Welcome to BusinessBankruptcies.com!

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

Trinity Legacy Consortium, LLC

COURT
New Mexico Bankruptcy Court
CASE NUMBER
1:2022bk10973
TYPE / CHAPTER
Voluntary / 11V

Filed

12-7-22

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 24, 2024

Docket Entries by Month

There are 405 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
New Mexico Bankruptcy Court
Case number
1:2022bk10973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert H. Jacobvitz
Chapter
11V
Filed
Dec 7, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company
    PO Box 515
    Wallowa, OR 97885
    SAN JUAN-NM
    Tax ID / EIN: xx-xxx8088

    Represented By

    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

    Trustee

    Debtor in Possession
    TERMINATED: 12/09/2022

    Represented By

    Dennis A Banning
    (See above for address)

    Trustee

    Daniel J. Behles
    Trustee
    1122 Central SW, Ste. 1
    Albuquerque, NM 87102
    505-433-3097

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = 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