Docket Entries by Quarter
There are 454 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Oct 3, 2024 | Request for Zoom Appearance(Who: Jonathan Gitlin, Reason: To save expense of travel to El Paso, ) (Date and Time of Hearing: October 8, 2024 at 1:00 p.m.) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order)) Show Cause Hearing Set For 7/9/2024 at 10:00 AM at us-courts.webex.com/meet/Bradley (Order entered on 6/11/2024), 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) | |||
Oct 3, 2024 | 384 | Witness & Exhibit List for Hearing Scheduled for October 8, 2024 at 1:00 p.m. (Prevailing MT Time) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) | ||
Oct 3, 2024 | Request for Zoom Appearance(Who: Michael Dixson, Reason: Save Costs on Travel, Phone: 575-526-2449) (Date and Time of Hearing: 10/08/2024 1:00 P.M.) filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order)) | |||
Oct 3, 2024 | 385 | Witness and Exhibit List filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Proposed Order)) | ||
Oct 4, 2024 | Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Jonathan Gitlin, Reason: To save expense of travel to El Paso, ) (Date and Time of Hearing: October 8, 2024 at 1:00 p.m.) filed by John C. Roy for Creditor Legalist DIP GP, LLC. (Roy, John) (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC. Show Cause Hearing Set For 7/9/2024 at 10:00 AM at us-courts.webex.com/meet/Bradley (Order entered on 6/11/2024), 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Farrar, Ronda) | |||
Oct 4, 2024 | Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Michael Dixson, Reason: Save Costs on Travel, Phone: 575-526-2449) (Date and Time of Hearing: 10/08/2024 1:00 P.M.) filed by David P. Lutz for Interested Party Michael J Dixson. (Lutz, David) (Related Document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC (Farrar, Ronda) | |||
Oct 8, 2024 | Show Cause Hearing RESET FROM 10/8/24 TO 12/10/24 (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC Show Cause Hearing Reset For 11/12/2024 at 01:30 PM at El Paso Courtroom...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda) | |||
Oct 8, 2024 | Hearing RESET FROM 10/8/24 TO 12/10/24 (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) Hearing Scheduled For 12/10/2024 at 10:00 AM at El Paso Courtroom...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda) | |||
Oct 23, 2024 | 386 | Motion Filed by Casey Scott Stevenson for Creditor Dennis Crimmins. (Attachments: # 1 Order of Substituted Service) (Stevenson, Casey) | ||
Nov 5, 2024 | 387 | Consent Order Partially Resolving Order to Show Cause and Adjourning Remainder of Order to Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC) (Order entered on 11/5/2024) (Cardenas, Rachel) | ||
Show 10 more entries Loading... | ||||
Dec 5, 2024 | 395 | Trustee's Notice of Expedited Hearing (Attachments: # 1 Mailing List)(Ingalls, Ronald) (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) | ||
Dec 5, 2024 | Judge's Notice of Party Permitted to Appear by Zoom at https://www.zoomgov.com/my/bradley.txwb or meeting ID: 160 1114 1085 (Related Document(s): Request for Zoom Appearance (Who: Ronald Ingalls, Reason: save travel expenses, believe uncontested, ) (Date and Time of Hearing: 12/10/2024 10:00) (Ingalls, Ronald) (related document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language), 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Farrar, Ronda) | |||
Dec 6, 2024 | 396 | BNC Certificate of Mailing (Related Document(s): 394 Order Regarding (related document(s): 393 Motion to Expedite Hearing filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Mailing List # 2 Proposed Order)(Ingalls, Ronald) (Related Document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order))) (Order entered on 12/4/2024)) Notice Date 12/06/2024. (Admin.) | ||
Dec 10, 2024 | 397 | Notice of Appearance and Request for Service of Notice filed by Mark Curtis Taylor for Interested Parties LPC Retail, LLC, FSLRO 510 South Telshor, Las Cruces, LLC. (Taylor, Mark) | ||
Dec 10, 2024 | Show Cause Hearing RESET FROM 12/10/24 TO 1/16/25 (Related Document(s): 335 Order To Show Cause (related document(s): 334 Motion for Order to Show Cause Against Michael Dixson for Civil Contempt filed by John C. Roy for Creditor Legalist DIP GP, LLC. Show Cause Hearing Set For 1/16/2025 at 10:00 AM at El Paso Courtroom...Prior court approval through CM/ECF is required to appear by Zoom for this hearing...NO FURTHER NOTICE BY THE COURT... (Farrar, Ronda) | |||
Dec 10, 2024 | Hearing Held: WITHDRAWN. (Related Document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) (Resendez, Laura) | |||
Dec 10, 2024 | Hearing Held: GRANTED. (Related Document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Resendez, Laura) | |||
Dec 11, 2024 | 398 | Order Approving (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Order entered on 12/11/2024) (Cardenas, Rachel) | ||
Dec 11, 2024 | 399 | Order Withdrawing (related document(s): 358 Trustee's Notice of Intent to Abandon Real Property (550 S. Telshor Blvd, Las Cruces, NM (14 Day Objection Language) (Attachments: # 1 Mailing List # 2 Proposed Order)) (Order entered on 12/11/2024) (Cardenas, Rachel) | ||
Dec 13, 2024 | 400 | BNC Certificate of Mailing (Related Document(s): 398 Order Approving (related document(s): 392 Motion to Approve Compromise under Rule 9019, Motion to Sell Property Free and Clear of Liens 11 USC 363(f), 550 S. Telshor Blvd, Las Cruces, NM, ( Filing Fee: $ 199.00 ) filed by Ronald E Ingalls for Trustee Ronald E Ingalls (Attachments: # 1 Settlement Agreement # 2 Mailing List # 3 Proposed Order)) (Order entered on 12/11/2024)) Notice Date 12/13/2024. (Admin.) | ||
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.
City Bank |
---|
City of El Paso |
CityBank |
Dennis Crimmins |
Dona Ana County Treasurer |
HD Lending, LLC |
Internal Revenue Service |
Michael Dixson |
Springer Management |
TEXAS WORKFORCE COMMISSION |
PDG Prestige, Inc.
154 N Festival Dr., Ste. D
El Paso, TX 79912
EL PASO-TX
Tax ID / EIN: xx-xxx2295
PDG Prestige, Inc.
PRO SE
Jeff Carruth
Weycer Kaplan Pulaski & Zuber, P.C.
24 Greenway Plaza, #2050
Houston, TX 77046
713-341-1158
Fax : 713-961-5341
Email: jcarruth@wkpz.com
TERMINATED: 08/22/2023
Jeff Carruth
(See above for address)
TERMINATED: 08/22/2023
Ronald E Ingalls
PO Box 2867
Fredericksburg, TX 78624-1927
(830) 321-0878 X 102
Ronald E Ingalls
PO Box 2867
Fredericksburg, TX 78624-1927
(830) 321-0878 X 102
Fax : 8303210913
Email: ingallstrustee@gmail.com
Ronald E. Ingalls
Law Office of Ronald Ingalls
504 N. Washington St.
Fredericksburg, TX 78624
(512)632-8188
Email: ingallstrustee@gmail.com
David P. Lutz
PO Drawer
Las Cruces, NM 88004-1837
575-526-2449
Fax : 575-526-0946
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
May 24, 2024 | Val-Eliz Children's Trust | 11 | 3:2024bk30620 |
Dec 22, 2022 | MEDME Services Corporation | 11V | 3:2022bk31111 |
Apr 8, 2021 | JFAL Holding Company LLC | 11 | 3:2021bk30285 |
Feb 2, 2021 | The Gateway Ventures, LLC | 7 | 3:2021bk30071 |
Nov 22, 2019 | Burrito Factory, LLC | 7 | 3:2019bk31946 |
Feb 20, 2018 | Rare Earth Elements Development Services Minieral | 11 | 3:2018bk30258 |
Apr 12, 2017 | Desert Verde Landscapes, Inc. | 7 | 3:17-bk-30573 |
Oct 2, 2015 | Kennedy Technical, Inc. | 7 | 3:15-bk-31546 |
Apr 28, 2015 | Cesar HM Ventira Corporation | 11 | 3:15-bk-30658 |
Aug 25, 2014 | Kristie's Kitchens, Inc. | 7 | 3:14-bk-31381 |
Feb 28, 2014 | The Liquor Company El Paso #1, LLC | 7 | 3:14-bk-30350 |
Oct 13, 2011 | Abres Investment, Inc. | 7 | 3:11-bk-31990 |
Sep 19, 2011 | La Posta Properties, Ltd | 7 | 3:11-bk-31802 |
Aug 1, 2011 | Phillips Homes of El Paso, Inc. | 7 | 3:11-bk-31474 |
Aug 1, 2011 | La Posta Properties, Ltd. | 7 | 1:11-bk-13482 |