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

    04/29/2025

  • 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
04/29/2025565Tally of Ballots. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # (1) Exhibit A) (Yar, Joseph)
04/29/2025564Application 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)
04/28/2025563Order 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)
04/28/2025562Minutes 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)
04/25/2025561BNC Certificate of Notice (RE: related document(s)[558] Scheduling Order). No. of Notices: 1. Notice Date 04/25/2025. (Admin.)
04/24/2025560BNC 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.)
04/23/2025559Objection to Confirmation of Plan Filed by Creditor Emily Berger (RE: related document(s)[527] Amended Chapter 11 Small Business Plan). (Sedillo, Marcus)
04/23/2025558Order 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)
04/22/2025557Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph)
04/22/2025556Notice 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)