New Mexico Bankruptcy Court

Case number: 1:21-bk-10168 - FTS School Service, Inc. - New Mexico Bankruptcy Court

Case Information
Case title
FTS School Service, Inc.
Chapter
7
Judge
David T. Thuma
Filed
02/12/2021
Last Filing
03/27/2024
Asset
Yes
Vol
v
Docket Header

MEANSNA, TA, FeeDue




U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 21-10168-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  02/12/2021
341 meeting:  03/12/2021

Debtor

FTS School Service, Inc., a New Mexico Corporation

8201 Golf Course NE
Building D-3, Ste. 314
Albuquerque, NM 87120
BERNALILLO-NM
Tax ID / EIN: 47-2316857

represented by
Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: [email protected]

Trustee

Philip J. Montoya

Trustee
1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152

represented by
James A Askew

Askew & White, LLC
1122 Central Ave SW
Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

Benjamin A. Jacobs

Askew & White, LLC
1122 Central Ave SW
Ste 1
Albuquerque, NM 87102
505-433-3097
Email: [email protected]

Philip J Montoya

1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152
Email: [email protected]

Daniel A. White

Askew & White, LLC
1122 Central Ave SW
Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: [email protected]

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets
Date Filed#Docket Text
03/27/2024105Docket Text
Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $17,168.21, Expenses: $1,497.84. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 3/27/2024. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. Filed by Trustee Philip J. Montoya (RE: related document(s)[104] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Creditor list) (Montoya, Philip)
03/27/2024104Docket Text
Chapter 7 Trustee's Final Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Philip J. Montoya. Filed by United States Trustee. (Pardo, Tamara)
03/12/2024103Docket Text
Order Allowing Compensation of Trustee's Attorney Philip J. Montoya (Related Doc # [101]) for Philip J. Montoya, fees awarded: $2550.71, expenses awarded: $108.53. (pts)
02/26/2024Docket Text
Receipt of Filing Fee for Motion to Sell Free and Clear of Liens - $188.00 by IM. Receipt Number 10000109. (admin)
02/21/2024Docket Text
Trustee requested closing information on 2/20/24. Case has been audited and as of 2/21/24, fees are due for the following: Motion to Sell Land and Improvements; Filed 10/21/21; Appearing as Document # 62; $188.00. (Gallegos, Noel)
02/20/2024Docket Text
Trustee's Request to Clerk for Closing Information Filed by Trustee Philip J. Montoya. (Montoya, Philip)
02/16/2024102Docket Text
Notice of Deadline to File Objections: Notice served 2/16/2024. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[101] Application for Compensation). (Attachments: # (1) Creditor list) (Montoya, Philip)
02/16/2024101Docket Text
Application for Compensation for Philip J. Montoya, Trustee's Attorney, Period: 3/26/2021 to 2/16/2024, Fees: $2,370.00, Expenses: $289.24. Filed by Attorney Philip J. Montoya. (Montoya, Philip)
08/01/2023100Docket Text
Chapter 7 Trustee's Interim Report. (Montoya, Philip)
07/19/202399Docket Text
Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Trustee Philip J. Montoya. Filed by James A Askew. (Askew, James)