Automated Recovery Systems of New Mexico, Inc.
11
David T. Thuma
03/23/2022
03/24/2024
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 |
---|---|---|
03/24/2024 | 238 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2024 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) DIP Trust # (8) DIP Operating # (9) MM Trust # (10) Financial Statement) (Yar, Joseph) |
02/28/2024 | 237 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2024 Filed by Debtor Automated Recovery Systems of New Mexico, Inc.. (Attachments: # (1) Exhibit A and B # (2) Exhibit C # (3) Exhibit D # (4) Exhibit E # (5) Exhibit F # (6) Monthly Budget # (7) DIP Trust account # (8) DIP operating # (9) Financial Statement # (10) MM Trust account) (Yar, Joseph) |
02/18/2024 | 236 | BNC Certificate of Notice (RE: related document(s)[235] Order on Application for Compensation). No. of Notices: 1. Notice Date 02/18/2024. (Admin.) |
02/16/2024 | 235 | Default Order Granting First Interim Application For Allowance and Payment of Compensation and Reimbursement Of Expenses and Costs (Bryan Perkinson, Subchapter V Trustee) (Related Doc # [231]), fees awarded: $8330.00, expenses awarded: $0.00. (Mares, Inez) |
02/05/2024 | 234 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2023 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) DIP Trust account # (8) DIP Operating Account # (9) Trust Account # (10) Operating Account # (11) Judgement list) (Yar, Joseph) |
01/03/2024 | 233 | Notice of Deadline to File Objections: Notice served 1/3/24. Number of days in objection period: 21+3 days for mailing. Notice given to parties listed. (RE: related document(s)[231] Application for Compensation). (Velarde, Gerald) |
01/02/2024 | 232 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2023 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) DIP Trust Account # (8) DIP Operating accunt # (9) Trust Accunt # (10) Financial Report # (11) Judgements) (Yar, Joseph) |
01/02/2024 | 231 | Application for Compensation for Bryan Scott Perkinson, Trustee Chapter 9/11, Period: 3/25/2022 to 9/30/2023, Fees: $8330, Expenses: $0. Filed by Attorney Gerald R Velarde. (Attachments: # (1) Exhibit Invoice) (Velarde, Gerald) |
12/18/2023 | 230 | PDF with attached Audio File. Court Date & Time [ 12/11/2023 4:00:52 PM ]. File Size [ 7291 KB ]. Run Time [ 00:08:41 ]. (admin). |
12/16/2023 | 229 | BNC Certificate of Notice (RE: related document(s)[228] Order on Objection to Claim). No. of Notices: 2. Notice Date 12/16/2023. (Admin.) |