Case number: 1:19-bk-12670 - Specialized Services LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    Specialized Services LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    11/21/2019

  • Last Filing

    04/12/2020

  • Asset

    No

  • Vol

    v

Docket Header
JA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 19-12670-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset

Date filed:  11/21/2019
341 meeting:  12/20/2019

Debtor

Specialized Services LLC, a New Mexico Limited Liability Company

PO Box 67706
Albuquerque, NM 87193
BERNALILLO-NM
Tax ID / EIN: 26-4754584

represented by
James Clay Hume

Hume Law Firm
PO Box 10627
Alameda, NM 87184-0627
505-888-3606
Email: James@hume-law-firm.com

Trustee

Philip J. Montoya

Trustee
1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152

 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets

Date Filed#Docket Text
04/12/202025BNC Certificate of Notice (RE: related document(s)[24] Final Decree (Ch 7, 12 & 13 Only)). No. of Notices: 0. Notice Date 04/12/2020. (Admin.)
04/10/2020Bankruptcy Case Closed . (mrm)
04/10/202024Final Decree . (mrm)
04/07/202023Withdrawal of Document Filed by Trustee Philip J. Montoya (RE: related document(s)[17] Motion for Examination, [18] Notice of deadline to file objections). (White, Daniel)
04/07/202022Chapter 7 Trustee's Report of No Distribution: I, Philip J. Montoya, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): $ 3067500.00, Assets Exempt: Not Available, Claims Scheduled: $ 666608.66, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 666608.66. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED. Filed by Trustee Philip J. Montoya. (Montoya, Philip)
02/25/202021Notice of Change of Responsible Attorney. Attorney Jacqueline Ortiz terminated. Attorney James A Askew added to the case on behalf of Trustee Philip J. Montoya. Filed by James A Askew. (Askew, James)
02/06/202020Notice of Change of Firm Name. (Askew, James)
01/24/202019Order Granting Application to Employ Askew & Mazel, LLC as Special Counsel for Trustee. (Related Doc # [12]) (cmw)
01/22/202018Notice of Deadline to File Objections: Notice served January 22, 2020. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[17] Motion for Examination). (Attachments: # (1) Exhibit) (White, Daniel)
01/22/202017Motion for 2004 Examination of the Debtor Filed by Trustee Philip J. Montoya. (White, Daniel)