Chuza Oil Company
7
David T. Thuma
07/25/2018
01/29/2025
No
i
Assigned to: David T. Thuma Chapter 7 Involuntary |
|
Alleged Debtor Chuza Oil Company
4516 Lovers lane #104 Dallas, TX 75225 SAN JUAN-NM Tax ID / EIN: 27-2717292 |
represented by |
Chuza Oil Company
PRO SE |
Petitioning Creditor Marc Melcher 2012 Children's Trust |
represented by |
Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 909 Fannin, Suite 2000 Houston, TX 77010 (713) 276-7600 Fax : (713) 276-7673 Email: hugh.ray@pillsburylaw.com |
Petitioning Creditor Basin Disposal, Inc.
Post Office Box 100 Aztec, NM 87410 |
| |
Petitioning Creditor M&R Trucking, Inc.
PO Box 600 Farmington, NM 87499 505-334-5541 |
| |
Petitioning Creditor Agua Moss, LLC
PO Box 600 Farmington, NM 87499 505-334-5541 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 129 | Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $6,316.70, Expenses: $770.47. 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 1/29/25. 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)[128] 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) |
01/28/2025 | 128 | 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) |
11/22/2024 | 127 | Notice of Change of Responsible Attorney. Attorney Manuel Lucero terminated. Attorney Roberto D Ortega added to the case on behalf of United States BLM. Filed by Roberto D Ortega. (Ortega, Roberto) |
11/04/2024 | 126 | Notice of Withdrawal of Counsel for Philip J. Montoya, Trustee (James A. Askew and Benjamin A. Jacobs). (Behles, Daniel) |
07/30/2024 | 125 | Chapter 7 Trustee's Interim Report. (Montoya, Philip) |
05/02/2024 | Adversary Case 20-01027-t Closed. (crl) | |
04/18/2024 | Adversary Case 1:20-ap-1008 Closed. (crl) | |
04/05/2024 | 124 | Notice of Deadline to File Objections: Notice served April 5, 2024. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed.. (Attachments: # (1) Exhibit) (Askew, James) |
08/01/2023 | 123 | Chapter 7 Trustee's Interim Report. (Montoya, Philip) |
07/19/2023 | 122 | 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) |