Total Oilfield Solutions, LLC, a New Mexico Limite
7
Robert H. Jacobvitz
06/15/2020
07/30/2022
Yes
v
CONVERTED, MEANSNA, JR |
Assigned to: Robert H. Jacobvitz Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Total Oilfield Solutions, LLC, a New Mexico Limited Liability Company
P. O. Box 398 Carlsbad, NM 88221 EDDY-NM Tax ID / EIN: 83-4233925 |
represented by |
Ashley J Cook
Jones, Skelton & Hochuli, PLC 100 Sun Ave NE Suite 204 Albuquerque, NM 87109 505-339-3506 Email: [email protected] TERMINATED: 03/22/2021 Christopher M Gatton
Giddens & Gatton Law, P.C. 10400 Academy NE, Suite 350 Albuquerque Albuquerque, NM 87111 505-271-1053 Email: [email protected] George D Giddens, Jr
Giddens, Gatton & Jacobus, P.C. 10400 Academy Rd NE Ste 350 Albuquerque, NM 87111-1229 505-271-1053 Fax : 505-271-4848 Email: [email protected] Marcus A Sedillo
Davis Miles McGuire Gardner 320 Gold Ave SW Ste 1111 Suite 1111 87102-3246 Albuquerque, NM 87102-3246 505-948-5050 Fax : 505-243-6448 Email: [email protected] |
Trustee Debtor in Possession
TERMINATED: 06/17/2020 |
| |
Trustee Stephen J. Moriarty
Trustee 100 N Broadway Avenue Suite 1700 Oklahoma City, OK 73102 405-232-0621 TERMINATED: 06/25/2021 |
represented by |
Stephen J. Moriarty
Fellers Snider 100 N. Broadway Ave. Ste 1700 Oklahoma City, OK 73102-8812 405-272-9241 Fax : 405-232-9659 Email: [email protected] |
Trustee Clarke C. Coll
Trustee PO Box 2288 Roswell, NM 88202-2288 575-623-2288 TERMINATED: 06/28/2021 |
| |
Trustee Philip J. Montoya
Trustee 1122 Central Ave SW Ste #3 Albuquerque, NM 87102 505-244-1152 |
represented by |
Philip J Montoya
1122 Central Ave SW Ste #3 Albuquerque, NM 87102 505-244-1152 Email: [email protected] |
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: [email protected] Jaime A. Pena
Office of the U.S. Trustee P.O. Box 608 Albuquerque, NM 87103-0608 505-248-6544 Email: [email protected] |
Special Counsel Raul Carrillo
The Carrillo Law Firm 1001 E. Lohman Ave. PO Box 457 Las Cruces, NM 88001 575-647-3200 TERMINATED: 04/26/2021 |
represented by |
Raul Carrillo
PRO SE Steven E. Jones
2600 Calle de Rosa Las Cruces, NM 88001 575-323-1338 Fax : 575-647-1463 Email: [email protected] TERMINATED: 04/26/2021 |
Special Counsel Steven E. Jones
The Carrillo Law Firm 1001 E. Lohman Ave. P.O. Box 457 Las Cruces, NM 88001 575-647-3200 |
represented by |
Steven E. Jones
PRO SE Steven E. Jones
2600 Calle de Rosa Las Cruces, NM 88001 575-323-1338 Fax : 575-647-1463 Email: [email protected] TERMINATED: 04/26/2021 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2022 | 419 | Notice of Change of Responsible Attorney. Attorney Westley Randol Logan terminated. Attorney Richard Lawrence Branch added to the case on behalf of Creditor New Mexico Department of Workforce Solutions. Filed by Richard Lawrence Branch. (Branch, Richard) |
07/30/2022 | 418 | Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 07/30/2022 at 10:54:35) |
06/10/2022 | 417 | PDF with attached Audio File. Court Date & Time [ 7/7/2021 1:23:42 PM ]. File Size [ 109270 KB ]. Run Time [ 02:10:05 ]. (admin). |
02/28/2022 | 416 | Application for Administrative Claim Filed by Creditor Debby Ballard. (Dugan, Kenneth) Modified text and linkage on 2/28/2022 (Stephens, Patty). Related document(s) [405] Order on Motion to Authorize, [406] Generic Document, [412] Generic (Order), [413] Generic (Order). |
02/10/2022 | 415 | BNC Certificate of Notice (RE: related document(s)[413] Generic (Order)). No. of Notices: 12. Notice Date 02/10/2022. (Admin.) |
02/09/2022 | 414 | Certificate of Service of Order Regarding Administrative Claims Bar Date Notice served February 9, 2022; to those indicated on certificate Filed by Trustee Philip J. Montoya (RE: related document(s)[413] Generic (Order)). (Attachments: # (1) Exhibit) (Montoya, Philip) |
02/08/2022 | 413 | Order Regarding Administrative Claims Bar Date Notice. (cmw) |
02/04/2022 | 412 | Order (I) Establishing the Deadline to File Requests for Payment of Certain Administrative Expense Claims pursuant to 11 USC 503(b), (II) Approving Form and Manner of Notice Thereof and (III) Granting Related Relief. (RE: [402] Motion to Authorize filed by Trustee Philip J. Montoya). NOTE: THIS IS A DUPLICATE ORDER OF DOCKET #405, ENTERED ON 1/7/2022, WHICH INADVERTENTLY OMITTED THE JUDGE'S SIGNATURE./cw (cmw) |
01/26/2022 | 411 | Sixth Late Notice to Additional Parties of Bankruptcy Case Filing, Meeting of Creditors, and Deadlines (RE: related document(s)[353] Convert Case to 7 - Set 341, [375] Schedule of Unpaid Debts Under Rule 1019(5)). (Giddens, George) |
01/19/2022 | Receipt of filing fee for Amended Schedules( 20-11198-j7) [misc,amdsch] ( 32.00). Receipt number A5193964, amount 32.00. (re:Doc[408]) (U.S. Treasury) |