Case number: 1:22-bk-10973 - Trinity Legacy Consortium, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Trinity Legacy Consortium, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    12/07/2022

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JA, Subchapter_V, FeeDue



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 22-10973-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  12/07/2022
341 meeting:  01/05/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/2025541Response 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)
03/24/2025540Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Trinity Legacy Consortium, LLC. (Yar, Joseph)
03/16/2025539BNC 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.)
03/14/2025538Stipulated 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)
03/14/2025537Application for Administrative Expenses Filed by Creditor Kevin & Holly Carpenter. (Attachments: # (1) Exhibit A&B) (Gatton, Christopher)
03/14/2025536Motion 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)
03/13/2025535Certificate 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)
03/07/2025534Notice 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)
03/07/2025533Motion to Enforce Settlement Agreement. Filed by Creditor Emily Berger. (Attachments: # (1) Exhibit A: Settlement Agreement) (Gatton, Christopher)
03/06/2025532Default Order Granting Motion to Extend Time to File Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) (Related Doc # [515]) (crl)