Case number: 1:16-bk-10351 - Jayco Asphalt, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Jayco Asphalt, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    02/19/2016

  • Last Filing

    02/17/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JL, MEANSNA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 16-10351-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/19/2016
Date terminated:  02/15/2022
341 meeting:  03/23/2016

Debtor

Jayco Asphalt, LLC, a New Mexico Limited Liability Company

41 Holiday Ln.
La Luz, NM 88337
OTERO-NM
Tax ID / EIN: 27-3714106
dba
Jayco Asphalt Maintenance


represented by
Christopher E. Solis

The Law Office of George Dave Giddens, P
10400 Academy Rd NE
Suite 350
Albuquerque, NM 87111
(505) 271-1053
Fax : (505) 271-4848
Email: csolis@giddenslaw.com

Denise J Trujillo

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd NE Ste 350
Albuquerque, NM 87111
505-271-1053
Fax : 505-271-4848
Email: dave@giddenslaw.com
TERMINATED: 02/08/2017

Trustee

Philip J. Montoya

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

represented by
James A Askew

Askew & White, LLC
1122 Central Ave SW
Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: jaskew@askewwhite.com

Bonnie P. Bassan

Askew & Mazel, LLC
1122 Central Ave. SW; Suite 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: bonniebassan@askewmazelfirm.com

Daniel J Behles

Askew & White, LLC
1122 Central Ave SW
Ste 1
Albuquerque, NM 87102
505-433-3097
Email: dbehles@askewwhite.com

Arin Elizabeth Berkson

Moore, Berkson, Bassan & Behles, P.C.
3800 Osuna Rd NE, STE #2
Albuquerque, NM 87109
505-242-1218
Fax : 505-242-2836
TERMINATED: 07/11/2016

Edward Alexander Mazel

Mazel Law, LLC
PO Box 21151
Albuquerque, NM 87154
505-228-6042
Fax : 505-672-7086
Email: ed@lawmazel.com

Philip J Montoya

1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152
Email: pmontoya@swcp.com

George M Moore

Askew & White, LLC
1122 Central Ave SW
Ste 1
Albuquerque, NM 87102
505-433-3097
Email: gmoore@askewwhite.com
TERMINATED: 02/01/2021

Jacqueline Ortiz

NM Office of the Attorney General
201 3rd St. NW
Suite 300
87102, Ste 1
Albuquerque, NM 87102
505-717-3570
Email: jortiz@nmag.gov
TERMINATED: 02/25/2020

Daniel A. White

Askew & White, LLC
1122 Central Ave SW
Ste. 1
Albuquerque, NM 87102
505-433-3097
Fax : 505-717-1494
Email: dwhite@askewwhite.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/17/2022116BNC Certificate of Notice (RE: related document(s)115 Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 02/17/2022. (Admin.) (Entered: 02/17/2022 at 22:20:03)
02/15/2022Bankruptcy Case Closed . (ljm)
02/15/2022115Final Decree . (ljm)
02/11/2022114Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Philip J. Montoya. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Lundin, Calvin)
01/03/2022Receipt of Unclaimed Funds - $2228.07 by LG. Receipt Number 25367. (admin)
12/29/2021113Report to the Court on Unclaimed Funds in the amount of $2,228.07. Filed by Trustee Philip J. Montoya. (Montoya, Philip)
07/31/2021112Restricted. Please log into CM/ECF to access this information.
05/05/2021111Order on Trustee's Final Report (Related Doc# [109]) and Granting Trustee's Application for Compensation (Related Doc # [110]) for Philip J. Montoya, fees awarded: $13894.79, expenses awarded: $1392.54. (ljm)
04/07/2021110Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $13,894.79, Expenses: $1,392.54. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served April 7, 2021. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. Filed by Trustee Philip J. Montoya (RE: related document(s)[109] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Exhibit) (Montoya, Philip)
04/06/2021109Chapter 7 Trustee's Final Report filed on behalf of Trustee Philip J. Montoya. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Philip J. Montoya. Filed by United States Trustee. (Lundin, Calvin)