Case number: 1:20-bk-11198 - Total Oilfield Solutions, LLC, a New Mexico Limite - New Mexico Bankruptcy Court

Case Information
  • Case title

    Total Oilfield Solutions, LLC, a New Mexico Limite

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    06/15/2020

  • Last Filing

    07/30/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, MEANSNA, JR



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11198-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/15/2020
Date converted:  06/25/2021
341 meeting:  08/19/2021

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

Latest Dockets

Date Filed#Docket Text
12/21/2022419Notice 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)
07/30/2022418Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 07/30/2022 at 10:54:35)
06/10/2022417PDF with attached Audio File. Court Date & Time [ 7/7/2021 1:23:42 PM ]. File Size [ 109270 KB ]. Run Time [ 02:10:05 ]. (admin).
02/28/2022416Application 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).
02/10/2022415BNC Certificate of Notice (RE: related document(s)[413] Generic (Order)). No. of Notices: 12. Notice Date 02/10/2022. (Admin.)
02/09/2022414Certificate 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)
02/08/2022413Order Regarding Administrative Claims Bar Date Notice. (cmw)
02/04/2022412Order (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)
01/26/2022411Sixth 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)
01/19/2022Receipt 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)