HCP Systems, LLC and Health Services, LLC
7
David T. Thuma
08/08/2018
04/05/2024
No
v
HC, JA, JNTADMN, LEAD |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary No asset |
|
Debtor HCP Systems, LLC, a New Mexico LLC
PO Box 14854 Albuquerque, NM 87191 BERNALILLO-NM Tax ID / EIN: 46-4704581 |
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 |
Receiver Craig Dill, receiver for HCP Systems, LLC, Health Systems, LLC and Systems of Learning Consulting Services, LLC |
represented by |
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 |
Trustee Yvette J. Gonzales
Trustee PO Box 1037 Placitas, NM 87043-1037 505-771-0700 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
04/05/2024 | 270 | Certificate of Service served 4/5/2024; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[269] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette) |
04/05/2024 | 269 | Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 8/8/2018 to 4/5/2024, Fees: $7,304.97, Expenses: $1,149.39. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 4/5/2024. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[268] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette) |
04/04/2024 | 268 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Yvette J. Gonzales. Filed by United States Trustee. (Pardo, Tamara) |
03/27/2024 | 267 | Order Granting Supplement to Second and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs in HCP Systems, LLC (Walker and Associates, P.C.) (Related Doc # [265]) for Chris W Pierce, fees awarded: $4857.65, expenses awarded: $42.21. (far) |
02/28/2024 | 266 | Notice of Deadline to File Objections: Notice served 2/28/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[265] Application for Compensation). (Pierce, Chris) |
02/28/2024 | 265 | Supplemental Application for Compensation for Chris W Pierce, Attorney, Period: 12/14/2023 to 2/28/2024, Fees: $4,857.65, Expenses: $42.21. Filed by Attorney Chris W Pierce. (Pierce, Chris) |
02/28/2024 | 264 | Order Granting Second And Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs in HCP Systems, LLC (Walker and Associates, P.C.) (Related Doc # [241]) for Chris W Pierce, fees awarded: $5112.05, expenses awarded: $79.62. (far) |
02/22/2024 | 263 | Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 15 in HCP Systems, LLC (University of New Mexico Hospital) and Disallowing Claim in Full (RE: related document(s)[255] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |
02/22/2024 | 262 | Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 7 in HCP Systems, LLC (Fargason Booth St. Clair, Richards and Wilkins LLP) and Disallowing Claim in Full (RE: related document(s)[257] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |
02/22/2024 | 261 | Order Sustaining Chapter 7 Trustee's Objection to Proof of Claim No. 3 in HCP Systems, LLC (Ecotec Pest Management Professionals) and Disallowing Claim in Full (RE: related document(s)[253] Objection to Claim filed by Trustee Yvette J. Gonzales). (crl) |