Case number: 1:19-bk-10295 - Twin Pines LLC, a New Mexico limited liability com - New Mexico Bankruptcy Court

Case Information
  • Case title

    Twin Pines LLC, a New Mexico limited liability com

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    02/12/2019

  • Last Filing

    04/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JA, SBD



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-10295-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset

Date filed:  02/12/2019
341 meeting:  03/14/2019

Debtor

Twin Pines LLC, a New Mexico limited liability company

705 Mechem Dr.
Ruidoso, NM 88345
LINCOLN-NM
Tax ID / EIN: 20-4811772
dba
Ruidoso Laserwash


represented by
William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: daviswf@nmbankruptcy.com

Joel Alan Gaffney

William F. Davis & Assoc., P.C.
6709 Academy Rd. NE, Suite A
Albuquerque, NM 87109
(505) 243-6129
Fax : (505) 247-3185
Email: jgaffney@nmbankruptcy.com

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

Andrea D. Steiling

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: andrea.ds.woody@gmail.com

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Leonard K Martinez-Metzgar

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6544
Email: leonard.martinez-metzgar@usdoj.gov

Alice Nystel Page

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: Alice.N.Page@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/04/2022Pursuant to 11 U.S.C. Section 1183(c)(1), the services of the Subchapter V Trustee Daniel J. Behles are terminated. (mrm)
03/04/2022Terminated Daniel J. Behles as Trustee. (mrm)
03/03/2022425Notice of Substantial Consummation. Certificate of Service Filed. (RE: related document(s)[268] Ch 11 Small Business Subchapter V Plan). (Davis, William)
03/02/2022424Order Granting Final Application by Attorneys for Debtor in Possession for Allowance and Payment of Compensation as a Chapter 11 SubChapter V Administrative Expense for the Period of February 12, 2019 Through December 22, 2021 (Related Doc # [421]) for William F. Davis, fees awarded: $99299.47, expenses awarded: $763.35. (pts)
01/26/2022423Amended Order Confirming Debtor's Second Amended Chapter 11 Plan of Reorganization (Subchapter V) dated May 3, 2021, with Modifications. (RE: [268] Ch 11 Small Business Subchapter V Plan filed by Debtor). (cmw)
01/25/2022422Notice of Deadline to File Objections: Notice served January 25, 2022. Number of days in objection period: 21 days plus 3 for mailing. Notice given to parties listed. (RE: related document(s)[421] Application for Compensation). (Davis, William)
01/25/2022421Final Application for Compensation for William F. Davis, Attorney, Period: 7/1/2021 to 12/22/2021, Fees: $99299.47, Expenses: $763.35. Filed by Attorney William F. Davis. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Davis, William)
01/19/2022420Order Directing Debtor to File Notice of Substantial Consummation (RE: related document(s)[412] Order Confirming Chapter 11 Plan). (pgh)
01/14/2022419Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 36 months. Assets Abandoned (without deducting any secured claims): $1361978.04, Assets Exempt: $0.00, Claims Scheduled: $1338629.62, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1338629.62. Filed by Trustee Daniel J. Behles. (Behles, Daniel)
01/13/2022418Stipulated Order Allowing Fees for Subchapter V Trustee for the Period from March 11, 2020 through December 16, 2021. Order Granting Second Application For Compensation (Related Doc #[276]) for Daniel J. Behles, fees awarded: $7702.30, expenses awarded: $21.04. Order Granting Final Application For Compensation (Related Doc #[410]) for Daniel J. Behles, fees awarded: $5534.00, expenses awarded: $56.28. See document #[192] for the Order Granting the First Application for Compensation. (mrm)