Case number: 1:20-bk-11198 - Total Oilfield Solutions, LLC, a New Mexico Limite - New Mexico Bankruptcy Court

Case Information
  • Case title

    Total Oilfield Solutions, LLC, a New Mexico Limite

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    06/15/2020

  • Last Filing

    01/05/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, MEANSNA, JR



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11198-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/15/2020
Date converted:  06/25/2021
341 meeting:  08/19/2021

Debtor

Total Oilfield Solutions, LLC, a New Mexico Limited Liability Company

P. O. Box 398
Carlsbad, NM 88221
EDDY-NM
Tax ID / EIN: 83-4233925

represented by
Ashley J Cook

Jones, Skelton & Hochuli, PLC
8220 San Pedro Dr NE
Suite 420
Albuquerque, NM 87113
505-339-3506
Fax : 505-339-3206
Email: acook@jshfirm.com
TERMINATED: 03/22/2021

Christopher M Gatton

Giddens & Gatton Law, P.C.
10400 Academy NE, Suite 350
Albuquerque, NM 87111
505-271-1053
Email: chris@giddenslaw.com

George D. Giddens, Jr

Giddens, Gatton & Jacobus, P.C.
10400 Academy Rd NE Ste 350
Albuquerque, NM 87111-1229
505-271-1053
Fax : 505-271-4848
Email: dave@giddenslaw.com

Marcus A Sedillo

Davis Miles McGuire Gardner
320 Gold Ave SW Ste 1111
Suite 1111
87102-3246
Albuquerque, NM 87102-3246
505-948-5050
Fax : 505-243-6448
Email: msedillo@davismiles.com

Trustee

Debtor in Possession

TERMINATED: 06/17/2020

 
 
Trustee

Stephen J. Moriarty

Trustee
100 N Broadway Avenue
Suite 1700
Oklahoma City, OK 73102
405-232-0621
TERMINATED: 06/25/2021

represented by
Stephen J. Moriarty

Fellers Snider
100 N. Broadway Ave.
Ste 1700
Oklahoma City, OK 73102-8812
405-272-9241
Fax : 405-232-9659
Email: smoriarty@fellerssnider.com

Trustee

Clarke C. Coll

Trustee
PO Box 2288
Roswell, NM 88202-2288
575-623-2288
TERMINATED: 06/28/2021

 
 
Trustee

Philip J. Montoya

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

represented by
Philip J Montoya

1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152
Email: pmontoya@swcp.com

U.S. Trustee

United States Trustee

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

represented by
Mary L. Johnson

DOJ-Ust
PO Box 608
Albuquerque, NM 87103
202-834-4113
Email: mary.l.johnson@usdoj.gov

Jaime A. Pena

DOJ-Ust
P.O. Box 608
Albuquerque, NM 87103-0608
202-573-6968
Email: Jaime.A.Pena@usdoj.gov

Special Counsel

Raul Carrillo

The Carrillo Law Firm
1001 E. Lohman Ave.
PO Box 457
Las Cruces, NM 88001
575-647-3200
TERMINATED: 04/26/2021

represented by
Raul Carrillo

PRO SE

Steven E. Jones

2600 Calle de Rosa
Las Cruces, NM 88001
575-323-1338
Fax : 575-647-1463
Email: joness@alumni.stanford.edu
TERMINATED: 04/26/2021

Special Counsel

Steven E. Jones

The Carrillo Law Firm
1001 E. Lohman Ave.
P.O. Box 457
Las Cruces, NM 88001
575-647-3200
represented by
Steven E. Jones

PRO SE

Steven E. Jones

2600 Calle de Rosa
Las Cruces, NM 88001
575-323-1338
Fax : 575-647-1463
Email: joness@alumni.stanford.edu
TERMINATED: 04/26/2021

Latest Dockets

Date Filed#Docket Text
01/05/2024428Order Allowing Compensation of Trustee's Accountants Steven W. Johnson, CPA, LLC (Related Doc # [426]) for Steven W. Johnson, fees awarded: $491.00, expenses awarded: $40.20. (pts)
12/05/2023427Notice of Deadline to File Objections: Notice served 12/5/2023. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[426] Application for Compensation). (Attachments: # (1) creditor list) (Montoya, Philip)
12/05/2023426Application for Compensation for Steven W. Johnson, Trustee's Accountant, Period: 7/24/2023 to 11/27/2023, Fees: $491.00, Expenses: $40.20. Filed by Attorney Philip J. Montoya. (Montoya, Philip)
08/23/2023425Order Granting Application to Employ Steven W. Johnson, CPA, LLC as Accountants and Motion to Pay Administrative Income Taxes. (Related Doc # 422) (cmw) (Entered: 08/23/2023 at 10:04:34)
08/01/2023424Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 08/01/2023 at 10:50:26)
07/25/2023423Notice of Deadline to File Objections: Notice served 7/25/2023. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)[422] Application to Employ). (Attachments: # (1) Creditor list) (Montoya, Philip)
07/24/2023422Application to Employ: Steve Johnson of Steven W. Johnson, CPA, LLC as Accountant for Philip J. Montoya, Trustee Filed by Trustee Philip J. Montoya. (Montoya, Philip)
07/19/2023421Notice of Entry of Appearance and Request for Notice. Filed by James A Askew of Askew & White, LLC on behalf of Creditor CNB Bank. (Askew, James)
07/19/2023420Notice of Change of Responsible Attorney. Attorney Daniel A. White terminated. Attorney James A Askew added to the case on behalf of Creditor CNB Bank. Filed by James A Askew. (Askew, James)
12/21/2022419Notice of Change of Responsible Attorney. Attorney Westley Randol Logan terminated. Attorney Richard Lawrence Branch added to the case on behalf of Creditor New Mexico Department of Workforce Solutions. Filed by Richard Lawrence Branch. (Branch, Richard)