Trinity Legacy Consortium, LLC
11
Robert H. Jacobvitz
12/07/2022
06/10/2025
Yes
v
JA, Subchapter_V, FeeDue |
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company
PO Box 515 Wallowa, OR 97885 SAN JUAN-NM Tax ID / EIN: 46-5558088 |
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 TERMINATED: 02/02/2023 Scott Cargill
Velarde & Yar 4004 Carlisle Blvd NE Suite S Albuquerque, NM 87107 505-620-9574 Email: scott@velardeyar.com Don F Harris
320 Gold Avenue SW, Suite 1401 Albuquerque, NM 87102 505-503-1637 Email: nmfl@nmfinanciallaw.com TERMINATED: 02/02/2023 Gerald R Velarde
Velarde & Yar PO Box 11055 Albuquerque, NM 87192 505-248-1828 Email: grvelarde@gmail.com Joseph Yar
Velarde & Yar PO Box 11055 Albuquerque, NM 87192 505-248-1828 Fax : 505843-8369 Email: joseph@velardeyar.com |
Trustee Debtor in Possession
TERMINATED: 12/09/2022 |
represented by |
Dennis A Banning
(See above for address) |
Trustee Daniel J. Behles
Trustee 709 El Alhambra Cir NW Los Ranchos, NM 87107 505-238-0208 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
DOJ-Ust PO Box 608 Albuquerque, NM 87103 202-834-4113 Email: mary.l.johnson@usdoj.gov Jaime A. Pena
DOJ-Ust P.O. Box 608 Albuquerque, NM 87103-0608 202-573-6968 Email: Jaime.A.Pena@usdoj.gov |
Special Counsel Jason D. Krueger
Galvanize Law Group, LLC Denver, CO 80202 720-402-1624 TERMINATED: 04/18/2023 |
Date Filed | # | Docket Text |
---|---|---|
06/10/2025 | 593 | Order Granting Motion to Shorten Deadline for Objections to Debtor's Motion to Modify Prior to Settlement Agreement Between the Debtor and Emily Berger and Approve a New Settlement Pursuant to Bankruptcy Rule 9019 (Related Doc # [590]) (crl) |
06/10/2025 | 592 | Notice of Deadline to File Objections: Notice served June 9, 2025. Number of days in objection period: 7. Notice given to parties listed. (RE: related document(s)[580] Motion to Use Cash Collateral). (Attachments: # (1) Certificate of Service June 9, 2025) (Yar, Joseph) |
06/09/2025 | 591 | Order Granting Motion to Extend Time to File Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) (Related Doc # [568]) (crl) |
06/06/2025 | 590 | Motion to Shorten Time to File Objection to Motion to Modify Settlement Agreement with Berger. (related document(s):[589] Motion to Modify) Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
06/06/2025 | 589 | Motion to Modify: Settlement Agreement with Berger Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
06/06/2025 | 588 | Order Granting Motion to Shorten Deadline for Objections to Debtor's Motion for Eleventh Order Authorizing Continued Use of Cash Collateral (Related Doc # [581]) (crl) |
06/04/2025 | 587 | Minutes of Hearing held on 5/30/25 (RE: related document(s)[578] Minutes of Hearing). Final hearing continued to 7/1/2025 at 09:30 AM at Judge Jacobvitz Jemez Courtroom. (pgh) |
06/03/2025 | 586 | PDF with attached Audio File. Court Date & Time [05/30/2025 08:38:10 AM]. File Size [ 21545 KB ]. Run Time [ 02:27:07 ]. (admin). |
06/03/2025 | 585 | PDF with attached Audio File. Court Date & Time [05/30/2025 01:16:52 PM]. File Size [ 22354 KB ]. Run Time [ 02:32:42 ]. (admin). |
06/03/2025 | 584 | PDF with attached Audio File. Court Date & Time [05/23/2025 09:08:08 AM]. File Size [ 20729 KB ]. Run Time [ 02:21:42 ]. (admin). |