Automated Recovery Systems of New Mexico, Inc.
11
Robert H. Jacobvitz
03/23/2022
05/16/2025
Yes
v
Subchapter_V, TA, LtdNtc, mDismiss, PlnDue |
Assigned to: David T. Thuma Chapter 11 Voluntary Asset |
|
Debtor Automated Recovery Systems of New Mexico, Inc., a NM Corporation
P.O. Box 1680 Farmington, NM 87499 SAN JUAN-NM Tax ID / EIN: 04-3635524 aka Checkrite aka Healthcare Financial Management Services aka Automated Recovery Systems aka ARS Collect aka Automated Recovery System |
represented by |
Scott Cargill
Velarde & Yar 4004 Carlisle Blvd NE Suite S Albuquerque, NM 87107 505-620-9574 Gerald R Velarde
The Law Office of Gerald R. Velarde PO Box 11055 Albuquerque, NM 87192 505-248-1828 Email: grvelarde@gmail.com Joseph Yar
Velarde & Yar 4004 Carlisle Blvd NE Suite S Albuquerque, NM 87107 505-620-9574 Email: joseph@yarlawoffice.com |
Trustee Debtor in Possession
TERMINATED: 03/25/2022 |
| |
Trustee Bryan Scott Perkinson
Sonoran Capital Advisors 1733 N. Greenfield #104 Mesa, AZ 85205 480-861-3649 |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
Assistant United States Trustee PO Box 608 Albuquerque, NM 87103-0608 505-248-6549 Fax : 505-248-6558 Email: mary.l.johnson@usdoj.gov 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 Patricia L. Simpson
Simpson Law Office 4001 N. Butler Avenue Suite 8101 Farmington, NM 87401 505-325-0380 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2025 | 323 | Notice of Effective Date (RE: related document(s)[290] Amended Chapter 11 Small Business Plan). (Yar, Joseph) |
05/08/2025 | Set Judge Code Flag to JA (Jacobvitz-Albuquerque). (mel) | |
05/08/2025 | Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel) | |
04/27/2025 | 322 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2025 Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Attachments: # (1) Exhibit A&B # (2) Exhibit C # (3) Exhibit D # (4) Exhibit E # (5) Exhibit F # (6) Financial Statement # (7) DIP Trust Acct # (8) DIP Operating Acct # (9) MM Trust Acct) (Yar, Joseph) |
04/27/2025 | 321 | Amended Debtor-In-Possession Monthly Operating Report for Filing Period February 2025 Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Yar, Joseph) |
03/26/2025 | 320 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2025 Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Attachments: # (1) Exhibit A&B # (2) Exhibit C # (3) Exhibit D # (4) Exhibit E # (5) Exhibit F # (6) Monthly Budget # (7) Financial Statement # (8) DIP Trust account # (9) DIP Operating account # (10) MM Trust account) (Yar, Joseph) |
03/26/2025 | 319 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2025 Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Attachments: # (1) A & B Exhibit # (2) Exhibit C # (3) Exhibit D # (4) Exhibit E # (5) Exhibit F # (6) Monthly Budget # (7) DIP Account # (8) DIP Operating # (9) Financial Statement # (10) MM Trust account) (Yar, Joseph) |
02/28/2025 | 318 | BNC Certificate of Notice (RE: related document(s)[317] Notice of Entry of Order Confirming Plan). No. of Notices: 362. Notice Date 02/28/2025. (Admin.) |
02/26/2025 | 317 | Notice of Entry of Order Confirming Plan . (far) |
02/25/2025 | 316 | Order Confirming Debtor's Second Amended Chapter 11 Subchapter V Plan of Liquidation, Dated December 17, 2024 (RE: related document(s)[290] Amended Chapter 11 Small Business Plan filed by Debtor Automated Recovery Systems of New Mexico, Inc.). (crl) |