Trinity Legacy Consortium, LLC
11
Robert H. Jacobvitz
12/07/2022
04/29/2025
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 |
---|---|---|
04/29/2025 | 565 | Tally of Ballots. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # (1) Exhibit A) (Yar, Joseph) |
04/29/2025 | 564 | Application for Compensation for Joseph Yar, Attorney, Period: 1/2/2024 to 2/28/2025, Fees: $60,891.46, Expenses: $2,837.62. Filed by Attorney Joseph Yar. (Attachments: # (1) Exhibit A) (Yar, Joseph) |
04/28/2025 | 563 | Order Resulting from Status Conference held April 28, 2025. Final hearing on the United States Trustee's Motion to Dismiss or Convert to be held on 5/22/25, commencing at 9:00 a.m., and, if necessary, on 5/23/2025 at 09:00 AM at Judge Jacobvitz Jemez Courtroom. (Related doc. [555]) Final confirmation hearing set 4/30/25 VACATED. (related doc. [522]) (pgh) |
04/28/2025 | 562 | Minutes of Status Conference held on 4/28/25 (RE: related document(s)[554] Request for Status Conference [526] Minutes of Hearing, [529] Scheduling Order). (pgh) |
04/25/2025 | 561 | BNC Certificate of Notice (RE: related document(s)[558] Scheduling Order). No. of Notices: 1. Notice Date 04/25/2025. (Admin.) |
04/24/2025 | 560 | BNC Certificate of Notice (RE: related document(s)[556] Notice of Deadline to File Objections to US Trustee's 1112(b) Motion). No. of Notices: 83. Notice Date 04/24/2025. (Admin.) |
04/23/2025 | 559 | Objection to Confirmation of Plan Filed by Creditor Emily Berger (RE: related document(s)[527] Amended Chapter 11 Small Business Plan). (Sedillo, Marcus) |
04/23/2025 | 558 | Order Setting Status Conference (RE: [554] Request for Hearing filed by Debtor Trinity Legacy Consortium, LLC). Status conference to be held on 4/28/2025 at 10:30 AM in Judge Jacobvitz's Jemez Courtroom. (nlb) |
04/22/2025 | 557 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
04/22/2025 | 556 | Notice of Deadline to File Objections to US Trustee's 1112(b) Motion. Scheduling conference to be held on 5/12/2025 at 10:00 AM in Judge Jacobvitz Jemez Courtroom. Final hearing to be held on 5/22/2025 at 10:30 AM at Judge Jacobvitz Jemez Courtroom. Filed by United States Trustee (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). (Pena, Jaime) |