Axel Fire, LLC
7
Robert H. Jacobvitz
11/16/2018
01/15/2026
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 |
|---|---|---|
| 01/15/2026 | 106 | Chapter 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) |
| 12/05/2025 | Receipt of Unclaimed Funds - $1,925.22 by IM. Receipt Number 10000587. (admin) | |
| 12/02/2025 | 105 | Report to the Court on Unclaimed Funds in the amount of $1,925.22. Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette) |
| 09/22/2025 | 104 | Change of address for Payments. Filed by Creditor Amjad Fatemi . (noel) |
| 09/08/2025 | Professional Fees Awarded for Yvette J. Gonzales, fees awarded: $1693.41, expenses awarded: $334.32 (RE: related document(s)[101] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (mel) | |
| 08/29/2025 | 103 | Order Approving Court Costs and Trustee's Commission and Expenses (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). (pgh) |
| 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) |