New Mexico Bankruptcy Court

Case number: 1:16-bk-10078 - Alliance Well Service, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Alliance Well Service, LLC
Chapter
11
Filed
01/19/2016
Last Filing
01/19/2018
Asset
Yes
Docket Header

CLOSED, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 16-10078-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2016
Date terminated:  09/12/2017
Plan confirmed:  10/07/2016
341 meeting:  02/25/2016

Debtor

Alliance Well Service, LLC, a New Mexico Domestic Limited Liability Company

PO Box 1807
Artesia, NM 88211-1807
EDDY-NM
Tax ID / EIN: 20-2045427

represented by
William F. Davis

6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

Nephi D Hardman

William F. Davis & Assoc., P.C.
6709 Academy NE, Suite A
Albuquerque, NM 87109
505-243-6129
Fax : 505-247-3185
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
represented by
Alice Nystel Page

Office of the U.S. Trustee
PO Box 608
Albuquerque, NM 87103-0608
505-248-6550
Fax : 505-248-6558
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/19/2018Docket Text
Adversary Case 1:17-ap-1008 Closed. (crl)
01/19/2018Docket Text
Adversary Case 1:17-ap-1008 Closed. (crl) (Entered: 01/19/2018 at 10:52:58)
09/12/2017Docket Text
Bankruptcy Case Closed . (pts) (Entered: 09/12/2017 at 16:13:51)
09/12/2017192Docket Text
Final Decree and Order Closing case (Related Doc # 190) (pts) (Entered: 09/12/2017 at 13:58:26)
07/21/2017191Docket Text
Notice of Deadline to File Objections: Notice served July 21, 2017. Number of days in objection period: 21 plus three for mailing for a total of 24 days. Notice given to parties listed. (RE: related document(s) 190 Motion for Final Decree). (Hardman, Nephi) (Entered: 07/21/2017 at 14:06:50)
07/21/2017190Docket Text
Motion for Final Decree Filed by Debtor Alliance Well Service, LLC. (Hardman, Nephi) (Entered: 07/21/2017 at 14:05:04)
02/13/2017189Docket Text
Monthly Operating Report for Filing Period Oct 2016 - Dec 2016 Filed by Debtor Alliance Well Service, LLC. (Attachments: # 1 Volume(s) 2) (Davis, William) (Entered: 02/13/2017 at 15:45:09)
02/01/2017188Docket Text
Adversary case 17-01008. (11 (Recovery of money/property - 542 turnover of property)), (21 (Validity, priority or extent of lien or other interest in property)): Complaint by Alliance Well Service, LLC against J.S. Ward & Son, Inc.. Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit B-E) (Hardman, Nephi) (Entered: 02/01/2017 at 09:01:49)
01/19/2017187Docket Text
BNC Certificate of Notice (RE: related document(s) 186 Order on Application for Compensation). No. of Notices: 2. Notice Date 01/19/2017. (Admin.) (Entered: 01/19/2017 at 23:07:13)
01/17/2017186Docket Text
Order Granting First and Final Application by Hank Townsend, CPA for allowance and payment of Compensation as a Chapter 11 administrative expense for the period of June 17, 2016 through October 7, 2016 (Related Doc # 183) for Hank Townsend, fees awarded: $1108.59, expenses awarded: $0.00. (pts) (Entered: 01/17/2017 at 14:26:38)