Case number: 1:22-bk-10973 - Trinity Legacy Consortium, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Trinity Legacy Consortium, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    12/07/2022

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JA, Subchapter_V, FeeDue



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 22-10973-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  12/07/2022
341 meeting:  01/05/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
06/10/2025593Order 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)
06/10/2025592Notice 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)
06/09/2025591Order Granting Motion to Extend Time to File Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) (Related Doc # [568]) (crl)
06/06/2025590Motion 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)
06/06/2025589Motion to Modify: Settlement Agreement with Berger Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph)
06/06/2025588Order Granting Motion to Shorten Deadline for Objections to Debtor's Motion for Eleventh Order Authorizing Continued Use of Cash Collateral (Related Doc # [581]) (crl)
06/04/2025587Minutes 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)
06/03/2025586PDF with attached Audio File. Court Date & Time [05/30/2025 08:38:10 AM]. File Size [ 21545 KB ]. Run Time [ 02:27:07 ]. (admin).
06/03/2025585PDF with attached Audio File. Court Date & Time [05/30/2025 01:16:52 PM]. File Size [ 22354 KB ]. Run Time [ 02:32:42 ]. (admin).
06/03/2025584PDF with attached Audio File. Court Date & Time [05/23/2025 09:08:08 AM]. File Size [ 20729 KB ]. Run Time [ 02:21:42 ]. (admin).