|
Assigned to: David T. Thuma Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2024 | 105 | Docket 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) |
03/27/2024 | 104 | Docket 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) |
03/12/2024 | 103 | Docket 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) |
02/26/2024 | Docket Text Receipt of Filing Fee for Motion to Sell Free and Clear of Liens - $188.00 by IM. Receipt Number 10000109. (admin) | |
02/21/2024 | Docket 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) | |
02/20/2024 | Docket Text Trustee's Request to Clerk for Closing Information Filed by Trustee Philip J. Montoya. (Montoya, Philip) | |
02/16/2024 | 102 | Docket 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) |
02/16/2024 | 101 | Docket 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) |
08/01/2023 | 100 | Docket Text Chapter 7 Trustee's Interim Report. (Montoya, Philip) |
07/19/2023 | 99 | Docket 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) |