Trinity Legacy Consortium, LLC
11
Robert H. Jacobvitz
12/07/2022
07/18/2025
Yes
v
JA, Subchapter_V, FeeDue, mDismiss |
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 Daniel White
DOJ-Ust PO Box 608 Albuquerque, NM 87103-0608 202-702-3419 Email: dan.white@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 |
---|---|---|
07/18/2025 | 617 | Order Allowing Trustee's Fourth Fee Application (Related Doc # [594]) for Daniel J. Behles, fees awarded: $6180.30, expenses awarded: $96.39. (pts) |
07/16/2025 | Terminated Attorney Thomas D Walker for creditor Builders FirstSource. Attorney Thomas Walker granted inactive status in the State Bar of New Mexico effective 6/27/25. (mel) | |
07/12/2025 | 616 | BNC Certificate of Notice (RE: related document(s)[613] Clerk's Notice of Fees Due). No. of Notices: 1. Notice Date 07/12/2025. (Admin.) |
07/12/2025 | 615 | BNC Certificate of Notice (RE: related document(s)[614] Notice of Dismissal of Bankruptcy Proceeding). No. of Notices: 82. Notice Date 07/12/2025. (Admin.) |
07/10/2025 | 614 | Notice of Dismissal of Bankruptcy Proceeding . (pts) |
07/10/2025 | 613 | Clerk's Notice of Fees Due to: Trinity Legacy Consortium, LLC c/o Gerald Velarde, Amount: $350.00, for Adversary 23-01027-j - Deferred Filing Fee (RE: related document(s)[182] Complaint). (pts) |
07/07/2025 | 612 | Order Dismissing Chapter 11 Bankruptcy Case (Related Doc # [555]), Granting Motion to Dismiss Case (Related Doc # [555]). Case Dismissed as to Debtor. (pgh) |
07/07/2025 | 611 | Memorandum Opinion (RE: related document(s)[555] Motion to Convert Case from Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case). (pgh) |
06/27/2025 | 610 | Default Order Granting Third Interim Fee Application of Velarde & Ya, Counsel for Debtor in Possession (Related Doc # [564]) for Joseph Yar, fees awarded: $66080.42, expenses awarded: $2837.62. (inez) |
06/27/2025 | 609 | Minutes of Hearing held on 6/26/25 (RE: related document(s)[555] Motion to Convert Case from Chapter 11 to 7, Motion to Dismiss Case). Matter taken under advisement. (pgh) |