Case number: 1:17-bk-12356 - LAS UVAS VALLEY DAIRIES and Associated Case in US District Court - New Mexico Bankruptcy Court

Case Information
  • Case title

    LAS UVAS VALLEY DAIRIES and Associated Case in US District Court

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    David T. Thuma

  • Filed

    09/15/2017

  • Last Filing

    01/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TA, CLOSED



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 17-12356-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/15/2017
Date terminated:  07/27/2018
Plan confirmed:  06/14/2018
341 meeting:  10/19/2017

Debtor

LAS UVAS VALLEY DAIRIES, a New Mexico General Partnership

HCR Box 400
Hatch, NM 87937
DONA ANA-NM
Tax ID / EIN: 85-0456952
dba
Las Uvas Valley Dairy


represented by
James A Askew

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: jaskew@askewmazelfirm.com

Bonnie P. Bassan

Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: bonniebassan@askewmazelfirm.com

Daniel J Behles

Askew & Mazel, LLC
1122 Central Ave. SW, Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: danbehles@askewmazelfirm.com

Jordan A. Kroop

Perkins Coie LLP
2901 N Central Avenue
Suite 2000
Phoenix, AZ 85012
(602) 351-8017
Fax : (602) 648-7076
Email: jkroop@perkinscoie.com
TERMINATED: 02/12/2018

Edward Alexander Mazel

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Email: edmazel@askewmazelfirm.com

George M Moore

Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: georgemoore@askewmazelfirm.com

Jacqueline Ortiz

Askew & Mazel, LLC
1122 Central Ave. SW Suite 1
Albuquerque, NM 87102
505-433-3097
Email: jortiz@askewmazelfirm.com

Daniel Andrew White

Askew & Mazel, LLC
1122 Central Ave. SW
Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: dwhite@askewmazelfirm.com

Liquidator

Phillip Mitchell, Liquidating Trustee


represented by
Christopher M Gatton

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd., #350
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: chris@giddenslaw.com

George D Giddens, Jr

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd NE Ste 350
Albuquerque, NM 87111-1229
505-271-1053
Fax : 505-271-4848
Email: dave@giddenslaw.com

U.S. Trustee

United States Trustee

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

represented by
Leonard K Martinez-Metzgar

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: leonard.martinez-metzgar@usdoj.gov

Alice Nystel Page

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

Creditor Committee

Unsecured Creditors Committee
represented by
Spencer Lewis Edelman

Modrall Sperling Roehl, Harris & Sisk PA
PO Box 2168
Albuquerque, NM 87103-2168
505.848.1857
Fax : 505.449.2057
Email: sle@modrall.com

Paul M Fish

PO Box 2168
Albuquerque, NM 87103-2168
505-848-1871
Email: pfish@modrall.com

Douglas R Vadnais

PO Box 2168
Albuquerque, NM 87103-2168
505-848-1800
Email: drv@modrall.com

Latest Dockets

Date Filed#Docket Text
01/09/2026765Statement of the Issues on Appeal and Designation of Items to be Included in the Record on Appeal. Filed by Liquidator Robert Marcus, not individually, but solely in his capacity as Successor Trustee. (Morse, Kevin)
12/30/2025764Clerk's Certificate of Service of Notice of Appeal (RE: related documents [763] Notice of Appeal and Statement of Election). (inez)
12/30/2025TEXT-ONLY NOTICE by Clerk of Court: Notice of Docketing Appeal to District Court. Case Number: 25-01316 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. (RE: related document(s)[763] Notice of Appeal and Statement of Election). (lm)
12/26/2025763Notice of Appeal and Statement of Election to District Court. Fee Amount $298. Filed by Successor Trustee Robert Marcus, not individually, but as Successor Trustee (RE: related document(s)[644] District Court Order re: Appeal, [720] Generic (Order), [735] District Court Order re: Appeal, [760] Generic (Order)). Appellant Designation due by 01/9/2026. (Morse, Kevin)
12/14/2025762BNC Certificate of Notice (RE: related document(s)[760] Generic (Order)). No. of Notices: 155. Notice Date 12/14/2025. (Admin.)
12/14/2025761BNC Certificate of Notice (RE: related document(s)[759] Memorandum Opinion). No. of Notices: 155. Notice Date 12/14/2025. (Admin.)
12/12/2025760Order Allowing Administrative Claim (RE: related document(s)[759] Memorandum Opinion). (Rodgers, James)
12/12/2025759Memorandum Opinion (RE: related document(s)[735] District Court Order re: Appeal). (Rodgers, James)
09/25/2025758Order Denying the Liquidating Trustee's Request to Present Additional Evidence Relating to the Remand Issue. (pgh)
09/12/2025757Minutes of Oral Argument held on September 11, 2025. (crl)