Case number: 1:22-bk-10225 - Automated Recovery Systems of New Mexico, Inc. - New Mexico Bankruptcy Court

Case Information
  • Case title

    Automated Recovery Systems of New Mexico, Inc.

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Dale L. Somers

  • Filed

    03/23/2022

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, LtdNtc



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 22-10225-11

Assigned to: Dale L. Somers
Chapter 11
Voluntary
Asset


Date filed:  03/23/2022
Plan confirmed:  02/25/2025
341 meeting:  04/21/2022

Debtor

Automated Recovery Systems of New Mexico, Inc., a NM Corporation

P.O. Box 1680
Farmington, NM 87499
SAN JUAN-NM
Tax ID / EIN: 04-3635524
aka
Checkrite

aka
Healthcare Financial Management Services

aka
Automated Recovery Systems

aka
ARS Collect

aka
Automated Recovery System


represented by
Scott Cargill

Velarde & Yar
4004 Carlisle Blvd NE
Suite S
Albuquerque, NM 87107
505-620-9574
Email: scott@velardeyar.com
TERMINATED: 10/10/2025

Gerald R Velarde

Velarde & Yar
PO Box 11055
Albuquerque, NM 87192
505-248-1828
Email: grvelarde@gmail.com

Joseph Yar

Velarde & Yar
4004 Carlisle Blvd NE
Suite S
Albuquerque, NM 87107
505-620-9574
Email: joseph@velardeyar.com

Trustee

Debtor in Possession

TERMINATED: 03/25/2022

 
 
Trustee

Bryan Scott Perkinson

Sonoran Capital Advisors
1733 N. Greenfield #104
Mesa, AZ 85205
480-861-3649

represented by
Bryan Scott Perkinson

PRO SE



U.S. Trustee

United States Trustee

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

represented by
Mary L. Johnson

DOJ-Ust
PO Box 608
Albuquerque, NM 87103
202-834-4113
Email: mary.l.johnson@usdoj.gov

Jaime A. Pena

DOJ-Ust
P.O. Box 608
Albuquerque, NM 87103-0608
202-573-6968
Email: Jaime.A.Pena@usdoj.gov
TERMINATED: 05/30/2025

Special Counsel

Patricia L. Simpson

Simpson Law Office
4001 N. Butler Avenue
Suite 8101
Farmington, NM 87401
505-325-0380
 
 

Latest Dockets

Date Filed#Docket Text
02/27/2026340Final Decree . (inez) (Re: related document 334 Motion for Final Decree) (Entered: 02/27/2026 at 10:07:10)
02/20/2026339Chapter 11 Subchapter V Trustee's Final Report and Account Filed by United States Trustee. (Pardo, Tamara) (Entered: 02/20/2026 at 08:47:08)
12/19/2025338BNC Certificate of Notice (RE: related document(s)[336] Order of Recusal). No. of Notices: 1. Notice Date 12/19/2025. (Admin.)
12/19/2025337Order Fixing Deadline for Subchapter V Trustee to file the Trustee's Final Report. (pgh)
12/16/2025336Order of Recusal and Reassignment of Bankruptcy Case to Judge Dale Somers. Involvement of Judge Robert H. Jacobvitz terminated, Judge Dale L. Somers added to case. (pgh)
10/18/2025335Notice of Deadline to File Objections: Notice served 10/03/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[334] Motion for Final Decree). (Attachments: # (1) Certificate of Service) (Yar, Joseph)
10/03/2025334Motion for Final Decree Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Yar, Joseph)
08/25/2025333Stipulated Order Granting Second Interim and Final Fee Application of Velarde & Yar, Counsel for Debtor in Possession (Related Doc [326]) for Joseph Yar, fees awarded: $42459.31, expenses awarded: $6576.71. (pts)
08/14/2025332Stipulated Order Granting Fee Application of Subchapter V Trustee. (Related Doc [324]) for Bryan Scott Perkinson, fees awarded: $4,802.50, expenses awarded: $0.00. (noel)
08/14/2025Reopen Document (RE: related document(s)[324] Application for Compensation). (mel)