Axel Fire, LLC
7
Robert H. Jacobvitz
11/16/2018
07/28/2025
Yes
v
TA |
Assigned to: David T. Thuma Chapter 7 Voluntary Asset |
|
Debtor Axel Fire, LLC, a New Mexico limited liability company
3301-R Coors Rd NW Albuquerque, NM 87120 BERNALILLO-NM Tax ID / EIN: 47-1812698 |
represented by |
Nephi D Hardman
William F. Davis & Assoc., P.C. 6709 Academy NE, Suite A Albuquerque, NM 87109 505-243-6129 Fax : 505-247-3185 Email: nhardman@nmbankruptcy.com |
Trustee Edward Alexander Mazel
Askew & Mazel, LLC 1122 Central Ave. S.W. Suite 1 Albuquerque, NM 87102 505-433-3097 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2025 | 102 | Certificate of Service served 7/28/2025; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[101] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette) |
07/28/2025 | 101 | Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 7/20/2023 to 7/28/2025, Fees: $1,693.41, Expenses: $334.32. 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 7/28/2025. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[100] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette) |
07/23/2025 | 100 | Amended 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) |
07/16/2025 | Terminated Attorney Chris W Pierce for Trustee Yvette Gonzales. Attorney Chris Pierce granted inactive status in the State Bar of New Mexico effective 6/27/25. (mel) | |
06/24/2025 | 99 | Default Order Granting Second and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs (Steven W. Johnson, CPA, LLC) (Related Doc # [97]) for Steven W. Johnson, CPA, LLC, fees awarded: $554.00, expenses awarded: $45.36. (pts) |
05/23/2025 | Trustee requested closing information on 5/23/25. Case has been audited and as of 5/23/25, no fees are due at this time . (noel) | |
05/23/2025 | Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette) | |
05/22/2025 | 98 | Notice of Deadline to File Objections: Notice served 5/22/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[97] Application for Compensation). (Pierce, Chris) |
05/22/2025 | 97 | Final Application for Compensation for Steven W. Johnson, CPA, LLC, Accountant, Period: 5/11/2023 to 5/22/2025, Fees: $554.00, Expenses: $45.36. Filed by Attorney Chris W Pierce. (Pierce, Chris) |
05/08/2025 | Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel) |