FARMACY COFFEE SHOP, LLC
7
Robert H. Jacobvitz
10/14/2025
03/31/2026
Yes
v
| JA, MEANSNA |
Assigned to: Robert H. Jacobvitz Chapter 7 Voluntary Asset |
|
Debtor FARMACY COFFEE SHOP, LLC, a New Mexico Limited Liability Company
c/o Jacob Elliot 3638 Ashford St San Diego, CA 92111-4313 BERNALILLO-NM Tax ID / EIN: 82-3091906 |
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 Edward Alexander Mazel
Edward Mazel Trustee PO Box 21151 Albuquerque, NM 87154 505-228-6042 |
represented by |
Stuart B. Rodgers
Nach, Rodgers, Hilkert & Santilli 1220 E Osborn Rd Suite 101 Phoenix, AZ 85014 602-258-6000 Fax : 602-258-6003 Email: Stuart.Rodgers@NRHSLaw.com |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | 22 | Notice of Deadline to File Objections: Notice served 02/18/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)21 Motion to Reject Lease or Executory Contract). (Rodgers, Stuart) (Entered: 02/18/2026 at 11:02:29) |
| 02/18/2026 | 21 | Motion to Reject Unexpired Lease Filed by Trustee Edward Alexander Mazel. (Rodgers, Stuart) Modified on 2/25/2026 to match pdf image filed. (jrb) (Entered: 02/18/2026 at 10:55:27) |
| 02/04/2026 | 20 | Notice of Entry of Appearance and Request for Notice. Filed by Eraina M Edwards of Moses, Farmer, Glenn, Gutierrez & Werntz, P.C. on behalf of Creditor Nob Hill Motel, LLC. (Edwards, Eraina) (Entered: 02/04/2026 at 12:52:59) |
| 01/30/2026 | 19 | Order Granting Chapter 7 Trustee's Application to Employ Nach, Rodgers, Hilkert & Santilli as General Bankruptcy Counsel (Related Doc # 14) (crl) (Entered: 01/30/2026 at 10:57:22) |
| 01/25/2026 | 18 | BNC Certificate of Notice (RE: related document(s)17 Notice of Deadline to File Proof of Claim). No. of Notices: 39. Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026 at 22:23:58) |
| 01/23/2026 | Terminated February 9, 2026 Audit and January 12, 2026 Deferral Deadline per Trustee's Report of Assets . (inez) (Entered: 01/23/2026 at 14:35:43) | |
| 01/23/2026 | 17 | Notice of Deadline to File Proof of Claim . Deadline for all creditors to file a proof of claim (except governmental units): 4/28/2026. (inez) (Entered: 01/23/2026 at 14:31:20) |
| 01/19/2026 | Trustee's Report of Assets. Filed by Trustee Edward Alexander Mazel. (Mazel, Edward) (Entered: 01/19/2026 at 08:58:00) | |
| 12/24/2025 | 16 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/24/2025). THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. Filed by Trustee Edward Alexander Mazel (RE: related document(s) 11 Meeting of Creditors Held and Concluded). (Mazel, Edward) (Entered: 12/24/2025 at 19:50:40) |
| 12/23/2025 | 15 | Notice of Deadline to File Objections: Notice served December 23, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)14 Application to Employ). (Rodgers, Stuart) (Entered: 12/23/2025 at 11:41:08) |