Case number: 1:22-bk-10225 - Automated Recovery Systems of New Mexico, Inc. - New Mexico Bankruptcy Court

Case Information
  • Case title

    Automated Recovery Systems of New Mexico, Inc.

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    David T. Thuma

  • Filed

    03/23/2022

  • Last Filing

    03/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, TA, LtdNtc, mDismiss, PlnDue



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 22-10225-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  03/23/2022
341 meeting:  04/21/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
03/24/2024238Debtor-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)
02/28/2024237Debtor-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)
02/18/2024236BNC Certificate of Notice (RE: related document(s)[235] Order on Application for Compensation). No. of Notices: 1. Notice Date 02/18/2024. (Admin.)
02/16/2024235Default 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)
02/05/2024234Debtor-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)
01/03/2024233Notice 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)
01/02/2024232Debtor-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)
01/02/2024231Application 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)
12/18/2023230PDF with attached Audio File. Court Date & Time [ 12/11/2023 4:00:52 PM ]. File Size [ 7291 KB ]. Run Time [ 00:08:41 ]. (admin).
12/16/2023229BNC Certificate of Notice (RE: related document(s)[228] Order on Objection to Claim). No. of Notices: 2. Notice Date 12/16/2023. (Admin.)