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

    03/21/2025

  • 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

represented by
Stuart B. Rodgers

Nach, Rodgers, Hilkert & Santilli
2001 East Campbell Avenue
Suite 103
Phoenix, AZ 85016
602-258-6000
Fax : 602-258-6003
Email: stuart.rodgers@lane-nach.com

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
03/14/202575Response to CNB Bank Motion for Relief of Stay (RE: related document(s)46 Motion for Relief From Stay). Filed by Debtor 50/50 Backhoe Service, LLC, a New Mexico Limited Liability Company (Arvizu, R. Trey) (Entered: 03/14/2025 at 16:24:35)
03/11/202574Trustee's Objection To Creditor Ally Bank Corp's Motion For Relief From The Automatic Stay And For Abandonment Of Property (RE: related document(s)71 Motion for Relief From Stay). Filed by Trustee Philip J. Montoya (Rodgers, Stuart) Modified on 3/11/2025 to match pdf image filed. (jrb) (Entered: 03/11/2025 at 14:26:50)
03/05/202573BNC Certificate of Notice (RE: related document(s)69 Order on Motion to Appear pro hac vice). No. of Notices: 2. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025 at 22:25:48)
03/05/2025Receipt of filing fee for Motion for Relief From Stay( 24-11324-t7) [motion,mrlfsty] ( 199.00). Receipt number A5742068, amount 199.00. (re:Doc# 71) (U.S. Treasury) (Entered: 03/05/2025 at 15:52:46)
03/05/202572Notice of Deadline to File Objections: Notice served 03/05/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)71 Motion for Relief From Stay). (Spears, Janet) (Entered: 03/05/2025 at 15:51:30)
03/05/202571Motion for Relief from Stay as to 2020 GMC Sierra 1500 Crew Cab, VIN No. 3GTU9FET1LG307383. Fee Amount $199. Filed by Creditor Ally Bank. (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Kelley Blue Book) (Spears, Janet) (Entered: 03/05/2025 at 15:49:50)
03/04/202570Notice of Errata Regarding Notice of Deadline for Filing Objections to Amended Trustee's Application to Nach, Rodgers, Hilkert & Santilli as Counsel and Amended Notice of Deadline to File Objections: Notice served March 4, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)68 Notice of deadline to file objections). (Rodgers, Stuart) Modified on 3/4/2025 to match pdf image filed. (jrb). (Entered: 03/04/2025 at 13:24:03)
03/03/202569Order Admitting Attorney Pro Hac Vice (Related Doc # 61) (crl) (Entered: 03/03/2025 at 16:49:19)
03/03/202568Notice of Errata Regarding Notice of Deadline for Filing Objections to Amended Trustee's Application to Nach, Rodgers, Hilkert & Santilli as Counsel and Amended Notice of Deadline to File Objections: Notice served March 3, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)63 Notice of deadline to file objections). (Rodgers, Stuart) Modified on 3/4/2025 to match pdf image filed. (jrb) (Entered: 03/03/2025 at 14:21:32)
03/01/202567BNC Certificate of Notice (RE: related document(s)60 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 03/01/2025. (Admin.) (Entered: 03/01/2025 at 22:20:46)