Motiva Performance Engineering, LLC
7
Sarah A. Hall
11/01/2019
04/16/2026
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 |
|---|---|---|
| 04/16/2026 | 296 | Default Order Granting Third Interim Application for Allowance and Payment of Attorneys' Fees and Cost (Nach, Rodgers, Hilkert & Santilli) (Related Doc # [286]) for Stuart B. Rodgers, fees awarded: $12069.50, expenses awarded: $686.93. (noel) |
| 04/13/2026 | 295 | Amended Stipulated Order Approving Compromise and Treatment of Certain Insider claims and Ordering Distributions from Court Registry. (crl) |
| 04/12/2026 | 294 | BNC Certificate of Notice (RE: related document(s)[293] Order on Application to Employ). No. of Notices: 2. Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 293 | Order Granting Chapter 7 Trustee's Application to Employ Wesler & Associates, CPA PC, as Accountants and Motion to Pay Administrative Income Taxes (Related Doc # [290]) (crl) |
| 03/27/2026 | 292 | Stipulated Order Approving Compromise and Treatment of Certain Insider Claims and Ordering Distributions from Court Registry (Related Doc # [288]) (crl) |
| 03/02/2026 | 291 | Notice of Deadline to File Objections: Notice served 3/2/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[290] Application to Employ). (Rodgers, Stuart) |
| 03/02/2026 | 290 | Application to Employ: Cheryl Wesler, CPA with Wesler & Associates CPA PC as Accountant for Philip J. Montoya, Chapter 7 Trustee Filed by Trustee Philip J. Montoya. (Rodgers, Stuart) |
| 02/25/2026 | 289 | Notice of Deadline to File Objections: Notice served 02/25/2026. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)[288] Motion to Approve Compromise under Rule 9019 by Trustee or Debtor in Possession). (Rodgers, Stuart) |
| 02/25/2026 | 288 | Motion to Approve Compromise under Rule 9019 Trustee's Stipulated Application (I) To Compromise Claims Under Fed. R. Bankr. P. 9019 And (II) To Approve The Treatment Of Certain Insider Claims Filed by Trustee Philip J. Montoya. (Rodgers, Stuart) |
| 02/12/2026 | 287 | Notice of Deadline to File Objections: Notice served 2/12/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[286] Application for Compensation). (Rodgers, Stuart) |