Inverse Medical Inc
7
Robert H. Jacobvitz
07/21/2025
11/13/2025
Yes
v
| JA, MEANSNA, FeeDue, ProSe |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary Asset |
|
Debtor Inverse Medical Inc, a New Mexico LLC
Attn: Johonnius Chaemwemo, President P.O. Box 90056 Albuquerque, NM 87199 BERNALILLO-NM Tax ID / EIN: 46-1428316 |
represented by |
Inverse Medical Inc
PRO SE Tim Bullock
Bullock Law LLC 50 Lantana Street White Rock, NM 87547 303-552-7099 Email: bullocklaw@gmail.com TERMINATED: 10/16/2025 |
Trustee Edward Alexander Mazel
Edward Mazel Trustee PO Box 21151 Albuquerque, NM 87154 505-228-6042 |
represented by |
Edward Alexander Mazel
Mazel Law, LLC PO Box 21151 Albuquerque, NM 87154 505-228-6042 Fax : 505-672-7086 Email: ed@lawmazel.com |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/13/2025 | Receipt of filing fee for Motion for Relief From Stay( 25-10888-j7) [motion,mrlfsty] ( 199.00). Receipt number A5871021, amount 199.00. (re:Doc# 71) (U.S. Treasury) (Entered: 11/13/2025 at 14:18:34) | |
| 11/13/2025 | 73 | Notice of Entry of Appearance and Request for Notice. Filed by Joshua T. Chappell of Tiffany & Bosco, P.A. on behalf of Creditor JPMorgan Chase Bank, N.A.. (Chappell, Joshua) (Entered: 11/13/2025 at 14:17:48) |
| 11/13/2025 | 72 | Notice of Deadline to File Objections: Notice served 11/13/2025. Number of days in objection period: 21+3. Notice given to parties listed. (RE: related document(s)71 Motion for Relief From Stay). (Chappell, Joshua) (Entered: 11/13/2025 at 14:16:59) |
| 11/13/2025 | 71 | Motion for Relief from Stay as to 2020 LAND ROVER RANGE ROVER, VIN NO. SALGS5SEXLA568228. Fee Amount $199. Filed by Creditor JPMorgan Chase Bank, N.A.. (Chappell, Joshua) (Entered: 11/13/2025 at 14:13:28) |
| 11/13/2025 | Terminated Deadline: Re-Audit Date 11/24/2025, filer was notified on 11/04/25 that the pdf image in Documents 67 & 70 incorrectly state the hearing will be held on the Fifth floor, in the Brazos Courtroom. (pts) (Entered: 11/13/2025 at 08:13:10) | |
| 11/12/2025 | 70 | Notice of hearing (RE: related document(s)58 Motion for Examination, 68 Objection, 69 Objection). Preliminary hearing to be held on 11/19/2025 at 09:45 AM in Jemez Courtroom. (Mazel, Edward) Modified text on 11/13/2025 to note filer was notified on 11/04/25 that the pdf image incorrectly states the hearing will be held in the Brazos Courtroom (pts). (Entered: 11/12/2025 at 11:08:00) |
| 11/07/2025 | 69 | Objection to (RE: related document(s)58 Motion for Examination). Filed by Creditor Empass Healthcare, Inc. (Daniels, Michael) (Entered: 11/07/2025 at 10:34:28) |
| 11/06/2025 | 68 | Limited Objection to Trustee's Motion for Rule 2004 Examinations of the Debtor, US Bank, Century Bank, Chase Bank, Wells Fargo Bank, Empass Health Care, Inc., and Johonniuss Chemweno (RE: related document(s)58 Motion for Examination). Filed by Creditor Century Bank (Edwards, Eraina) (Entered: 11/06/2025 at 13:59:30) |
| 11/04/2025 | 67 | Notice of hearing (RE: related document(s)44 Application to Employ, Motion to Sell Property Free and Clear of Liens under Section 363(f), 65 Objection, 66 Objection). Preliminary hearing to be held on 11/19/2025 at 09:45 AM in Jemez Courtroom. (Mazel, Edward) (Entered: 11/04/2025 at 11:16:01) |
| 10/29/2025 | 66 | Limited Objection to Trustee's Application to Employ Bentley & Associates, LLC, as Auctioneer and Motion to Sell all of the Debtor's Assets Free and Clear of Liens, Claims or Intersts (RE: related document(s)44 Application to Employ, Motion to Sell Property Free and Clear of Liens under Section 363(f)). Filed by Creditor Century Bank (Edwards, Eraina) (Entered: 10/29/2025 at 10:16:10) |