D'Angelico Enterprises, Inc., a New Mexico co
7
Robert H. Jacobvitz
04/30/2025
06/13/2025
No
v
MEANSNA, JS |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary No asset |
|
Debtor D'Angelico Enterprises, Inc., a New Mexico corporation
3209 Mercantile Ct Ste A Santa Fe, NM 87507-0000 SANTA FE-NM Tax ID / EIN: 27-0249863 dba Santa Fe Water Gardens |
represented by |
Christopher M Gatton
Gatton & Associates, P.C. 10400 Academy NE, Suite 350 Albuquerque Albuquerque, NM 87111 505-271-1053 Email: chris@gattonlaw.com |
Trustee Yvette J. Gonzales
Trustee PO Box 1037 Placitas, NM 87043-1037 505-771-0700 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | Terminated Deadline: NOE Review Date 05/21/2025, filer complied. (pts) (Entered: 05/22/2025 at 08:28:39) | |
05/21/2025 | 10 | Late Notice to Additional Parties of Bankruptcy Case Filing, Meeting of Creditors, and Deadlines (RE: related document(s)4 Meeting (AutoAssign Chapter 7b), 9 Amended Mailing List). (Gatton, Christopher) (Entered: 05/21/2025 at 15:42:59) |
05/21/2025 | Receipt of filing fee for Amended Mailing List( 25-10518-j7) [misc,amdcm] ( 34.00). Receipt number A5783209, amount 34.00. (re:Doc# 9) (U.S. Treasury) (Entered: 05/21/2025 at 15:31:42) | |
05/21/2025 | 9 | Amended Mailing List to Add a Creditor or Party. Fee Amount $34. Filed by Debtor D'Angelico Enterprises, Inc., a New Mexico corporation. (Gatton, Christopher) (Entered: 05/21/2025 at 15:30:53) |
05/15/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: Document # 8 appears to add creditor/interested party Goldman, Walker & DiMarco, LLC that was not included in the original mailing list. Upon the filing of an Amended Mailing List (as required by NM LBR 1009-1(c)) along with the required fee, the additional creditor/interested party will be added to the mailing list. Filer is required to provide notice of the bankruptcy to the additional creditors/interested parties and can use NM LF 1009-1(d) for that purpose . Deadline for Correction of Error: 05/20/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)8 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 5/21/2025. (pts) (Entered: 05/15/2025 at 08:52:34) | |
05/15/2025 | Terminated Deadline: Deficiency Deadlines, Schedules and Statements have been filed. (pts) (Entered: 05/15/2025 at 08:20:30) | |
05/14/2025 | 8 | Schedule(s) : A/B, D, E/F, G, H, Summaries and Statement of Financial Affairs. Filed by Debtor D'Angelico Enterprises, Inc., a New Mexico corporation. (Gatton, Christopher) (Entered: 05/14/2025 at 16:32:20) |
05/14/2025 | 7 | Amended Disclosure of Compensation. Filed by Debtor D'Angelico Enterprises, Inc., a New Mexico corporation. (Gatton, Christopher) (Entered: 05/14/2025 at 16:27:12) |
05/08/2025 | 6 | Notice of Entry of Appearance and Request for Notice. Filed by Richard Lawrence Branch of New Mexico Dept of Workforce Solutions on behalf of Creditor New Mexico Department of Workforce Solutions. (Branch, Richard) (Entered: 05/08/2025 at 09:30:51) |
05/02/2025 | 5 | BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)). No. of Notices: 41. Notice Date 05/02/2025. (Admin.) (Entered: 05/02/2025 at 22:24:26) |