Motiva Performance Engineering, LLC
7
David T. Thuma
11/01/2019
04/29/2025
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 |
---|---|---|
04/29/2025 | 247 | Notice of Deadline to File Objections: Notice served 4/29/2025. Number of days in objection period: 16. Notice given to parties listed. (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released). (Keleher, William) |
04/25/2025 | 246 | Notice of Deadline to File Objections: Notice served April 25, 2025. Number of days in objection period: 21 days, plus 3 for mailing. Notice given to parties listed. (RE: related document(s)[245] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer) |
04/25/2025 | 245 | Interim Application for Compensation for Modrall Sperling Roehl Harris & Sisk, P.A., Attorney, Period: 9/1/2022 to 3/31/2025, Fees: $83692.50, Expenses: $8598.34. Filed by Special Counsel Modrall Sperling Roehl Harris & Sisk, P.A.. (Attachments: # (1) Exhibit A) (Edelman, Spencer) |
04/14/2025 | 244 | Motion to Declare Secured Claim Satisfied and Lien Released Filed by Interested Party William S Ferguson. (Keleher, William) |
03/04/2025 | 243 | Amended Notice of Deadline to File Objections: Notice served March 4, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[242] Notice of deadline to file objections). (Rodgers, Stuart) |
03/03/2025 | 242 | Amended Notice of Deadline to File Objections: Notice served March 3, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[241] Notice of deadline to file objections). (Rodgers, Stuart) |
03/03/2025 | Terminated NOE Deadline entered on 2/27/25: Entered in error by clerk's office . (noel) | |
02/28/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to : Stuart Rodgers The Notice instructs any party objecting to the Motion file its objection with Bankruptcy Court, Pete V. Domenici U.S. Courthouse, 333 Lomas Blvd NW, Ste 350,Albuquerque, New Mexico 87102. The Bankruptcy Court Clerks mailing and physical address is: Pete V. Domenici U.S. Courthouse, 333 Lomas Blvd NW, Suite 360, Albuquerque, NM 87102. Clerks office is open between 8:30 a.m. and 4:00 p.m.. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)[241] Notice of deadline to file objections). NOE Review Date: 3/11/2025. (noel) | |
02/28/2025 | 241 | Notice of Deadline to File Objections: Notice served February 28, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[240] Motion to substitute party). (Rodgers, Stuart) |
02/28/2025 | 240 | Motion to substitute party Nach, Rodgers, Hilkert & Santilli in place of Lane & Nach, P.C. Filed by Trustee Philip J. Montoya. (Rodgers, Stuart) |