ABQ Post Acute, LLC, a New Mexico Limited Liabilit
7
Robert H. Jacobvitz
08/12/2019
06/19/2025
Yes
v
TA, PlnDue, DsclsDue |
Assigned to: David T. Thuma Chapter 11 Voluntary Asset |
|
Debtor ABQ Post Acute, LLC, a New Mexico Limited Liability Company
PO Box 186 Rexburg, ID 83440 BERNALILLO-NM Tax ID / EIN: 82-3519789 |
represented by |
Dennis A Banning
New Mexico Financial Law 320 Gold Ave, SW #1401 Albuquerque, NM 87102-3299 505-503-1637 Email: nmfl@nmfinanciallaw.com Don F Harris
320 Gold Avenue SW, Suite 1401 Albuquerque, NM 87102 505-503-1637 Email: nmfl@nmfinanciallaw.com |
Trustee Debtor in Possession |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/19/2025 | 245 | BNC Certificate of Notice (RE: related document(s)[244] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 06/19/2025. (Admin.) |
06/17/2025 | Bankruptcy Case Closed . (inez) | |
06/17/2025 | 244 | Final Decree . (inez) |
05/23/2025 | 243 | Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Craig H Dill. 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 Craig H Dill. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Pardo, Tamara) |
05/08/2025 | Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel) | |
04/15/2025 | 242 | Order Approving Trustee's Final Report and Commission and Expenses (Related Doc# [239]) and Granting Trustee's Application for Compensation (Related Doc # [240]) for Craig H Dill, fees awarded: $522.06, expenses awarded: $287.13. (jrb) |
03/03/2025 | 241 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed the Chapter 7 Trustees Final Report. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/3/2025). THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. Filed by Trustee Craig H Dill (RE: related document(s)[239] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Dill, Craig) |
03/03/2025 | 240 | Application for Compensation for Craig H Dill, Trustee Chapter 7, Period: 9/30/2021 to 3/3/2025, Fees: $522.06, Expenses: $287.13. 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 03/03/2024. Number of days in objection period: 21+3. Notice given to parties listed. Filed by Trustee Craig H Dill (RE: related document(s)[239] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Exhibit Certificate of Service) (Dill, Craig) |
02/28/2025 | 239 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Craig H Dill. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Craig H Dill. Filed by United States Trustee. (Pardo, Tamara) |
01/30/2025 | 238 | Withdrawal of Claim # 20,21 Filed by Creditor Taxation and Revenue Department of the State of New Mexico. (Swenson, Angela) |