Case number: 1:12-bk-11839 - Copperas Creek, LLC - New Mexico Bankruptcy Court

Case Information
Docket Header
SBD, JA, PlnDue, DsclsDue, ProSe, CLOSED, DISMISSED



U.S. BANKRUPTCY COURT
New Mexico (Albuquerque)
Bankruptcy Petition #: 12-11839-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/09/2012
Date terminated:  06/11/2013
Debtor dismissed:  05/20/2013
341 meeting:  06/14/2012

Debtor

Copperas Creek, LLC, a New Mexico Limited Liability Company

5401 San Diego Rd., NE
Albuquerque, NM 87113
BERNALILLO-NM
Tax ID / EIN: 26-0217815

represented by
Copperas Creek, LLC

PRO SE

James T. Burns

Albuquerque Business Law, P.C.
1803 Rio Grande Blvd NW Suite B
Albuquerque, NM 87104
505-246-2878
Fax : 505-246-0900
Email: james@abqbizlaw.com
TERMINATED: 03/27/2013

James T. Burns, III

(See above for address)
TERMINATED: 03/27/2013

Don F Harris

(See above for address)
TERMINATED: 03/27/2013

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Leonard K Martinez-Metzgar

PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: leonard.martinez-metzgar@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/11/2013Bankruptcy Case Closed . (ljg) (Entered: 06/11/2013 at 15:03:43)
06/04/2013Terminated Deadline: Re-Audit Date 06/03/2013 . (bjp) (Entered: 06/04/2013 at 08:49:50)
05/22/201365BNC Certificate of Notice (RE: related document(s) 62Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 05/22/2013. (Admin.) (Entered: 05/23/2013 at 02:00:47)
05/22/201364BNC Certificate of Notice (RE: related document(s) 63Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 8. Notice Date 05/22/2013. (Admin.) (Entered: 05/23/2013 at 02:00:47)
05/20/201363Notice of Dismissal of Bankruptcy Proceeding . (bjp) (Entered: 05/20/2013 at 11:07:22)
05/20/201362Order Granting CO Acquisition Property III, LLC's Motion to Dismiss. (Related Doc 57). Case Dismissed as to Debtor. Denying Motion For Relief From Stay (Related Doc 59) (bjp) (Entered: 05/20/2013 at 11:04:54)
05/03/201361Minutes of Hearing held on 5/1/2013 (RE: related document(s) 57Motion to Dismiss Case,Hearing Set, 60Notice of Hearing). (bjp) (Entered: 05/03/2013 at 14:56:50)
04/18/2013Terminated Deadline: NOE Review Date 04/26/2013 . Attorney had already corrected this multi part document. (bjp) (Entered: 04/18/2013 at 11:17:30)
04/18/2013Clerk's Notice of Error to Larry Montano: Document(s) 59Motion for Relief From Stay is a multi part document, currently only the Motion for Relief From Stay shows on the docket. The same document may be filed as a Motion to Dismiss for Case Processing . Deadline for Correction of Error: 4/25/2013 NOE Review Date: 4/26/2013. (bjp) (Entered: 04/18/2013 at 09:09:42)
04/17/201360Notice of Deadline to File Objections to Acquisition Property III, LLC's Motion For Relief From Stay and Notice of hearing. Served on 4/17/2013 (no objection pd noted). (RE: related document(s) 59Motion for Relief From Stay). Preliminary hearing to be held on 5/1/2013 at 03:45 PM in Judge Jacobvitz's Hearing Room. (Montano, Larry) Modified on 4/18/2013 (bjp). (Entered: 04/17/2013 at 16:16:49)