Docket Entries by Month
There are 405 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jan 22 | 378 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) (Entered: 01/22/2024 at 17:51:25) | ||
Jan 23 | 379 | Notice of Intent to Reject Contract (RE: related document(s)372 Scheduling Order). (Yar, Joseph) (Entered: 01/23/2024 at 18:08:00) | ||
Jan 24 | 380 | BNC Certificate of Notice (RE: related document(s)377 Scheduling Order). No. of Notices: 1. Notice Date 01/24/2024. (Admin.) (Entered: 01/24/2024 at 22:23:14) | ||
Jan 31 | 381 | Motion for Allowance and Payment of Administrative Claim Filed by Creditor Philip McKinney. (Holmes, Ronald) Modified text on 2/1/2024 (Stephens, Patty). (Entered: 01/31/2024 at 16:46:21) | ||
Jan 31 | 382 | Notice of Deadline to File Objections: Notice served January 31, 2024. Number of days in objection period: 10. Notice given to parties listed. (RE: related document(s)381 Application for Administrative Expenses). (Holmes, Ronald) (Entered: 01/31/2024 at 16:53:14) | ||
Feb 1 | 383 | Supplement and amendment to Brandon and Haley Kennedy's Application for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §503(b) Filed by Creditors Brandon Kennedy, Haley Kennedy (RE: related document(s)348 Application for Administrative Expenses). (Meagle, Shay) Modified text on 2/1/2024 (Stephens, Patty). (Entered: 02/01/2024 at 14:33:07) | ||
Feb 2 | 384 | Stipulated Order Granting Debtor's Motion for Approval of Settlement Agreement Among the Debtor, the Roberts, and the Swifts Pursuant to Bankruptcy Rule 9019 and for Related Relief (RE: related document(s)354 Motion for Approval filed by Debtor Trinity Legacy Consortium, LLC). (crl) (Entered: 02/02/2024 at 15:11:30) | ||
Feb 6 | 385 | Certificate of Service for Kennedy's First Set of Interrogatories and First Request for Production Propounded Upon Trinity Legacy Consortium, LLC served February 6, 2024; to those indicated on certificate Filed by Creditors Brandon Kennedy, Haley Kennedy. (Meagle, Shay) (Entered: 02/06/2024 at 15:29:09) | ||
Feb 8 | 386 | Objection to Claim 23 in the amount of $144,317.61 by Claimant Brandon and Haley Kennedy Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) (Entered: 02/08/2024 at 20:25:25) | ||
Feb 9 | 387 | Objection to McKinney Motion for Allowance and Payment of Administrative Claim Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)381 Application for Administrative Expenses). (Yar, Joseph) (Entered: 02/09/2024 at 21:00:44) | ||
Show 10 more entries Loading... | ||||
Mar 22 | 397 | Motion for permission to Use Cash Collateral Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # 1 Exhibit A) (Yar, Joseph) (Entered: 03/22/2024 at 19:43:47) | ||
Mar 22 | 398 | Motion to Shorten Time to Motion to Shorten Objection Period. (related document(s):397 Motion to Use Cash Collateral) Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) (Entered: 03/22/2024 at 19:45:41) | ||
Mar 25 | 399 | Order Shortening Deadline for Objections to the Debtor's Motion for Seventh Order Authorizing Continued Use of Cash Collateral (Related Doc # 398) (pgh) (Entered: 03/25/2024 at 15:09:40) | ||
Mar 27 | 400 | Notice of Deadline to File Objections: Notice served 03/27/2024. Number of days in objection period: April 5, 2024 at 5:00 p.m.. Notice given to parties listed. (RE: related document(s)397 Motion to Use Cash Collateral). (Attachments: # 1 Cert of Service) (Yar, Joseph) (Entered: 03/27/2024 at 08:08:06) | ||
Mar 27 | 401 | BNC Certificate of Notice (RE: related document(s)399 Order on Motion to Extend/Shorten Time). No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/27/2024 at 22:21:39) | ||
Apr 8 | 402 | Order Granting Debtor's Motion for Seventh Order Authorizing the Continued Use of Cash Collateral (Related Doc # 397) (pgh) (Entered: 04/08/2024 at 09:56:50) | ||
Apr 10 | 403 | BNC Certificate of Notice (RE: related document(s)402 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024 at 22:17:27) | ||
Apr 12 | 404 | Second Interim Fee Application of Velarde & Yar, Counsel for Debtor in Possession for Joseph Yar, Debtor's Attorney, Period: 8/1/2023 to 12/31/2023, Fees: $50924.08, Expenses: $2,454.61. Filed by Attorney Joseph Yar. (Attachments: # 1 Attachment A - Velarde Yar Invoices) (Yar, Joseph) Modified text on 4/12/2024 to match pdf image filed. (Baca, Jenny Renee) (Entered: 04/12/2024 at 10:29:20) | ||
Apr 15 | 405 | Notice of Deadline to File Objections: Notice served 4/12/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)404 Application for Compensation). (Attachments: # 1 Certificate of Service) (Yar, Joseph) (Entered: 04/15/2024 at 18:31:02) | ||
Apr 15 | 406 | Chapter 11 Small Business Subchapter V Plan Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # 1 Exhibit A Debtor's Business History to Second Amended Plan # 2 Exhibit B Liquidation Analysis for Second Amended Plan # 3 Exhibit C Disposable Income Projections for Second Amended Plan # 4 Exhibit D Statement of Income & Expense for Second Amended Plan) (Yar, Joseph) (Entered: 04/15/2024 at 18:35:06) | ||
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.
Aaron W. Barrick |
---|
Alpine Bank Credit Card |
Arnold L. Wagner |
Bank Direct Capital Finance |
Bankdirect Capital Finance |
Blue Spruce Building Materials Co |
BTU Block & Concrete |
Builders FirstSource |
Charity Swift |
Chex Systems, Inc. |
Comcast |
Crown ICF |
DurangoSpace LLC |
Early Warning Services |
EIS |
Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company
PO Box 515
Wallowa, OR 97885
SAN JUAN-NM
Tax ID / EIN: xx-xxx8088
Dennis A Banning
New Mexico Financial Law
320 Gold Ave, SW #1401
Albuquerque, NM 87102-3299
505-503-1637
Email: nmfl@nmfinanciallaw.com
TERMINATED: 02/02/2023
Scott Cargill
Velarde & Yar
4004 Carlisle Blvd NE
Suite S
Albuquerque, NM 87107
505-620-9574
Email: scott@velardeyar.com
Don F Harris
320 Gold Avenue SW, Suite 1401
Albuquerque, NM 87102
505-503-1637
Email: nmfl@nmfinanciallaw.com
TERMINATED: 02/02/2023
Gerald R Velarde
The Law Office of Gerald R. Velarde
PO Box 11055
Albuquerque, NM 87192
505-248-1828
Email: grvelarde@gmail.com
Joseph Yar
Velarde & Yar
PO Box 11055
Albuquerque, NM 87192
505-248-1828
Fax : 505843-8369
Email: joseph@velardeyar.com
Debtor in Possession
TERMINATED: 12/09/2022
Dennis A Banning
(See above for address)
Daniel J. Behles
Trustee
1122 Central SW, Ste. 1
Albuquerque, NM 87102
505-433-3097
United States Trustee
PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
Mary L. Johnson
DOJ-Ust
PO Box 608
Albuquerque, NM 87103
202-834-4113
Email: mary.l.johnson@usdoj.gov
Jaime A. Pena
DOJ-Ust
P.O. Box 608
Albuquerque, NM 87103-0608
202-573-6968
Email: Jaime.A.Pena@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Oct 24, 2022 | Mega Tiny Homes LLC | 7 | 3:2022bk31771 |
Mar 13, 2021 | Big Valley Safety Training, LLC | 7 | 3:2021bk30562 |