Welcome to BusinessBankruptcies.com!

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

Tal Atrinea Holdings, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:15-bk-10813
TYPE / CHAPTER
Voluntary / 11

Filed

3-30-15

Updated

9-13-23

Last Checked

5-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2015
Last Entry Filed
May 5, 2015

Docket Entries by Year

There are 5 older docket entries.

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

login purchase single case subscribe now

Mar 30, 2015 5 Signature page Filed by Debtor Tal Atrinea Holdings, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Young, Steven) (Entered: 03/30/2015 at 17:32:49)
Mar 30, 2015 6 Statement of Debtor Filed by Debtor Tal Atrinea Holdings, LLC. (Attachments: # 1 Exhibit Exihbit "A" Notice of Resolution) (Young, Steven) (Entered: 03/30/2015 at 17:35:42)
Mar 30, 2015 7 List of 20 Largest Unsecured Creditors Filed by Debtor Tal Atrinea Holdings, LLC. (Young, Steven) (Entered: 03/30/2015 at 17:37:39)
Mar 30, 2015 8 Application to Employ: Tal Young, Esq./Tal Young, P.C. as Attorney for Debtor Filed by Debtor Tal Atrinea Holdings, LLC. (Young, Steven) (Entered: 03/30/2015 at 17:56:22)
Mar 31, 2015 Judge Robert H. Jacobvitz added to case . (jas) (Entered: 03/31/2015 at 10:03:41)
Mar 31, 2015 Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (jas) (Entered: 03/31/2015 at 10:04:09)
Mar 31, 2015 Small Business Debtor . SB Statement of Operations due by 4/6/2015. SB Balance Sheet due by 4/6/2015. SB Federal Income Tax Return due by 4/6/2015. SB Cash Flow Statement due by 4/6/2015. (jas) (Entered: 03/31/2015 at 10:23:02)
Mar 31, 2015 Terminated Deadline: deficiency deadlines; deadlines were set inadvertently by the filer . (jas) (Entered: 03/31/2015 at 10:27:17)
Mar 31, 2015 TEXT-ONLY NOTICE by Clerk of Court: Notice of failure to file corporate ownership statement: the corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case, or the corporate ownership statement required by Fed. R. Bankr. P. 7007.1 to be filed with the corporate party's first pleading in an adversary proceeding has not been filed in this adversary proceeding. If the statement is not filed within ten (10) days of the date of this notice, further action will be taken by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . Deadline for submission of Corporate Ownership Statement: 4/9/2015. Re-Audit date: 4/13/2015. (jas) (Entered: 03/31/2015 at 10:49:03)
Mar 31, 2015 Terminated Deadline: Small Business Debtor deadlines; deadlines were set inadvertently by the Clerk's Office . (jas) (Entered: 03/31/2015 at 10:51:27)
Show 10 more entries
Apr 3, 2015 19 Amended List of 20 Largest Unsecured Creditors Filed by Debtor Atrinea Holdings, LLC. (Young, Steven) (Entered: 04/03/2015 at 10:37:57)
Apr 3, 2015 20 Notice of Entry of Appearance and Request for Notice. Filed by James Jurgens on behalf of Creditor Ken Williamson. (Jurgens, James) (Entered: 04/03/2015 at 15:01:32)
Apr 4, 2015 21 Application to Employ: Tobie Jordan, Sturm and Associates as Accountant for Debtor Filed by Debtor Atrinea Holdings, LLC. (Attachments: # 1 Exhibit) (Young, Steven) (Entered: 04/04/2015 at 07:49:38)
Apr 7, 2015 22 Notice of Entry of Appearance and Request for Notice. Filed by Thomas D Walker of Walker & Associates, P.C. on behalf of Creditor Susan Miller Wright. (Walker, Thomas) (Entered: 04/07/2015 at 10:56:10)
Apr 7, 2015 23 Order of Recusal. Involvement of Judge Robert H. Jacobvitz terminated, Judge David T. Thuma added to case. (pgh) (Entered: 04/07/2015 at 13:29:30)
Apr 8, 2015 24 Minutes of Hearing held on April 7, 2015 (RE: related document(s)16 Motion to Use Cash Collateral). (crl) (Entered: 04/08/2015 at 13:49:01)
Apr 8, 2015 25 PDF with attached Audio File. Court Date & Time [ 4/7/2015 1:35:51 PM ]. File Size [ 6034 KB ]. Run Time [ 00:50:17 ]. (admin). (Entered: 04/08/2015 at 14:00:02)
Apr 9, 2015 26 BNC Certificate of Notice (RE: related document(s)23 Order of Recusal). No. of Notices: 3. Notice Date 04/09/2015. (Admin.) (Entered: 04/09/2015 at 22:44:53)
Apr 13, 2015 Terminated Deadline: Corporate Ownership Statement was filed March 31, 2015. (ac) (Entered: 04/13/2015 at 10:10:05)
Apr 14, 2015 27 Motion to Dismiss Case as to Atrinea Holdings, LLC. Filed by Debtor Atrinea Holdings, LLC. (Young, Steven) (Entered: 04/14/2015 at 11:08:14)

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
1:15-bk-10813
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 30, 2015
Type
voluntary
Terminated
Feb 23, 2016
Updated
Sep 13, 2023
Last checked
May 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&R Medical Supply
    A-1 Self Storage - RR
    Accounting Principals
    AccuStat
    ACPE
    Adelante Document Destruction Services
    Advanced Mailing Services
    Agua de Taos
    Air Conditioning & Heating Service
    Alert Services Corp
    Alphagraphics - Cerrillos Road
    Alphagraphics - Osuna Rd
    Altegra Health
    Alvarado Enterprises
    American Academy of Family Physicians
    There are 208 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atrinea Holdings, LLC, a New Mexico Limited Liability Company
    7601 Jefferson St. NE, #340
    Albuquerque, NM 87109
    BERNALILLO-NM
    Tax ID / EIN: xx-xxx1215, 85-0421837, 20-4298481, 27-1578470, 46-2745605
    aka Corazon Family Health
    aka SF Med Group
    aka Atrinea Health
    aka Atrinea Ruidoso

    Represented By

    Steven Tal Young
    20 First Plaza, NW
    Suite 500
    Albuquerque, NM 87102
    505-247-0007
    Fax : 505-764-6099
    Email: talyoung@yahoo.com

    U.S. Trustee

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

    Represented By

    Alice Nystel Page
    Office of U.S. Trustee
    PO Box 608
    Albuquerque, NM 87103-0608
    505-248-6550
    Fax : 505-248-6558
    Email: Alice.N.Page@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10, 2022 Construction Technology Specialists, Inc. 7 1:2022bk10378
    Feb 14, 2021 U.S. Glove, Inc., a New Mexico corporation 11V 1:2021bk10172
    Jan 10, 2020 RSEV, LLC 7 1:2020bk10055
    Nov 11, 2018 Creative Foods, LLC 11 1:2018bk12823
    Oct 18, 2017 Albuquerque Brewing Company Corp., a New Mexico co 7 1:17-bk-12643
    Aug 11, 2016 Sims & Shumaker Industries, LLC 11 1:16-bk-12010
    Mar 18, 2016 Surgical Oncology and Gastrointestinal Surgery Con 11 1:16-bk-10650
    Jun 9, 2015 Sandia Resorts, Inc 11 1:15-bk-11532
    Feb 25, 2015 Huts Mud & Mansions, Inc 7 1:15-bk-10412
    Sep 26, 2013 Lawnscapers Grounds Management, Ltd. Co. 11 1:13-bk-13161
    Jun 21, 2012 Fortuna Corporation, New Mexico Domestic Profit 11 1:12-bk-12375
    Mar 8, 2012 Linac Systems, LLC 7 1:12-bk-10899
    Nov 14, 2011 Allstar Moving and Storage, Inc. 7 1:11-bk-14931
    Aug 11, 2011 Rio Grande Studios, LLC 11 1:11-bk-13639
    Aug 1, 2011 Sandia Resorts, Inc. 11 1:11-bk-13489