Motiva Performance Engineering, LLC
7
Sarah A. Hall
11/01/2019
09/16/2025
Yes
v
FeeDue, TA, CONVERTED, MEANSNA |
Assigned to: David T. Thuma Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Motiva Performance Engineering, LLC, a New Mexico Limited Liability Company
1720 Lousiana Blvd. NE Suite 100 Albuquerque, NM 87110 BERNALILLO-NM Tax ID / EIN: 20-8845771 |
represented by |
Chris W Pierce
Walker & Associates, P.C. 500 Marquette N.W., Suite 650 Albuquerque, NM 87102 505-766-9272 Fax : 505-766-9287 Email: cpierce@walkerlawpc.com Thomas D Walker
Walker & Associates, P.C. 500 Marquette Ave NW Ste 650 Albuquerque, NM 87102-5309 505-766-9272 Email: twalker@walkerlawpc.com |
Trustee Debtor in Possession
TERMINATED: 04/16/2020 |
| |
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 TERMINATED: 06/03/2020 Benjamin A. Jacobs
Askew & White, LLC 1122 Central Ave SW Ste 1 Albuquerque, NM 87102 505-433-3097 Email: bjacobs@askewwhite.com TERMINATED: 06/03/2020 Adam B Nach
Lane & Nach, P.C. 2001 East Campbell Avenue Suite 103 Phoenix, AZ 85016 (602) 258-6000 Fax : (602) 258-6003 Email: adam.nach@lane-nach.com Stuart B. Rodgers
Lane & Nach, P.C. 2001 East Campbell Avenue Suite 103 Phoenix, AZ 85016 602-258-6000 Fax : 602-258-6003 Email: stuart.rodgers@lane-nach.com 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 TERMINATED: 06/03/2020 |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Alice Nystel Page
Office of the U.S. Trustee PO Box 608 Albuquerque, NM 87103-0608 505-248-6550 Fax : 505-248-6558 Email: Alice.N.Page@usdoj.gov TERMINATED: 05/19/2020 Jaime A. Pena
Office of the U.S. Trustee P.O. Box 608 Albuquerque, NM 87103-0608 505-248-6544 Email: jaime.a.pena@usdoj.gov |
Special Counsel Modrall Sperling Roehl Harris & Sisk, P.A. |
Date Filed | # | Docket Text |
---|---|---|
09/16/2025 | 280 | Minutes of Final Hearing held on September 16, 2025 (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released, [250] Generic Motion). (crl) |
09/08/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to William Keleher: The filer failed to comply with Fed.R.Bankr.P 9004(b) that requires each paper filed contain a caption setting forth the name of the Court, title of case, bankruptcy case number and brief designation of the character of the document. No action is required at this time. However, compliance with Fed.R.Bankr.P 9004(b) is required for all future filings. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)[279] Exhibits). (pts) | |
09/08/2025 | 279 | Exhibits: Filed by Interested Party William S Ferguson (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released). (Keleher, William) |
08/25/2025 | 278 | Joint Exhibit List, Joint Witness List Filed by Creditor Creig Butler, Trustee Philip J. Montoya (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released, [250] Generic Motion). (Edelman, Spencer) |
08/25/2025 | 277 | Exhibit List Filed by Interested Party William S Ferguson (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released). (Keleher, William) |
08/11/2025 | 276 | Brief/Memorandum Filed by Interested Party William S Ferguson (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released, [250] Generic Motion). (Keleher, William) |
08/11/2025 | 275 | Joint Brief/Memorandum Filed by Creditor Creig Butler, Trustee Philip J. Montoya (RE: related document(s)[250] Generic Motion). (Edelman, Spencer) |
08/05/2025 | 274 | Notice of Entry of Appearance and Request for Notice. Filed by Mary L. Johnson of DOJ-Ust on behalf of U.S. Trustee United States Trustee. (Johnson, Mary) |
08/05/2025 | 273 | Stipulated Order Granting First Interim Fee Application for Special Counsel to Chapter 7 Trustee Philip Montoya, and Authorizing Payment (Granting in part, Denying in part Application For Compensation (Related Doc # [245]) for Modrall Sperling Roehl Harris & Sisk, P.A., fees awarded: $84,615.27, expenses awarded: $2150.57, together totaling 86,765.84. (pgh) |
08/01/2025 | 272 | Exhibit List, Witness List Filed by Special Counsel Modrall Sperling Roehl Harris & Sisk, P.A. (RE: related document(s)[245] Application for Compensation). (Edelman, Spencer) |