Trinity Legacy Consortium, LLC
11
Robert H. Jacobvitz
12/07/2022
03/28/2025
Yes
v
PlnDue, 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
The Law Office of Gerald R. Velarde 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 1122 Central SW, Ste. 1 Albuquerque, NM 87102 505-433-3097 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
Assistant United States Trustee PO Box 608 Albuquerque, NM 87103-0608 505-248-6549 Fax : 505-248-6558 Email: mary.l.johnson@usdoj.gov Jaime A. Pena
Office of the U.S. Trustee P.O. Box 608 Albuquerque, NM 87103-0608 505-248-6544 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 |
---|---|---|
03/28/2025 | 541 | Response to Motion to Enforce Settlement (RE: related document(s)[533] Motion to Enforce). (Attachments: # (1) Exhibit A) Filed by Debtor Trinity Legacy Consortium, LLC (Yar, Joseph) |
03/24/2025 | 540 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph) |
03/16/2025 | 539 | BNC Certificate of Notice (RE: related document(s)[538] Order on Motion to Extend/Shorten Time). No. of Notices: 1. Notice Date 03/16/2025. (Admin.) |
03/14/2025 | 538 | Stipulated Order Granting Motion to Further Extend Time to File Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) (Related Doc # [536]) (crl) |
03/14/2025 | 537 | Application for Administrative Expenses Filed by Creditor Kevin & Holly Carpenter. (Attachments: # (1) Exhibit A&B) (Gatton, Christopher) |
03/14/2025 | 536 | Motion to Extend Time to Time to File Administrative Claim by One Additional Day. (related document(s):[532] Order on Motion to Extend/Shorten Time) Filed by Creditor Kevin & Holly Carpenter. (Gatton, Christopher) |
03/13/2025 | 535 | Certificate of Service served 03/10/2025; to those indicated on certificate Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)[527] Amended Chapter 11 Small Business Plan). (Yar, Joseph) |
03/07/2025 | 534 | Notice of Deadline to File Objections: Notice served 3/7/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[533] Motion to Enforce). (Gatton, Christopher) |
03/07/2025 | 533 | Motion to Enforce Settlement Agreement. Filed by Creditor Emily Berger. (Attachments: # (1) Exhibit A: Settlement Agreement) (Gatton, Christopher) |
03/06/2025 | 532 | Default Order Granting Motion to Extend Time to File Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) (Related Doc # [515]) (crl) |