New Mexico Bankruptcy Court

Case number: 1:21-bk-11160 - Code 3 Service, LLC - New Mexico Bankruptcy Court

Case Information
Case title
Code 3 Service, LLC
Chapter
11
Judge
David T. Thuma
Filed
10/12/2021
Last Filing
02/14/2023
Asset
Yes
Vol
v
Docket Header

SBD, PlnDue, DsclsDue, TA




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 21-11160-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  10/12/2021
341 meeting:  11/18/2021

Debtor

Code 3 Service, LLC

2323 Aztec Rd. NE
Suite A
Albuquerque, NM 87107
BERNALILLO-NM
Tax ID / EIN: 47-2643786

represented by
Scott Cargill

Velarde & Yar
4004 Carlisle Blvd NE
Suite S
Albuquerque, NM 87107
505-620-9574

Michael K Daniels

Michael K. Daniels
4004 Carlisle Blvd. NE
Suite J
Albuquerque, NM 87107
505-246-9385
Fax : 505-246-9104
Email: [email protected]

Gerald R Velarde

The Law Office of Gerald R. Velarde
PO Box 11055
Albuquerque, NM 87192
505-248-1828
Email: [email protected]

Joseph Yar

Velarde & Yar
4004 Carlisle Blvd NE
Suite S
Albuquerque, NM 87107
505-620-9574
Email: [email protected]

Trustee

Debtor in Possession


 
 
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]

Latest Dockets
Date Filed#Docket Text
11/23/202283Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period October 2022 Filed by Debtor Code 3 Service, LLC. (Yar, Joseph) (Entered: 11/23/2022 at 12:52:15)
10/31/202282Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period September 2022 Filed by Debtor Code 3 Service, LLC. (Yar, Joseph) (Entered: 10/31/2022 at 12:16:34)
08/30/202281Docket Text
Notice of Change of Responsible Attorney. Attorney Mingjie Hoemmen terminated. Attorney Alexander G. Elborn added to the case on behalf of Creditor Ford Motor Credit Company LLC. Filed by Alexander G. Elborn. (Elborn, Alexander) (Entered: 08/30/2022 at 13:58:01)
08/24/202280Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period July 2022 Filed by Debtor Code 3 Service, LLC. (Velarde, Gerald) (Entered: 08/24/2022 at 09:21:12)
07/21/202279Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period June 2022 Filed by Debtor Code 3 Service, LLC. (Yar, Joseph) (Entered: 07/21/2022 at 16:38:43)
06/24/202278Docket Text
Order Disallowing Claim No. 13 of Val-Comm Inc. (RE: related document(s)71 Objection to Claim filed by Debtor Code 3 Service, LLC). (crl) (Entered: 06/24/2022 at 10:59:02)
06/23/202277Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period May 2022 Filed by Debtor Code 3 Service, LLC. (Yar, Joseph) (Entered: 06/23/2022 at 12:09:50)
06/13/202276Docket Text
Order Authorizing Debtor to Purchase Trailer. (Related Doc #68 Motion to Authorize) (mrm) (Entered: 06/13/2022 at 12:54:35)
05/24/202275Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period April 2022 Filed by Debtor Code 3 Service, LLC. (Yar, Joseph) (Entered: 05/24/2022 at 13:01:23)
05/16/202274Docket Text
Default Order Approving Application of Counsel for the Debtor for Allowance of Compensation and Reimbursement of Expenses and for Administrative Expense Priority (Related Doc # 65) for Michael K Daniels, fees awarded: $11,380.81, expenses awarded: $338.29. (pts) (Entered: 05/16/2022 at 13:56:10)