|
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 8220 San Pedro Dr NE Suite 420 Albuquerque, NM 87113 505-339-3506 Fax : 505-339-3206 Email: [email protected] TERMINATED: 03/22/2021 Christopher M Gatton
Giddens & Gatton Law, P.C. 10400 Academy NE, Suite 350 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
DOJ-Ust PO Box 608 Albuquerque, NM 87103 202-834-4113 Email: [email protected] Jaime A. Pena
DOJ-Ust P.O. Box 608 Albuquerque, NM 87103-0608 202-573-6968 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 |
---|---|---|
01/05/2024 | 428 | Docket Text Order Allowing Compensation of Trustee's Accountants Steven W. Johnson, CPA, LLC (Related Doc # [426]) for Steven W. Johnson, fees awarded: $491.00, expenses awarded: $40.20. (pts) |
12/05/2023 | 427 | Docket Text Notice of Deadline to File Objections: Notice served 12/5/2023. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[426] Application for Compensation). (Attachments: # (1) creditor list) (Montoya, Philip) |
12/05/2023 | 426 | Docket Text Application for Compensation for Steven W. Johnson, Trustee's Accountant, Period: 7/24/2023 to 11/27/2023, Fees: $491.00, Expenses: $40.20. Filed by Attorney Philip J. Montoya. (Montoya, Philip) |
08/23/2023 | 425 | Docket Text Order Granting Application to Employ Steven W. Johnson, CPA, LLC as Accountants and Motion to Pay Administrative Income Taxes. (Related Doc # 422) (cmw) (Entered: 08/23/2023 at 10:04:34) |
08/01/2023 | 424 | Docket Text Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 08/01/2023 at 10:50:26) |
07/25/2023 | 423 | Docket Text Notice of Deadline to File Objections: Notice served 7/25/2023. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[422] Application to Employ). (Attachments: # (1) Creditor list) (Montoya, Philip) |
07/24/2023 | 422 | Docket Text Application to Employ: Steve Johnson of Steven W. Johnson, CPA, LLC as Accountant for Philip J. Montoya, Trustee Filed by Trustee Philip J. Montoya. (Montoya, Philip) |
07/19/2023 | 421 | Docket Text Notice of Entry of Appearance and Request for Notice. Filed by James A Askew of Askew & White, LLC on behalf of Creditor CNB Bank. (Askew, James) |
07/19/2023 | 420 | Docket Text Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Creditor CNB Bank. Filed by James A Askew. (Askew, James) |
12/21/2022 | 419 | Docket Text 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) |