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

    06/13/2025

  • 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
06/13/2025261Notice of Deadline to File Objections: Notice served 6/13/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[260] Application for Compensation). (Rodgers, Stuart)
06/13/2025260Second Application for Compensation for Stuart B. Rodgers, Attorney, Period: 7/15/2021 to 6/11/2025, Fees: $29,178.00, Expenses: $1,768.74. Filed by Attorney Stuart B. Rodgers. (Rodgers, Stuart)
06/02/2025259Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed., Notice of hearing by video conference. (See document for details.) (RE: related document(s)[250] Generic Motion, [256] Notice of Hearing, [257] Notice of Hearing, [258] Notice of Hearing). Hearing to be held on 6/26/2025 at 10:30 AM. (Attachments: # (1) Exhibit A) (Edelman, Spencer)
05/21/2025258Notice of Hearing. (RE: related document(s)[250] Generic Motion). Preliminary hearing to be held on 6/26/2025 at 10:30 AM via Zoom video conference. (pgh)
05/21/2025257Notice of Hearing. (RE: related document(s)[245] Application for Compensation). Preliminary hearing to be held on 6/26/2025 at 10:30 AM via Zoom video conference. (pgh)
05/21/2025256Notice of Hearing. (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released). Preliminary hearing to be held on 6/26/2025 at 10:30 AM via Zoom video conference. (pgh)
05/19/2025255Objection to (RE: related document(s)[245] Application for Compensation). Filed by Interested Party William S Ferguson (Keleher, William)
05/16/2025254BNC Certificate of Notice (RE: related document(s)[249] Generic (Order)). No. of Notices: 3. Notice Date 05/16/2025. (Admin.)
05/16/2025253BNC Certificate of Notice (RE: related document(s)[248] Order of Recusal). No. of Notices: 4. Notice Date 05/16/2025. (Admin.)
05/15/2025252Objection to Limited Response To Interest Owner's Motion To Determine Amount Of Creditor Creig Butler's Claim And Make Final Distribution To Creditors And Interest Owners (RE: related document(s)[244] Motion to Declare Claim Satisfied and Lien Released). Filed by Trustee Philip J. Montoya (Rodgers, Stuart)