Case number: 1:18-bk-11985 - Health Services, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Health Services, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    08/08/2018

  • Last Filing

    04/18/2024

  • Asset

    No

  • Vol

    v

Docket Header
HC, JA, JNTADMN



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-11985-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset


Date filed:  08/08/2018
341 meeting:  09/07/2018

Debtor

Health Services, LLC, a New Mexico LLC

8010 Mountain Rd. NE, Suite 100
Albuquerque, NM 87110
BERNALILLO-NM
Tax ID / EIN: 47-4262239

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
 
 

Latest Dockets

Date Filed#Docket Text
04/18/202437Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Yvette J. Gonzales. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Pardo, Tamara)
03/06/202436BNC Certificate of Notice (RE: related document(s)[35] Order on Trustee's Final Report and Trustee's Application for Compensation). No. of Notices: 1. Notice Date 03/06/2024. (Admin.)
03/04/202435Order Approving Court Costs and Trustee's Commission and Expenses (Related to Docs # [32] Trustee's Final Report and [33] Application for Compensation) for Yvette J. Gonzales, fees awarded: $2519.97, expenses awarded: $507.10. (Mares, Inez)
02/07/202434Certificate of Service served 2/7/2024; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[33] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette)
02/07/202433Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 8/18/2018 to 2/7/2024, Fees: $2,519.97, Expenses: $507.10. 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 2/7/2024. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[32] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette)
02/06/2024Terminated 12/28/2024 Audit Deadline: Trustee's Final Report has been filed. (Mares, Inez)
02/06/202432Chapter 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)
12/14/2023Trustee requested closing information on 12/14/2023. Case has been audited and as of 12/14/2023, no fees are due at this time. (Mares, Inez)
12/14/2023Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
10/31/202331Chapter 7 Trustee's Interim Report. (Gonzales, Yvette)