Case number: 1:18-bk-11836 - Chuza Oil Company - New Mexico Bankruptcy Court

Case Information
  • Case title

    Chuza Oil Company

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    07/25/2018

  • Last Filing

    04/18/2024

  • Asset

    No

  • Vol

    i

Docket Header
U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 18-11836-t7

Assigned to: David T. Thuma
Chapter 7
Involuntary

Date filed:  07/25/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
04/18/2024Adversary Case 1:20-ap-1008 Closed. (crl)
04/05/2024124Notice 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)
08/01/2023123Chapter 7 Trustee's Interim Report. (Montoya, Philip)
07/19/2023122Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Trustee Philip J. Montoya. Filed by James A Askew. (Askew, James)
07/30/2022121Chapter 7 Trustee's Interim Report. (Montoya, Philip)
03/24/2022120BNC Certificate of Notice (RE: related document(s)[119] Order on Motion to Approve Compromise under Rule 9019). No. of Notices: 1. Notice Date 03/24/2022. (Admin.)
03/22/2022119Order Granting Chapter 7 Trustee's Motion to Approve Settlement of Judgment Against Sheaneh Sattari (Related Doc # [117]) (crl)
02/16/2022118Notice of Deadline to File Objections: Notice served February 16, 2022. Number of days in objection period: 21 days + 3 days for service of this Notice by mail. Notice given to parties listed. (RE: related document(s)[117] Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (White, Daniel)
02/16/2022117Motion to Approve Compromise under Rule 9019 Chapter 7 Trustee's Motion to Approve Settlement of Judgment against Sheaneh Sattari Filed by Trustee Philip J. Montoya. (White, Daniel)
12/28/2021116Amended Chapter 7 Trustee's Interim Report Filed by Trustee Philip J. Montoya. (Montoya, Philip)