Welcome to BusinessBankruptcies.com!

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

Dr. Steven L. Howard, DDS

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:14-bk-11297
TYPE / CHAPTER
Voluntary / 7

Filed

4-29-14

Updated

1-11-17

Last Checked

1-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2017
Last Entry Filed
Dec 15, 2016

Docket Entries by Year

There are 239 older docket entries.

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

login purchase single case subscribe now

Dec 21, 2015 227 Notice of Deadline to File Objections: Notice served December 21, 2015. Number of days in objection period: twenty-one (21) days, plus three (3) days for service of Notice by mail, for a total of twenty-four (24) days. Notice given to parties listed. (RE: related document(s)226 Generic Motion). (Davis, William) (Entered: 12/21/2015 at 15:40:18)
Jan 20, 2016 228 Report of Sale of an estate asset Filed by Trustee Michael J. Caplan. (xCaplan, Michael) (Entered: 01/20/2016 at 13:08:46)
Jan 20, 2016 229 Report of Sale of an estate asset Filed by Trustee Michael J. Caplan. (xCaplan, Michael) (Entered: 01/20/2016 at 13:57:28)
Jan 20, 2016 230 Report of Sale of an estate asset Filed by Trustee Michael J. Caplan. (xCaplan, Michael) (Entered: 01/20/2016 at 14:46:32)
Jan 20, 2016 231 Application for Compensation for Michael J. Caplan, Trustee's Attorney, Period: 4/16/2015 to 1/19/2016, Fees: $13,799.70, Expenses: $183.42. Filed by Attorney Michael J. xCaplan. (xCaplan, Michael) Modified on 1/20/2016 to add application period (jas). (Entered: 01/20/2016 at 15:59:00)
Jan 20, 2016 232 Notice of Deadline to File Objections: Notice served 1/20/2016. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)231 Application for Compensation). (xCaplan, Michael) (Entered: 01/20/2016 at 16:12:26)
Jan 20, 2016 233 Application for Compensation for Steven W. Johnson, Trustee's Accountant, Period: to, Fees: $1,743.83, Expenses: $0.00. Filed by Attorney Michael J. xCaplan. (xCaplan, Michael) (Entered: 01/20/2016 at 16:16:31)
Jan 20, 2016 234 Notice of Deadline to File Objections: Notice served 1/20/2016. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)233 Application for Compensation). (xCaplan, Michael) (Entered: 01/20/2016 at 16:19:09)
Jan 21, 2016 235 Order Granting Debtor's Motion to Direct Trustee to Promptly Pay Chapter 11 Administrative Claims of the Internal Revenue Service and New Mexico Taxation and Revenue Department (Related Doc # 226) (crl) (Entered: 01/21/2016 at 11:30:00)
Feb 8, 2016 Terminated Attorney Victor E Carlin for creditor TCF Equipment Finance, Inc. Attorney Carlin granted inactive status in the State Bar of NM effective Jan. 1, 2016. (mel) (Entered: 02/08/2016 at 10:27:37)
Show 10 more entries
May 10, 2016 246 Notice of Deadline to File Objections: Notice served 5/10/2016. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)245 Application for Compensation). (xCaplan, Michael) (Entered: 05/10/2016 at 11:04:40)
May 13, 2016 247 Withdrawal of Document Filed by Debtor Steven Len Howard, Joint Debtor Judy Ann Pimentel (RE: related document(s)243 Motion to Allow Claims). (Davis, William) (Entered: 05/13/2016 at 14:39:04)
Jun 13, 2016 248 Trustee's Final Report (TFR). Application for Compensation for Michael J. xCaplan, Trustee Chapter 7, Period: to, Fees: $97,460.36, Expenses: $8,137.34, for Michael J. Caplan, Trustee's Attorney, Period: to, Fees: $13,983.12, Expenses: $183.42. Filed by Attorney Michael J. xCaplan. (xCaplan, Michael) (Entered: 06/13/2016 at 14:39:56)
Jun 13, 2016 249 Notice of Deadline to File Objections: Notice served 6/13/2016. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)248 Trustee's Final Report (TFR) and Application for Compensation). (xCaplan, Michael) (Entered: 06/13/2016 at 14:44:38)
Jun 14, 2016 The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals Filed by U.S. Trustee United States Trustee (RE: related document(s)248 Trustee's Final Report (TFR) and Application for Compensation filed by Trustee Michael J. Caplan). (Martinez-Metzgar, Leonard) (Entered: 06/14/2016 at 09:14:41)
Jul 13, 2016 250 Order Granting Final Account and Trustee's Application for Compensation (Related Doc # 248) for Michael J. xCaplan, fees awarded: $97460.36, expenses awarded: $8137.34 (jas) (Entered: 07/13/2016 at 12:00:34)
Jul 22, 2016 TEXT-ONLY NOTICE by Clerk of Court: Notice of Intent to Dispose of Exhibits submitted for the contested matter held on October 9, 2015. More than 30 days have passed since the final disposition of the matter. See Local Rule 9070-1. Counsel/parties are directed to make arrangements to pick up their exhibits within ten days from the date of this entry at the office of The Honorable David Thuma, 13th Floor, Dennis Chavez Federal Building and United States Courthouse, 500 Gold Avenue SW, Albuquerque, New Mexico. Exhibits not picked up within ten days from the date of this entry will be deemed refused and will be disposed of by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . (crl) (Entered: 07/22/2016 at 11:56:36)
Jul 27, 2016 251 Motion for Relief from Stay as to 10 Vista De Las Sandias, Placitas, NM 87043. Fee Amount $176. Filed by Creditor Wells Fargo Bank N.A. as servicing agent for Movant U.S. Bank National Association, as Trustee, successor in interest to Wachovia Bank, National Association, as Trustee for Wells Fargo Asset Securitie. (Attachments: # 1 Exhibit Exhibits Part 1 # 2 Exhibit Exhibits Part 2 # 3 Exhibit Exhibits Part 3) (Malik, Umair) (Entered: 07/27/2016 at 16:33:15)
Jul 27, 2016 252 Notice of Deadline to File Objections: Notice served 7/27/2016. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)251 Motion for Relief From Stay). (Malik, Umair) (Entered: 07/27/2016 at 16:35:10)
Jul 27, 2016 Receipt of filing fee for Motion for Relief From Stay(14-11297-t7) [motion,mrlfsty] ( 176.00). Receipt number 3470690, amount 176.00. (U.S. Treasury) (Entered: 07/27/2016 at 16:36:15)

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
1:14-bk-11297
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David T. Thuma
Chapter
7
Filed
Apr 29, 2014
Type
voluntary
Terminated
Dec 15, 2016
Updated
Jan 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AIC GENERAL CONTRACTOR, INC.
    ALVAREZ & GILBERT
    AMEX
    AMEX
    AT&T MOBILITY
    BANK OF AMERICA
    BIOHORIZONS
    CAP ONE
    CHASE
    CHASE
    CHOICE HEALTH FINANCE SOUTHWEST
    CHOICE HEALTH FINANCE SOUTHWEST
    CITI
    CITI
    COMPASS BANK
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Standard Discharge

    Debtor

    discharged:

    Joint Debtor

    discharged:

    Debtor

    Steven Len Howard
    10 Vista de Las Sandias
    Placitas, NM 87043
    SANDOVAL-NM
    SSN / ITIN: xxx-xx-3197
    aka Dr. Steven L. Howard, DDS
    aka Steven Howard

    Represented By

    William F. Davis
    6709 Academy NE, Suite A
    Albuquerque, NM 87109
    505-243-6129
    Fax : 505-247-3185
    Email: daviswf@nmbankruptcy.com
    Anne Goodman
    William F. Davis & Assoc., P.C.
    6709 Academy NE, Suite A
    Albuquerque, NM 87109
    505 243-6129
    Fax : 505 247-3185
    TERMINATED: 05/23/2014
    Nephi D Hardman
    William F. Davis & Assoc., P.C.
    6709 Academy NE, Suite A
    Albuquerque, NM 87109
    505-243-6129
    Fax : 505-247-3185
    Email: nhardman@nmbankruptcy.com
    Vashti A. Lowe
    William F. Davis & Associates PC
    6709 Academy NE, Ste A
    Albuquerque, NM 87109
    505-243-6129
    Fax : 505-247-3185
    TERMINATED: 04/21/2015

    Joint Debtor

    Judy Ann Pimentel
    10 Vista de Las Sandias
    Placitas, NM 87043
    SANDOVAL-NM
    SSN / ITIN: xxx-xx-9332
    aka Judy Howard

    Represented By

    William F. Davis
    (See above for address)
    Anne Goodman
    (See above for address)
    TERMINATED: 05/23/2014
    Nephi D Hardman
    (See above for address)
    Vashti A. Lowe
    (See above for address)
    TERMINATED: 04/21/2015

    Trustee

    Linda S. Bloom
    Trustee
    13170 Central Ave SE Ste B #318
    Albuquerque, NM 87123-5588
    505-200-0815
    TERMINATED: 04/09/2015

    Trustee

    Michael J. Caplan
    Trustee
    827 E Santa Fe Ave
    Grants, NM 87020-2458
    505-287-8891

    Represented By

    Michael J. Caplan
    827 E Santa Fe Ave
    Grants, NM 87020-2458
    505-287-8891
    Email: michaelcaplanlaw@qwestoffice.net
    Michael K Daniels
    PO Box 1640
    Albuquerque, NM 87103-1640
    505-246-9385
    Fax : 505-246-9104
    Email: mdaniels@nm.net
    Michael J. xCaplan
    827 E Santa Fe Ave
    Grants, NM 87020-2458
    505-287-8891
    Email: michaelcaplanlaw@qwestoffice.net

    U.S. Trustee

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

    Represented By

    Ronald Andazola
    Assistant US Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6549
    Email: ronald.andazola@usdoj.gov
    TERMINATED: 08/25/2014
    Leonard K Martinez-Metzgar
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6544
    Email: leonard.martinez-metzgar@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22 Mod Vasc Frame LLC, a New Mexico Limited Liability 7 1:2024bk10404
    Jan 4, 2020 Amazing Jumps, LLC, a NM Limited Liability Co. 7 1:2020bk10012
    Sep 15, 2015 Portraits by LaDonna Inc. 7 1:15-bk-12448
    Oct 22, 2014 Value Communication Products, Inc. 7 3:14-bk-31746
    May 21, 2013 Mares Plumbing & Mechanical, Inc. 7 1:13-bk-11752
    Apr 4, 2013 Summit Properties, Inc. 7 1:13-bk-11132
    Sep 13, 2012 US Title, LLC 7 1:12-bk-13428
    Jul 13, 2012 MINERALS CONTINENTAL, INC. 7 3:12-bk-51631
    Jun 29, 2012 STKX Construction, Inc. 7 1:12-bk-12506
    May 9, 2012 Copperas Creek, LLC 11 1:12-bk-11839
    Apr 11, 2012 Sun HB 64 LLC 11 2:12-bk-22778
    Oct 26, 2011 NOTWW, INC. 7 5:11-bk-59916
    Oct 26, 2011 MAXREP LLC, A New Mexico Domestic Limited Liabilit 11 1:11-bk-14665
    Sep 13, 2011 Kitts Development LLC, a New Mexico Domestic Limit 11 1:11-bk-14054
    Aug 16, 2011 WRCC, LLC 11 1:11-bk-13700