Case number: 1:19-bk-12539 - Motiva Performance Engineering, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Motiva Performance Engineering, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Sarah A. Hall

  • Filed

    11/01/2019

  • Last Filing

    04/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDue, TA, CONVERTED, MEANSNA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-12539-t7

Assigned to: David T. Thuma
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/01/2019
Date converted:  04/15/2020
341 meeting:  05/29/2020

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.
 
 

Latest Dockets

Date Filed#Docket Text
04/16/2026296Default 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)
04/13/2026295Amended Stipulated Order Approving Compromise and Treatment of Certain Insider claims and Ordering Distributions from Court Registry. (crl)
04/12/2026294BNC Certificate of Notice (RE: related document(s)[293] Order on Application to Employ). No. of Notices: 2. Notice Date 04/12/2026. (Admin.)
04/10/2026293Order 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)
03/27/2026292Stipulated Order Approving Compromise and Treatment of Certain Insider Claims and Ordering Distributions from Court Registry (Related Doc # [288]) (crl)
03/02/2026291Notice 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)
03/02/2026290Application 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)
02/25/2026289Notice 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)
02/25/2026288Motion 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)
02/12/2026287Notice 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)