50/50 Backhoe Service, LLC, a New Mexico Limited L
7
David T. Thuma
12/12/2024
02/21/2025
No
v
TR, MEANSNA |
Assigned to: David T. Thuma Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/12/2025 | 43 | Stipulated 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) |
02/07/2025 | 42 | BNC 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) |
02/05/2025 | 41 | Order Granting Relief From Stay by Default (Related Doc # 16) (Attachments: # 1 Exhibit Roster of Collateral) (crl) (Entered: 02/05/2025 at 10:27:10) |
02/02/2025 | 40 | Meeting of Creditors Held and Concluded. Debtor appeared. (Montoya, Philip) (Entered: 02/02/2025 at 17:55:32) |
01/30/2025 | Receipt 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) | |
01/30/2025 | 39 | Notice 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) |
01/30/2025 | 38 | Motion 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) |
01/30/2025 | Receipt 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) | |
01/30/2025 | 37 | Notice 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) |
01/30/2025 | 36 | Motion 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) |