Trinity Legacy Consortium, LLC
11
Robert H. Jacobvitz
12/07/2022
02/21/2025
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 |
---|---|---|
02/21/2025 | 523 | Reply of Subchapter V Trustee (RE: related document(s)[522] Ch 11 Small Business Subchapter V Plan). Filed by Trustee Daniel J. Behles (Behles, Daniel) |
02/20/2025 | 522 | Chapter 11 Small Business Subchapter V Plan Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E) (Yar, Joseph) |
02/07/2025 | 521 | BNC Certificate of Notice (RE: related document(s)[518] Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 02/07/2025. (Admin.) |
02/07/2025 | 520 | Minutes of Hearing held on 02/04/2025 (RE: related document(s)[509] Motion to Use Cash Collateral). (nlb) |
02/06/2025 | 519 | Withdrawal of Document Filed by Creditor Small Business Administration (RE: related document(s)[514] Objection). (Ortega, Roberto) |
02/05/2025 | 518 | Order Granting Debtor's Motion for Tenth Order Authorizing the Continued Use of Cash Collateral (Related Doc # [509]) (pgh) |
02/05/2025 | 517 | Notice of Deadline to File Objections: Notice served 02-05-2025. Number of days in objection period: 21 days + 3 for service by mail. Notice given to parties listed. (RE: related document(s)[515] Motion to Extend/Shorten Time). (Attachments: # (1) Exhibit Mailing Matrix) (Gatton, Christopher) |
02/05/2025 | 516 | Amended Certificate of Service For Motion To Extend Time To File Administrative Expense Claim Pursuant to 11 U.S.C. § 503(b) served 02-05-2025; to those indicated on certificate Filed by Creditor Kevin & Holly Carpenter (related document(s)[515] Motion to Extend/Shorten Time filed by Creditor Kevin & Holly Carpenter). (Gatton, Christopher) |
02/04/2025 | 515 | Motion to Extend Time to File Motion for Allowance of Administrative Claim. (related document(s):[446] Scheduling Order) Filed by Creditor Kevin & Holly Carpenter. (Attachments: # (1) Exhibit A: Construction Agreement # (2) Exhibit B: Communications re: Mailing Address) (Gatton, Christopher) |
01/29/2025 | 514 | Limited Objection to Debtor-in-Possession's Motion for Tenth Order Authorizing Continued Use of Cash Collateral (RE: related document(s)[509] Motion to Use Cash Collateral). Filed by Creditor Small Business Administration (Ortega, Roberto) |