Trinity Legacy Consortium, LLC
Trinity Legacy Consortium, LLC and Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company |
Debtor in Possession and Daniel J. Behles |
United States Trustee |
Jason D. Krueger |
1:2022bk10973 |
December 7, 2022 |
U.S. Bankruptcy Court for the District of New Mexico |
Robert H Jacobvitz |
Other |
Docket Report
This docket was last retrieved on February 3, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 117 (RE: related document(s)#94 Order Resulting from Hearing). (Attachments: #1 Exhibit Swift Act, Inc. Corporate Documents #2 Exhibit Swift Enterprises, Inc. Corporate Documents #3 Exhibit Debtor Corporate Documents) (Yar, Joseph) (Entered: 02/03/2023 at 16:53:06) |
Filing 116 Notice of Entry of Appearance and Request for Notice. Filed by James W Brewer on behalf of Creditor Mark Applebaum. (Brewer, James) (Entered: 02/03/2023 at 15:08:02) |
Filing 115 Order Confirming Scheduled Status Conference (RE: related document(s)#94 Order Resulting from Hearing). Status conference to be held on 2/8/2023 at 09:30 AM in Judge Jacobvitz's Brazos Courtroom. Parties/counsel may appear at the status conference by telephone using the Court's call-in number: 1-877-336-1839; Access Code: 5733344#. (pgh) (Entered: 02/03/2023 at 11:20:59) |
Filing 114 Signature page Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Yar, Joseph) (Entered: 02/02/2023 at 15:54:47) |
Filing 113 Amended Voluntary Petition amending Authorized signor & chapter Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11), #79 Amended Voluntary Petition). (Yar, Joseph) (Entered: 02/02/2023 at 15:53:47) |
Filing 112 Debtor-In-Possession Monthly Operating Report for Filing Period December 2022 Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Signature Page #2 Exhibit A #3 Exhibit B #4 Exhibit C.1 #5 Exhibit C.2 #6 Exhibit D #7 Exhibit d.1 #8 Exhibit D.2 #9 Exhibit D disbursements #10 Exhibit E #11 Exhibit F #12 Bank Statement #13 Bank Statement 2 #14 Bank Statement 3) (Yar, Joseph) (Entered: 02/02/2023 at 15:45:12) |
Filing 111 Notice of Deadline to File Objections: Notice served 2/2/23. Number of days in objection period: 21+3 days for mailing. Notice given to parties listed. (RE: related document(s)#109 Application to Employ). (Attachments: #1 Exhibit Certificate of Service) (Velarde, Gerald) (Entered: 02/02/2023 at 11:03:47) |
Filing 110 Disclosure of Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Velarde, Gerald). Related document(s) #109 Application to Employ: Velarde & Yar (Gerald R. Velarde and Joseph Yar) as Attorneys for Debtor in Possession filed by Debtor Trinity Legacy Consortium, LLC. Modified on 2/2/2023 to add linkage to Application (Stephens, Patty). (Entered: 02/02/2023 at 10:27:08) |
Filing 109 Application to Employ: Velarde & Yar (Gerald R. Velarde and Joseph Yar as Attorneys for Debtor in Possession Filed by Debtor Trinity Legacy Consortium, LLC. (Velarde, Gerald) (Entered: 02/02/2023 at 10:23:37) |
Filing 108 Withdrawal and Substitution of Counsel. Attorney New Mexico Financial Law (Dennis A. Banning and Don F. Harris removed from this case. Attorney Velarde & Yar (Gerald R. Velarde and Joseph Yar) added to case for Trinity Legacy Consortium LLC. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Signature Page #2 Signature Page) (Velarde, Gerald) (Entered: 02/02/2023 at 10:10:29) |
Filing 107 Stipulated Order Granting Tr's Objection to Debtor's Motion To Assume Executory Contracts. (Related Doc #69) (cmw) (Entered: 01/31/2023 at 17:29:19) |
Filing 106 Notice of Non-Compliance Filed by U.S. Trustee United States Trustee (RE: related document(s)#99 Generic (Order)). (Pena, Jaime) (Entered: 01/31/2023 at 10:27:16) |
Filing 105 BNC Certificate of Notice (RE: related document(s)#103 Order on Motion to Pay). No. of Notices: 1. Notice Date 01/20/2023. (Admin.) (Entered: 01/20/2023 at 22:23:26) |
Filing 104 Objection to Debtor's Motion to Employ Attorney, (RE: related document(s)#67 Application to Employ). Filed by U.S. Trustee United States Trustee (Pena, Jaime) (Entered: 01/18/2023 at 15:00:03) |
Filing 103 Order Authorizing the Payment of Critical Vendors for the Debtor. (Related Doc #30) (cmw) (Entered: 01/18/2023 at 10:51:00) |
Filing 102 Order Fixing Time for Filing Proofs of Claim and Interests. (Related Doc #89) (cmw) (Entered: 01/18/2023 at 10:30:06) |
Filing 101 Notice of Entry of Appearance and Request for Notice. Filed by George D Giddens Jr of Giddens, Gatton & Jacobus, P.C. on behalf of Creditor Mark and Shawn Johnston. (Giddens, George) (Entered: 01/17/2023 at 11:52:28) |
Filing 100 BNC Certificate of Notice (RE: related document(s)#99 Generic (Order)). No. of Notices: 1. Notice Date 01/15/2023. (Admin.) (Entered: 01/15/2023 at 22:18:08) |
Filing 99 Order Granting Debtor's Motion for Continued Use of Cash Collateral and Granting Adequate Protection. (cmw) (Entered: 01/13/2023 at 13:15:10) |
Filing 98 Second Amended Affidavit of Kendra N. Beckwith in Support of Motion to Employ Attorney and 2016 Statement of Compensation Filed by Attorney Kendra N. Beckwith (RE: related document(s)#90 Application to Employ). (Banning, Dennis) Modified text on 1/13/2023 to match pdf image title. (Baca, Jenny Renee) (Entered: 01/13/2023 at 11:01:32) |
Filing 97 BNC Certificate of Notice (RE: related document(s)#95 Generic (Order)). No. of Notices: 45. Notice Date 01/12/2023. (Admin.) (Entered: 01/12/2023 at 22:21:34) |
Filing 96 Withdrawal of Document Filed by Trustee Daniel J. Behles (RE: related document(s)#75 Motion to Compel). (Behles, Daniel) (Entered: 01/11/2023 at 12:24:12) |
Filing 95 Order Vacating Subchapter V Status Conference set for 2/1/2023 and Related Deadline to File and Serve Report Required by 11 U.S.C. 1188(c) (RE: related document(s)#77 Scheduling Order). (pgh) (Entered: 01/10/2023 at 13:22:41) |
Filing 94 Order Resulting from Final Hearing and Status Conference held January 9, 2023 Hearing. Status conference to be held on 2/8/2023 at 09:30 AM in Judge Jacobvitz's Brazos Courtroom. (pgh) (Entered: 01/10/2023 at 13:18:14) |
Filing 93 Minutes of Hearing held on 1-9-23 (RE: #20, #28, #34, #41, and #85). Status conference to be held on 2/8/2023 at 09:30 AM in Judge Jacobvitz's Brazos Courtroom. (Neveau, Elise) (Entered: 01/09/2023 at 17:29:24) |
Filing 92 Notice of Amended Corporate Ownership Statement Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 01/09/2023 at 12:36:02) |
Filing 91 Notice of Deadline to File Objections: Notice served 01/09/23. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s)#90 Application to Employ). (Banning, Dennis) (Entered: 01/09/2023 at 12:23:42) |
Filing 90 Application to Employ: Kendra Beckwith, Lewis Roca Rothgerber Christie, LLP as Attorney for Debtor Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 01/09/2023 at 12:19:38) |
Filing 89 Motion to Fix Bar Date to File Proofs of Claims and Interest Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) (Entered: 01/09/2023 at 11:41:37) |
Filing 88 Notice of Supplemental Document Production. (Attachments: #1 Exhibit TLC Operating Agreement #2 Exhibit Swift Act Inc Operating Agreement #3 Exhibit Swift minutes signed #4 Exhibit J.C. Swift minutes) (Banning, Dennis) (Entered: 01/09/2023 at 09:52:19) |
Filing 87 Memorandum Regarding Status of Corporate Resolution and Filing of the Bankruptcy Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)#85 Order Resulting from Hearing). (Harris, Don) Modified text on 1/9/2023 to match the title (Stephens, Patty). (Entered: 01/09/2023 at 08:24:22) |
TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Dennis Banning: Wrong Docket Event Used Generic Document. No Action Required. For future filings, use the Search function in CM/ECF to find the correct event Corporate Ownership Statement. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)#92 Generic Document). (pts) (Entered: 01/09/2023 at 15:06:25) |
Filing 86 Order Extending and Modifying Interim Cash Collateral Order (RE: #60 Interim Order Granting Debtor's Motion for Continued Use of Cash Collateral and Granting Adequate Protection). (Neveau, Elise) (Entered: 01/06/2023 at 17:09:41) |
Filing 85 Order Resulting from Hearing Held January 6, 2023 (RE: #1 Voluntary Petition, #20 Motion to Employ Lewis Roca, #28 Amended Stay Relief Motion, #41 Motion to Use Cash Collateral Through March 31, 2023). Final hearing and status conference to be held on 1/9/2023 at 01:30 PM at Judge Jacobvitz's Brazos Courtroom. (Neveau, Elise) (Entered: 01/06/2023 at 17:02:13) |
Filing 84 Minutes of Hearing held on 1-6-23 . Final hearing and status conference to be held on 1/9/2023 at 01:30 PM at Judge Jacobvitz's Brazos Courtroom. (Neveau, Elise) (Entered: 01/06/2023 at 16:54:18) |
Filing 83 BNC Certificate of Notice (RE: related document(s)#77 Scheduling Order). No. of Notices: 44. Notice Date 01/05/2023. (Admin.) (Entered: 01/05/2023 at 22:24:52) |
Meeting of Creditors Held and Concluded on January 5, 2023. An Unsecured Creditors' Committee has not been formed to date. Filed by United States Trustee (RE: related document(s) 18 Meeting (AutoAssign Chapter 11 business)). (Pena, Jaime) (Entered: 01/05/2023 at 14:43:39) |
Filing 82 Order Granting Application to Employ New Mexico Financial & Family Law, P.C. as Counsel for Debtor.(Related Doc #5) (cmw) (Entered: 01/04/2023 at 16:32:11) |
Filing 81 Entry of Appearance and Request for Notice Filed by Creditor B.T.U. Block & Concrete Inc.. (McConnell, Steven) Modified text on 1/4/2023 to match pdf image filed. (Baca, Jenny Renee) (Entered: 01/04/2023 at 15:16:21) |
Filing 80 Notice of Section 1116 documents. (Banning, Dennis) (Entered: 01/04/2023 at 15:15:11) |
Filing 79 Amended Voluntary Petition amending Removing Sub V Classification Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) (Entered: 01/04/2023 at 13:49:57) |
Filing 78 Order Setting Final Hearing on Subchapter V Trustee's Motion to Compel, or in the Alternative, Dismiss or Convert (RE: related document(s)#75 Motion to Compel filed by Trustee Daniel J. Behles). Final hearing to be held on 1/18/2023 at 09:00 AM in Judge Jacobvitz's Brazos Courtroom. (pgh) Modified on 1/4/2023 to note location of Hearing (Stephens, Patty). (Entered: 01/03/2023 at 14:33:16) |
Filing 77 Order Setting Deadlines and Status Conference in Subchapter V Case. Status conference to be held on 2/1/2023 at 10:30 AM in Judge Jacobvitz's Brazos Courtroom. Parties/counsel may appear at the status conference by telephone using the Court's call-in number: 1-877-336-1839; Access code: 5733344#. (pgh) (Entered: 01/03/2023 at 13:31:09) |
Filing 76 Objection to Motion to Employ (RE: related document(s)#67 Application to Employ). Filed by Trustee Daniel J. Behles (Behles, Daniel) (Entered: 01/03/2023 at 10:16:39) |
Filing 75 WITHDRAWN Motion to Compel Compliance with Sec. 1116 or in the Alternative, Dismiss or Convert. Filed by Trustee Daniel J. Behles. (Behles, Daniel) Modified title on 1/3/2023 (Stephens, Patty). Modified on 1/12/2023 to note: #96 Withdrawal of Document (Stephens, Patty). (Entered: 01/02/2023 at 19:39:33) |
Filing 74 Objection to Motion (RE: related document(s)#69 Motion to Assume Lease or Executory Contract). Filed by Trustee Daniel J. Behles (Behles, Daniel) (Entered: 01/02/2023 at 16:47:16) |
Filing 73 Objection to Debtor's Motion to Employ Attorney (RE: related document(s)#20 Application to Employ). Filed by U.S. Trustee United States Trustee (Johnson, Mary) (Entered: 12/30/2022 at 14:40:05) |
Filing 72 Notice of Entry of Appearance and Request for Notice. Filed by Manuel Lucero on behalf of Creditor Small Business Administration. (Lucero, Manuel) (Entered: 12/30/2022 at 11:01:37) |
Filing 71 Notice of Entry of Appearance and Request for Notice. Filed by Thomas D Walker of Walker & Associates, P.C. on behalf of Creditor Builders FirstSource. (Walker, Thomas) (Entered: 12/29/2022 at 10:25:36) |
Filing 70 Notice of Deadline to File Objections: Notice served 12/28/2022. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#69 Motion to Assume Lease or Executory Contract). (Banning, Dennis) (Entered: 12/28/2022 at 13:11:36) |
Filing 69 Motion to Assume Lease or Executory Contract Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) (Entered: 12/28/2022 at 13:09:11) |
Filing 68 Notice of Deadline to File Objections: Notice served 12/28/22. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s)#67 Application to Employ). (Banning, Dennis) (Entered: 12/28/2022 at 10:54:10) |
Filing 67 Application to Employ: Jason D. Krueger, Galvanize Law Group as Attorney for Debtor Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 12/28/2022 at 10:46:42) |
Filing 66 BNC Certificate of Notice (RE: related document(s)#62 Generic (Order)). No. of Notices: 1. Notice Date 12/23/2022. (Admin.) (Entered: 12/23/2022 at 22:20:35) |
Filing 65 BNC Certificate of Notice (RE: related document(s)#60 Order on Motion to Conditional Use of Cash Collateral). No. of Notices: 1. Notice Date 12/22/2022. (Admin.) (Entered: 12/22/2022 at 22:20:48) |
Filing 64 BNC Certificate of Notice (RE: related document(s)#54 Notice of Hearing). No. of Notices: 1. Notice Date 12/21/2022. (Admin.) (Entered: 12/21/2022 at 22:19:52) |
Filing 63 BNC Certificate of Notice (RE: related document(s)#53 Generic (Order)). No. of Notices: 1. Notice Date 12/21/2022. (Admin.) (Entered: 12/21/2022 at 22:19:52) |
Filing 62 Order Granting Debtor's Amended Motion to Pay Insiders. (cmw). Related document(s) #39 Amended Motion to Pay Insiders filed by Debtor Trinity Legacy Consortium, LLC. Modified on 12/23/2022 (Rael, Frances). (Entered: 12/21/2022 at 17:20:35) |
Filing 61 PDF with attached Audio File. Court Date & Time [ 12/14/2022 1:27:09 PM ]. File Size [ 146534 KB ]. Run Time [ 02:54:27 ]. (admin). (Entered: 12/20/2022 at 16:45:03) |
Filing 60 Interim Order Granting Debtor's Motion for Continued Use of Cash Collateral and Granting Adequate Protection. (Related Doc #41) (Attachments: #1 Exhibit Annual Budget) (cmw) Modified on 12/20/2022 (Wilson, Chris). (Entered: 12/20/2022 at 10:14:08) |
TEXT-ONLY NOTICE. The Status Conference set on December 20, 2022 at 11:00 am has been vacated due to the entry of the Interim Order Granting Debtor's Motion for Continued Use of Cash Collateral and Granting Adequate Protection (see Doc. 60) (cmw) (Entered: 12/20/2022 at 10:19:45) |
Filing 59 Notice of Setting/Increasing Insider Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text on 12/20/2022 (Rael, Frances). (Entered: 12/19/2022 at 16:40:53) |
Filing 58 Notice of Setting/Increasing Insider Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text on 12/20/2022 (Rael, Frances). (Entered: 12/19/2022 at 16:40:19) |
Filing 57 Notice of Setting/Increasing Insider Compensation Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text on 12/20/2022 (Rael, Frances). (Entered: 12/19/2022 at 16:39:38) |
Filing 56 Notice of Setting/Increasing Insider Compensation Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text on 12/20/2022 (Rael, Frances). (Entered: 12/19/2022 at 16:38:09) |
Filing 55 Amended Disclosure of Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) (Entered: 12/19/2022 at 15:15:01) |
Filing 54 Notice of Status Conference on Failure to Submit an Interim Order Authorizing Use of Cash Collateral. (RE: #35, #41). Status conference to be held on 12/20/2022 at 11:00 AM in Judge Jacobvitz's Brazos Courtroom. Parties/counsel may appear by telephone at the status conference by dialing the Court's call-in number: 1-877-336-1839, access code: 5733344#. (Neveau, Elise) (Entered: 12/19/2022 at 11:40:35) |
Filing 53 Order Requiring Amendment of Disclosure of Compensation of Attorneys for Debtor (RE: #2 Disclosure of Attorney Compensation filed by Debtor Trinity Legacy Consortium, LLC). (Neveau, Elise) (Entered: 12/19/2022 at 11:12:47) |
Filing 52 Notice of Setting/Increasing Insider Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text to match pdf filed on 12/19/2022 (Rael, Frances). (Entered: 12/16/2022 at 16:08:39) |
Filing 51 Notice of Setting/Increasing Insider Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text to match pdf filed on 12/19/2022 (Rael, Frances). (Entered: 12/16/2022 at 16:07:31) |
Filing 50 Notice of Setting/Increasing Insider Compensation. Filed by Debtor Trinity Legacy Consortium, LLC. (Banning, Dennis) Modified text to match pdf filed on 12/19/2022 (Rael, Frances). (Entered: 12/16/2022 at 16:05:08) |
Filing 49 BNC Certificate of Notice (RE: related document(s)#36 Order on Motion to Pay). No. of Notices: 1. Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022 at 22:19:41) |
Filing 48 BNC Certificate of Notice (RE: related document(s)#35 Generic (Order)). No. of Notices: 1. Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022 at 22:19:41) |
Filing 47 BNC Certificate of Notice (RE: related document(s)#34 Order Resulting from Hearing). No. of Notices: 1. Notice Date 12/15/2022. (Admin.) (Entered: 12/15/2022 at 22:19:41) |
Filing 46 Order Fixing Deadline for Debtor to File and Serve Notice of Compensation in Compliance with NM LBR 2015-3. Deadline = 12/21/22. (pgh) (Entered: 12/15/2022 at 16:29:45) |
Filing 45 Minutes of Hearing held on 12/14/22 (RE: related document(s)#34 Order Resulting from Hearing). (pgh) (Entered: 12/15/2022 at 13:39:40) |
Filing 44 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#32 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (generated)). No. of Notices: 45. Notice Date 12/14/2022. (Admin.) (Entered: 12/14/2022 at 22:21:52) |
Filing 43 Notice of Entry of Appearance and Request for Notice. Filed by Angela Swenson of New Mexico Attorney General Office on behalf of Creditor New Mexico Taxation and Revenue Department. (Swenson, Angela) (Entered: 12/14/2022 at 13:55:30) |
Filing 42 Exhibits A and B to Debtor's Amended First Motion for Use of Cash Collateral Including Request for Emergency Use of Cash Collateral Pending a Final Hearing. Filed by Debtor Trinity Legacy Consortium, LLC (RE: related document(s)#41 Motion to Conditional Use of Cash Collateral). (Attachments: #1 Exhibit #2 Exhibit) (Banning, Dennis) Modified text on 12/15/2022 (Rael, Frances). (Entered: 12/14/2022 at 10:44:03) |
Filing 41 Debtor's Amended First Motion for Use of Cash Collateral Including Request for Emergency Use of Cash Collateral Pending a Final Hearing. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit Amended Budget) (Banning, Dennis) Related document(s) #9 Motion to Conditional Use of Cash Collateral filed by Debtor Trinity Legacy Consortium, LLC. Modified text and linked doc #9 to entry on 12/15/2022 (Rael, Frances). (Entered: 12/14/2022 at 10:22:33) |
Filing 40 Amended Motion for an Oder Authorizing (A) Payment of Prepetition Employee Wages and Salaries and (B) Payment of All Costs and Expenses Incidental to the Foregoing Payments. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit #2 Exhibit) (Banning, Dennis) Modified on to to match title of pdf to docket text 12/14/2022 (Rael, Frances). Related document(s) #11 Motion to Pay Employees filed by Debtor Trinity Legacy Consortium, LLC. Modified on 12/14/2022 to link to motion doc #11. (Rael, Frances). (Entered: 12/13/2022 at 17:47:18) |
Filing 39 Amended Motion for an Order Authorizing (A) Payment of Pre-Petition and Post-Petition Wages and Salaries to Insiders and (B) Payment of all Taxes, Costs and Expenses Incidental to the Foregoing Payments. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit) (Banning, Dennis) Modified on 12/14/2022 to match title of pdf to docket text (Rael, Frances). Related document(s) #13 Motion to Pay Employees filed by Debtor Trinity Legacy Consortium, LLC. Modified on 12/14/2022 to link to doc #13 (Rael, Frances). (Entered: 12/13/2022 at 17:37:47) |
Filing 38 Notice of Deadline to File Objections: Notice served December 13, 2022. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)#24 Motion to Pay). (Attachments: #1 Exhibit) (Behles, Daniel) (Entered: 12/13/2022 at 16:23:31) |
Filing 37 Motion to Authorize Use Existing Bank Accounts. Filed by Debtor Trinity Legacy Consortium, LLC. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 12/13/2022 at 16:07:05) |
Filing 36 Order Granting Debtor's Motion To Pay Utility Providers. (Related Doc #14) (cmw) (Entered: 12/13/2022 at 15:33:00) |
Filing 35 Emergency Order Granting Debtor's Motion for Use of Cash for Fuel Purchases Pending Entry of Interim Order. (cmw). Related document(s) #9 Motion to Conditional Use of Cash Collateral filed by Debtor Trinity Legacy Consortium, LLC. Modified on 12/16/2022 to link to doc #9. (Rael, Frances). (Entered: 12/13/2022 at 15:30:30) |
Filing 34 Order Resulting from on First Day Motions Held December 12, 2022 Hearing (RE: #5 Application to Employ, #9 Cash Collateral Motion, #11 Motion to Pay Non-Insider Employees, #13 Motion to Pay Insiders, #20 Application to Employ, #28 Amended Motion for Relief from Stay, #30 Amended Critical Vendor Motion). Continued emergency hearing to be held on 12/14/2022 at 01:30 PM at Judge Jacobvitz's Brazos Courtroom. Final hearing to be held on 1/6/2023 at 10:00 AM at Judge Jacobvitz's Brazos Courtroom. (Neveau, Elise) (Entered: 12/13/2022 at 13:55:58) |
Filing 33 Minutes of Hearing held on 12-12-22 (RE: related document(s) Hearing Set). Continued emergency hearing to be held on 12/14/2022 at 01:30 PM at Judge Jacobvitz's Brazos Courtroom. Final hearing to be held on 1/6/2023 at 10:00 AM at Judge Jacobvitz's Brazos Courtroom. (Neveau, Elise) (Entered: 12/13/2022 at 09:20:33) |
Filing 32 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document(s) 18 Meeting (AutoAssign Chapter 11 business)). (lmb) (Entered: 12/12/2022 at 09:05:39) |
Filing 31 BNC Certificate of Notice (RE: related document(s)#22 Generic (Order)). No. of Notices: 1. Notice Date 12/10/2022. (Admin.) (Entered: 12/10/2022 at 22:17:50) |
Filing 30 Amended Motion to Pay Prepetition Accounts Payable Expenses as Critical Vendors. Filed by Trustee Debtor in Possession. (Attachments: #1 Exhibit) (Banning, Dennis) Modified text on 12/12/2022 (Stephens, Patty). (Entered: 12/10/2022 at 13:41:39) |
Filing 29 Notice of Deadline to File Objections: Notice served 12/09/2022. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#28 Motion to Modify). (Harris, Don) (Entered: 12/09/2022 at 14:25:41) |
Filing 28 Amended Motion for An Order Lifting the Automatic Stay to Allow Debtor to Continue With Ongoing Appeal (related document(s): #16 Motion for Relief from Stay as to Colorado Court of Appeals. Fee Amount $188.) Filed by Debtor Trinity Legacy Consortium, LLC. (Harris, Don) Modified text to match pdf on 12/9/2022 (Rael, Frances). (Entered: 12/09/2022 at 14:21:57) |
Filing 27 Response of Subchapter V Trustee (RE: related document(s)#9 Motion to Conditional Use of Cash Collateral, #11 Motion to Pay Employees, #13 Motion to Pay Employees, #14 Motion to Pay, #15 Motion to Pay). Filed by Trustee Daniel J. Behles (Behles, Daniel). Related document(s) #5 Application to Employ: Dennis A Banning, New Mexico Financial & Family Law, P.C. as Attorney for Trinity Legacy Consortium filed by Debtor Trinity Legacy Consortium, LLC, #16 Motion for Relief from Stay as to Colorado Court of Appeals. Fee Amount $188. filed by Trustee Debtor in Possession, #20 Application to Employ: Kendra N. Beckwith, Lewis Roca Rothgerber Christie, LLP as Attorney for Debtor Trinity Legacy Consortium filed by Trustee Debtor in Possession, #21 Withdrawal of Document filed by Trustee Debtor in Possession. Modified on 12/13/2022 to link all motions mentioned in pdf filed (Rael, Frances). (Entered: 12/09/2022 at 13:48:43) |
Filing 26 Notice of Deadline to File Objections: Notice served 12/09/2022. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#20 Application to Employ). (Banning, Dennis) (Entered: 12/09/2022 at 13:47:49) |
Filing 25 Amended Notice of Deadline to File Objections: Notice served 12/09/2022. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)#5 Application to Employ). (Banning, Dennis) (Entered: 12/09/2022 at 13:40:36) |
Filing 24 Motion to Require Interim Payment of Trustee Fees Filed by Trustee Daniel J. Behles. (Behles, Daniel) Modified text on 12/9/2022 (Rael, Frances). (Entered: 12/09/2022 at 13:36:38) |
Filing 23 Notice of Appointment of Trustee Under Subchapter V. Daniel J. Behles added to the case. Filed by United States Trustee. (Johnson, Mary) (Entered: 12/09/2022 at 08:43:24) |
Filing 22 Order Regarding Hearing on First Day Motions (RE: #19 Notice of Hearing, #5, #9, #11, #13, #14, #15, and #16). (Neveau, Elise) (Entered: 12/08/2022 at 15:58:37) |
Filing 21 Withdrawal of Document Filed by Trustee Debtor in Possession (RE: related document(s)#10 Notice of deadline to file objections). (Banning, Dennis). Related document(s) #12 Notice of deadline to file objections. Modified text on 12/9/2022 (Rael, Frances). (Entered: 12/08/2022 at 14:43:54) |
Filing 20 Application to Employ: Kendra N. Beckwith, Lewis Roca Rothgerber Christie, LLP as Attorney for Debtor Trinity Legacy Consortium Filed by Trustee Debtor in Possession. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 12/08/2022 at 14:12:24) |
Filing 19 Notice of hearing set for 12/12/2022 at 2:00 PM in the Brazo's Courtroom (Banning, Dennis). Related document(s) #5 Application to Employ: Dennis A Banning, New Mexico Financial & Family Law, P.C. as Attorney for Trinity Legacy Consortium filed by Debtor Trinity Legacy Consortium, LLC, #9 Motion to Conditional Use of Cash Collateral filed by Debtor Trinity Legacy Consortium, LLC, #11 Motion to Pay Employees filed by Debtor Trinity Legacy Consortium, LLC, #13 Motion to Pay Employees filed by Debtor Trinity Legacy Consortium, LLC, #14 Motion to Pay Utility providers filed by Debtor Trinity Legacy Consortium, LLC, #15 Motion to Pay Critical Vendors filed by Debtor Trinity Legacy Consortium, LLC, #16 Motion for Relief from Stay as to Colorado Court of Appeals. Fee Amount $188. filed by Trustee Debtor in Possession. Modified on 12/8/2022 to link to motions and add hearing information. (Rael, Frances). (Entered: 12/08/2022 at 09:46:34) |
Hearing Set (RE: related document(s)#19 Notice of Hearing). Hearing to be held on 12/12/2022 at 02:00 PM at Judge Jacobvitz's Brazos Courtroom. (far) (Entered: 12/08/2022 at 14:59:09) |
Filing 18 TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 1/5/2023 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Deadline to object to dischargeability of certain debts under section 523(c): 3/6/2023. (Scheduled Automatic Assignment, shared account) (Entered: 12/07/2022 at 16:01:48) |
Filing 17 Notice of hearing. (Banning, Dennis) (Entered: 12/07/2022 at 15:58:51) |
Filing 16 Motion for Order Lifting the Automatic Stay to Allow Debtor to Continue with Ongoing Litigation. Fee Amount $188. Filed by Trustee Debtor in Possession. (Banning, Dennis) Modified text to match pdf filed on 12/8/2022 (Rael, Frances). (Entered: 12/07/2022 at 15:55:48) |
Filing 15 Motion to Pay Prepetition Accounts Payable Expenses as Critical Vendors Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Attachments: #1 Exhibit) (Banning, Dennis) Modified text to match pdf filed on 12/8/2022 (Rael, Frances). (Entered: 12/07/2022 at 15:33:36) |
Filing 14 Motion Pursuant to 11 USC Section 366 to Pay Prepetition Utilities and Service Fees providers Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Banning, Dennis) Modified text to match pdf on 12/8/2022 (Rael, Frances). (Entered: 12/07/2022 at 15:28:57) |
Filing 13 Motion for an Order Authorizing (A) Payment of Prepetition Employee Wages and Salaries to Insiders and (B) Payment of All Costs and Expenses Incidental to the Foregoing Payments Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Attachments: #1 Exhibit) (Banning, Dennis) Modified text to match pdf on 12/8/2022 (Rael, Frances). Modified text to add insiders on 12/15/2022 (Neveau, Elise). (Entered: 12/07/2022 at 15:21:53) |
Filing 12 Withdrawn Notice of Deadline to File Objections: Notice served 12/07/22. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s)#11 Motion to Pay Employees). (Attachments: #1 Exhibit) (Banning, Dennis) Modified on 12/9/2022 (Rael, Frances). (Entered: 12/07/2022 at 15:10:01) |
Filing 11 Motion for an Order Authorizing (A) Payment of Prepetition Employee Wages and Salaries and (B) Payment of All Costs and Expenses Incidental to the Foregoing Payments Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Attachments: #1 Exhibit) (Banning, Dennis) Modified text to match pdf filed on 12/8/2022 (Rael, Frances). (Entered: 12/07/2022 at 15:02:25) |
Filing 10 Withdrawn Notice of Deadline to File Objections: Notice served 12/07/22. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s)#9 Motion to Conditional Use of Cash Collateral). (Banning, Dennis) Modified on 12/9/2022 (Rael, Frances). (Entered: 12/07/2022 at 14:57:57) |
Filing 9 Debtor's First Motion for Use of Cash Collateral Including Request for Emergency Use of Cash Collateral Pending a Final Hearing Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit) (Banning, Dennis) Modified text to match pdf on 12/8/2022 (Rael, Frances). (Entered: 12/07/2022 at 14:53:21) |
Filing 8 Notice of Entry of Appearance and Request for Notice. Filed by Jaime A. Pena of Office of the U.S. Trustee on behalf of U.S. Trustee United States Trustee. (Pena, Jaime) (Entered: 12/07/2022 at 14:38:08) |
Filing 7 Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 12/07/2022 at 14:35:39) |
Filing 6 Notice of Deadline to File Objections: Notice served 12/07/22. Number of days in objection period: 21 + 3. Notice given to parties listed. (RE: related document(s)#5 Application to Employ). (Banning, Dennis) (Entered: 12/07/2022 at 14:24:04) |
Filing 5 Application to Employ: Dennis A Banning, New Mexico Financial & Family Law, P.C. as Attorney for Trinity Legacy Consortium Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Attachments: #1 Exhibit) (Banning, Dennis) (Entered: 12/07/2022 at 14:17:36) |
Filing 4 Corporate Ownership Statement. Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Banning, Dennis) (Entered: 12/07/2022 at 13:46:32) |
Filing 3 Signature page Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Banning, Dennis) (Entered: 12/07/2022 at 13:42:27) |
Filing 2 Disclosure of Compensation. Filed by Debtor Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. (Banning, Dennis) (Entered: 12/07/2022 at 13:42:00) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individuals, Chapter 11 or Chapter 9 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders, and List of Equity Security Holders. Fee Amount $1738 Filed by Trinity Legacy Consortium, LLC, a New Mexico Limited Liability Company. Chapter 11 Plan Subchapter V Due by 03/7/2023. (Banning, Dennis) Modified text on 12/7/2022 (Rael, Frances). (Entered: 12/07/2022 at 13:41:35) |
Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (far) (Entered: 12/07/2022 at 15:54:29) |
Receipt of filing fee for Motion for Relief From Stay(# 22-10973-j11) [motion,mrlfsty] ( 188.00). Receipt number A5356887, amount 188.00. (re:Doc#16) (U.S. Treasury) (Entered: 12/07/2022 at 16:17:55) |
Terminated Deadline: Sec 1116 Small Bus doc's - incorrect deadline set. . (far) (Entered: 12/07/2022 at 16:17:57) |
Small Business Debtor . SB Statement of Operations due by 12/14/2022. SB Balance Sheet due by 12/14/2022. SB Federal Income Tax Return due by 12/14/2022. SB Cash Flow Statement due by 12/14/2022. (far) (Entered: 12/07/2022 at 16:18:34) |
Set Deficiency Deadlines . Sec 1116 Small Business documents due fourteen days before 12/21/2022. (far) (Entered: 12/07/2022 at 16:03:21) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 22-10973-11) [misc,volp11] (1738.00). Receipt number A5356887, amount 1738.00. (re:Doc#1) (U.S. Treasury) (Entered: 12/07/2022 at 16:17:55) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.