Case number: 1:18-bk-12876 - Axel Fire, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Axel Fire, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    11/16/2018

  • Last Filing

    04/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-12876-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset

Date filed:  11/16/2018
341 meeting:  12/14/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
04/18/202490Order Granting Trustee's Amended Motion to Approve Compromise of Controversy and Directing Taxation and Revenue Department to Pay Excess Proceeds to Trustee (Related Doc # [87]) (crl)
03/21/202489Chapter 7 Trustee's Interim Report Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
03/19/202488Notice of Deadline to File Objections: Notice served 3/19/2024. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[87] Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (Pierce, Chris)
03/19/202487Amended Motion to Approve Compromise under Rule 9019 (Todd A. Coberly) Filed by Trustee Yvette J. Gonzales. (Pierce, Chris)
03/19/202486Motion to Approve Compromise under Rule 9019 (Todd A. Coberly) Filed by Trustee Yvette J. Gonzales. (Pierce, Chris)
08/16/202385Order Approving Court Costs and Trustee's Commission and Expenses (Related Doc# [82]) and Granting Trustee's Application for Compensation (Related Doc # [83]) for Yvette J. Gonzales, fees awarded: $7234.95, expenses awarded: $829.60. (pts)
07/21/202384Certificate of Service served 7/21/2023; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[83] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette)
07/21/202383Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 11/16/2018 to 7/21/2023, Fees: $7,234.95, Expenses: $829.60. 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 7/21/2023. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[82] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette)
07/20/202382Chapter 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)
06/10/202381BNC Certificate of Notice (RE: related document(s)[79] Order on Application for Compensation). No. of Notices: 1. Notice Date 06/10/2023. (Admin.)