Case number: 1:24-bk-11324 - 50/50 Backhoe Service, LLC, a New Mexico Limited L - New Mexico Bankruptcy Court

Case Information
  • Case title

    50/50 Backhoe Service, LLC, a New Mexico Limited L

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    12/12/2024

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
TR, MEANSNA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 24-11324-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
No asset

Date filed:  12/12/2024
341 meeting:  01/31/2025

Debtor

50/50 Backhoe Service, LLC, a New Mexico Limited Liability Company

PO Box 262
Plains, TX 79355
EDDY-NM
Tax ID / EIN: 45-4727163

represented by
R. Trey Arvizu, III

R. Trey Arvizu III - Attorney
715 E Idaho Ave
Ste 3f
Las Cruces, NM 88001
575-527-8600
Email: trey@arvizulaw.com

Ronald E Holmes

Davis Miles, PLLC
2440 Louisiana Blvd, Suite 300
Albuquerque, NM 87110
505-268-3999
Fax : 505-243-6448
Email: rholmes@davismiles.com

Trustee

Clarke C. Coll

Trustee
PO Box 2288
Roswell, NM 88202-2288
575-623-2288
TERMINATED: 12/17/2024

 
 
Trustee

Philip J. Montoya

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

 
 
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

Latest Dockets

Date Filed#Docket Text
02/12/202543Stipulated Order Modifying Automatic Stay and Abandonment of Property of the Estate (RE: related document(s)28 Motion for Relief From Stay filed by Debtor 50/50 Backhoe Service, LLC, a New Mexico Limited Liability Company, Motion to Compel Abandonment). (crl) (Entered: 02/12/2025 at 15:10:49)
02/07/202542BNC Certificate of Notice (RE: related document(s)41 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 02/07/2025. (Admin.) (Entered: 02/07/2025 at 22:22:22)
02/05/202541Order Granting Relief From Stay by Default (Related Doc # 16) (Attachments: # 1 Exhibit Roster of Collateral) (crl) (Entered: 02/05/2025 at 10:27:10)
02/02/202540Meeting of Creditors Held and Concluded. Debtor appeared. (Montoya, Philip) (Entered: 02/02/2025 at 17:55:32)
01/30/2025Receipt of filing fee for Motion for Relief From Stay( 24-11324-t7) [motion,mrlfsty] ( 199.00). Receipt number A5724278, amount 199.00. (re:Doc# 38) (U.S. Treasury) (Entered: 01/30/2025 at 09:59:55)
01/30/202539Notice of Deadline to File Objections: Notice served 1/30/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)38 Motion for Relief From Stay). (Spears, Janet) (Entered: 01/30/2025 at 09:58:53)
01/30/202538Motion for Relief from Stay as to 2016 Ford F250 Super Duty VIN # 1FT7W2BT1GEC14573. Fee Amount $199. Filed by Creditor Ally Bank Corp. (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Kelley Blue Book) (Spears, Janet) (Entered: 01/30/2025 at 09:55:29)
01/30/2025Receipt of filing fee for Motion for Relief From Stay( 24-11324-t7) [motion,mrlfsty] ( 199.00). Receipt number A5724242, amount 199.00. (re:Doc# 36) (U.S. Treasury) (Entered: 01/30/2025 at 09:33:47)
01/30/202537Notice of Deadline to File Objections: Notice served 01/30/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)36 Motion for Relief From Stay). (Spears, Janet) (Entered: 01/30/2025 at 09:32:15)
01/30/202536Motion for Relief from Stay as to 2022 GMC Sierra 2500 HD VIN # 1GT39ME74NF315906. Fee Amount $199. Filed by Creditor Ally Bank Corp. (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Kelley Blue Book) (Spears, Janet) (Entered: 01/30/2025 at 09:29:23)