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

    Robert H. Jacobvitz

  • Filed

    11/16/2018

  • Last Filing

    01/15/2026

  • 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
01/15/2026106Chapter 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)
12/05/2025Receipt of Unclaimed Funds - $1,925.22 by IM. Receipt Number 10000587. (admin)
12/02/2025105Report to the Court on Unclaimed Funds in the amount of $1,925.22. Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
09/22/2025104Change of address for Payments. Filed by Creditor Amjad Fatemi . (noel)
09/08/2025Professional 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)
08/29/2025103Order 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)
07/28/2025102Certificate 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)
07/28/2025101Application 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)
07/23/2025100Amended 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)
07/16/2025Terminated 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)