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

    05/23/2025

  • 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
05/23/2025Trustee 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)
05/23/2025Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
05/22/202598Notice 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)
05/22/202597Final 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)
05/08/2025Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel)
04/30/202596Default Order Granting Fourth and Final Application For Allowance and Payment of Compensation and Reimbursement of Expenses and Costs (Walker & Associates, P.C.) (Related Doc # [94]) for Chris W Pierce, fees awarded: $13090.44, expenses awarded: $83.52. (far)
04/02/202595Notice of Deadline to File Objections: Notice served 4/2/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[94] Application for Compensation). (Pierce, Chris)
04/02/202594Final Application for Compensation for Chris W Pierce, Attorney, Period: 5/11/2023 to 3/31/2025, Fees: $13,090.44, Expenses: $83.52. Filed by Attorney Chris W Pierce. (Pierce, Chris)
10/31/202493Chapter 7 Trustee's Interim Report. (Gonzales, Yvette)
07/20/202492BNC Certificate of Notice (RE: related document(s)[91] Stipulated Order). No. of Notices: 1. Notice Date 07/20/2024. (Admin.)