Chuza Oil Company
7
David T. Thuma
07/25/2018
04/28/2025
No
i
Assigned to: David T. Thuma Chapter 7 Involuntary |
|
Alleged Debtor Chuza Oil Company
4516 Lovers lane #104 Dallas, TX 75225 SAN JUAN-NM Tax ID / EIN: 27-2717292 |
represented by |
Chuza Oil Company
PRO SE |
Petitioning Creditor Marc Melcher 2012 Children's Trust |
represented by |
Hugh Massey Ray, III
Pillsbury Winthrop Shaw Pittman LLP 909 Fannin, Suite 2000 Houston, TX 77010 (713) 276-7600 Fax : (713) 276-7673 Email: hugh.ray@pillsburylaw.com |
Petitioning Creditor Basin Disposal, Inc.
Post Office Box 100 Aztec, NM 87410 |
| |
Petitioning Creditor M&R Trucking, Inc.
PO Box 600 Farmington, NM 87499 505-334-5541 |
| |
Petitioning Creditor Agua Moss, LLC
PO Box 600 Farmington, NM 87499 505-334-5541 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 131 | Chapter 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. (Pardo, Tamara) |
02/27/2025 | 130 | Order Approving Court Costs and Trustee's Commission and Expenses (Related Doc# [128]) and Granting Trustee's Application for Compensation (Related Doc # [129]) for Philip J. Montoya, fees awarded: $6316.70, expenses awarded: $770.47. (pts) |
01/29/2025 | 129 | Application for Compensation for Philip J. Montoya, Trustee Chapter 7, Period: to, Fees: $6,316.70, Expenses: $770.47. 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 1/29/25. 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)[128] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Attachments: # (1) Creditor list) (Montoya, Philip) |
01/28/2025 | 128 | Chapter 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. (Pardo, Tamara) |
11/22/2024 | 127 | Notice of Change of Responsible Attorney. Attorney Manuel Lucero terminated. Attorney Roberto D Ortega added to the case on behalf of United States BLM. Filed by Roberto D Ortega. (Ortega, Roberto) |
11/04/2024 | 126 | Notice of Withdrawal of Counsel for Philip J. Montoya, Trustee (James A. Askew and Benjamin A. Jacobs). (Behles, Daniel) |
07/30/2024 | 125 | Chapter 7 Trustee's Interim Report. (Montoya, Philip) |
05/02/2024 | Adversary Case 20-01027-t Closed. (crl) | |
04/18/2024 | Adversary Case 1:20-ap-1008 Closed. (crl) | |
04/05/2024 | 124 | Notice of Deadline to File Objections: Notice served April 5, 2024. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed.. (Attachments: # (1) Exhibit) (Askew, James) |