Motiva Performance Engineering, LLC
7
David T. Thuma
11/01/2019
08/06/2023
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 |
---|---|---|
08/06/2023 | 237 | BNC Certificate of Notice (RE: related document(s)[235] Order on Application for Compensation). No. of Notices: 1. Notice Date 08/06/2023. (Admin.) |
08/06/2023 | 236 | BNC Certificate of Notice (RE: related document(s)[234] Memorandum Opinion). No. of Notices: 9. Notice Date 08/06/2023. (Admin.) |
08/04/2023 | 235 | Order Granting Application For Compensation (Related Doc # [208]) for Keith Bierman, fees awarded: $30762.50, expenses awarded: $1924.41. (far) |
08/04/2023 | 234 | Opinion (RE: related document(s)[208] Application for Compensation filed by Trustee Philip J. Montoya). (crl) |
08/01/2023 | 233 | Chapter 7 Trustee's Interim Report. (Montoya, Philip) |
07/12/2023 | 232 | PDF with attached Audio File. Court Date & Time [ 7/12/2023 9:31:01 AM ]. File Size [ 45284 KB ]. Run Time [ 12:34:44 ]. (admin). |
07/11/2023 | 231 | Notice of Distribution Pursuant to Approved Settlement Motion Filed by Trustee Philip J. Montoya (RE: related document(s)[159] Generic (Order)). (Rodgers, Stuart) |
07/06/2023 | 230 | Certificate of Service served July 6, 2023; to those indicated on certificate Filed by Trustee Philip J. Montoya. (Rodgers, Stuart) |
06/30/2023 | 229 | BNC Certificate of Notice (RE: related document(s)[228] Notice of Hearing). No. of Notices: 5. Notice Date 06/30/2023. (Admin.) |
06/28/2023 | 228 | Notice of Final Hearing. See document for details regarding video conference. (RE: related document(s)[208] Application for Compensation). Final hearing to be held on 7/12/2023 at 09:00 AM at Judge Thuma's Jemez Courtroom. (crl) |