Treasury) (Entered: 02/07/2024 at 13:57:42) | |||
Feb 15 | 101 | Notice of Entry of Appearance and Request for Notice. Filed by Christopher Templeman of Smith Templeman Law Firm on behalf of Creditor Mark Kelly. (Templeman, Christopher) (Entered: 02/15/2024 at 15:41:26) | ||
Feb 19 | 102 | Notice of Entry of Appearance and Request for Notice. Filed by Richard Lawrence Branch of New Mexico Dept of Workforce Solutions on behalf of Creditor New Mexico Department of Workforce Solutions. (Branch, Richard) (Entered: 02/19/2024 at 16:05:50) | ||
Feb 22 | 103 | Notice of Entry of Appearance and Request for Notice. Filed by Dylan O'Reilly of Miller Stratvert P.A. on behalf of Creditor PNC Equipment Finance, LLC. (O'Reilly, Dylan) (Entered: 02/22/2024 at 16:23:57) | ||
Feb 22 | 104 | Notice of hearing. Preliminary hearing to be held on 3/7/2024 at 10:30 AM in Judge Thuma's Jemez Courtroom. (Swenson, Angela) (Entered: 02/22/2024 at 17:01:23) | ||
Feb 26 | 105 | Stipulated Order Rejecting and Terminating Equipment Leases, and for Relief from Stay (crl) (Entered: 02/26/2024 at 10:18:57) | ||
Feb 28 | 106 | Notice of Rescheduled Preliminary Hearing. (RE: related document(s)67 Generic Motion). Preliminary hearing to be held on 3/13/2024 at 09:30 AM in Judge Thuma's Jemez Courtroom. (crl) (Entered: 02/28/2024 at 16:49:00) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
1200 Development LLC |
---|
A Electric |
Aaron & Debra Street |
Aaron and Natasha Bustamonte |
Aaron Casillas |
Aaron De Leon |
Aaron Fant |
Aaron Holmes |
Aaron Morales |
Aaron Palmer |
Aaron Pedraza |
Aaron Phillips |
Aaron Sadler |
Aaron Sadler |
Aaron Spielman & Patrice Bennet-Ald |
NM Solar Group Inc., a New Mexico Corporation
PO Box 70160
Albuquerque, NM 87197
BERNALILLO-NM
Tax ID / EIN: xx-xxx9891
aka NM Solar Group, LLC
Nephi D. Hardman
Nephi D. Hardman Attorney at Law, LLC
9400 Holly Ave NE Bldg 4
Albuquerque, NM 87122
505-944-2494
Fax : 505-392-5177
Email: nephi@turnaroundbankruptcy.com
Edward Alexander Mazel
Edward Mazel Trustee
PO Box 21151
Albuquerque, NM 87154
505-228-6042
Edward Alexander Mazel
Mazel Law, LLC
PO Box 21151
Albuquerque, NM 87154
505-228-6042
Fax : 505-672-7086
Email: ed@lawmazel.com
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Jaime A. Pena
DOJ-Ust
P.O. Box 608
Albuquerque, NM 87103-0608
202-573-6968
Email: Jaime.A.Pena@usdoj.gov
Daniel White
DOJ-Ust
PO Box 608
Albuquerque, NM 87103-0608
202-702-3419
Email: dan.white@usdoj.gov
SELF- TERMINATED: 09/06/2023
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 19 | Budget Staffing, LLC | 7 | 1:2024bk10061 |
Nov 19, 2021 | Metropolitan Holiness Church of God in Christ, Inc | 11V | 1:2021bk11287 |
May 13, 2021 | APPCityLife, Inc. a New Mexico Corporation | 7 | 1:2021bk10608 |
Dec 2, 2020 | LLC 1, S-Tek | 11 | 1:2020bk12241 |
Oct 9, 2020 | Ashcraft Mechanical Inc., a New Mexico Corporation | 7 | 1:2020bk11957 |
Nov 21, 2019 | Specialized Services LLC | 7 | 1:2019bk12670 |
Mar 29, 2019 | Zomeworks Corporation | 7 | 1:2019bk10730 |
Sep 10, 2018 | AN Coffee, LLC | 11 | 1:2018bk12280 |
Aug 8, 2018 | HCP Systems, LLC, a New Mexico LLC | 7 | 1:2018bk11984 |
May 24, 2017 | R&G Appliance Corporation | 11 | 1:17-bk-11339 |
Jun 24, 2015 | Coronado Machine, Inc., A New Mexico Corporation | 11 | 1:15-bk-11674 |
Dec 8, 2014 | Golden Girl, LLC a New Mexico Limited Liability Co | 7 | 1:14-bk-13557 |
Mar 6, 2013 | Supreme Bedding Manufacturers Corp. | 7 | 1:13-bk-10726 |
Mar 6, 2013 | Supreme Bedding Manufacturers Corp. | 7 | 1:13-bk-10723 |
Mar 15, 2012 | Route 66 Paint & Body Shop, NM LLC | 7 | 1:12-bk-11018 |