Automated Recovery Systems of New Mexico, Inc.
11
Dale L. Somers
03/23/2022
02/27/2026
Yes
v
| Subchapter_V, LtdNtc |
Assigned to: Dale L. Somers Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 340 | Final Decree . (inez) (Re: related document 334 Motion for Final Decree) (Entered: 02/27/2026 at 10:07:10) |
| 02/20/2026 | 339 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by United States Trustee. (Pardo, Tamara) (Entered: 02/20/2026 at 08:47:08) |
| 12/19/2025 | 338 | BNC Certificate of Notice (RE: related document(s)[336] Order of Recusal). No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/19/2025 | 337 | Order Fixing Deadline for Subchapter V Trustee to file the Trustee's Final Report. (pgh) |
| 12/16/2025 | 336 | Order 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) |
| 10/18/2025 | 335 | Notice 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) |
| 10/03/2025 | 334 | Motion for Final Decree Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Yar, Joseph) |
| 08/25/2025 | 333 | Stipulated 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) |
| 08/14/2025 | 332 | Stipulated 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) |
| 08/14/2025 | Reopen Document (RE: related document(s)[324] Application for Compensation). (mel) |