50/50 Backhoe Service, LLC, a New Mexico Limited L
7
David T. Thuma
12/12/2024
04/25/2025
No
v
TR, MEANSNA |
Assigned to: David T. Thuma Chapter 7 Voluntary No asset |
|
Debtor 50/50 Backhoe Service, LLC, a New Mexico Limited Liability Company
PO Box 262 Plains, TX 79355 EDDY-NM Tax ID / EIN: 45-4727163 |
represented by |
R. Trey Arvizu, III
R. Trey Arvizu III - Attorney 715 E Idaho Ave Ste 3f Las Cruces, NM 88001 575-527-8600 Email: trey@arvizulaw.com |
Trustee Clarke C. Coll
Trustee PO Box 2288 Roswell, NM 88202-2288 575-623-2288 TERMINATED: 12/17/2024 |
| |
Trustee Philip J. Montoya
Trustee 1122 Central Ave SW Ste #3 Albuquerque, NM 87102 505-244-1152 |
represented by |
Stuart B. Rodgers
Nach, Rodgers, Hilkert & Santilli 2001 East Campbell Avenue Suite 103 Phoenix, AZ 85016 602-258-6000 Fax : 602-258-6003 Email: stuart.rodgers@lane-nach.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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 1:30 PM End Time: 1:38 PM; Preliminary Hearing held on April 24, 2025; Appearances: Attorney for Debtor: Trey Arvizu; Attorney for Movant: Nancy Cusack & Rebecca Johnson (RE: related document(s)46 Motion for Relief From Stay). Final Hearing to be held 07/24/2025 @ 9:00 a.m.; Court to prepare order. (crl) (Entered: 04/25/2025 at 14:42:06) | |
04/11/2025 | 78 | Certificate of Service re CNB Bank's First Discovery to Debtor served 04/11/2025; to those indicated on certificate Filed by Creditor CNB Bank, a New Mexico Banking Organization. (Johnson, Rebecca) (Entered: 04/11/2025 at 16:41:30) |
04/09/2025 | 77 | Notice of Entry of Appearance and Request for Notice. Filed by Richard Lawrence Branch of New Mexico Dept of Workforce Solutions on behalf of Creditor New Mexico Department of Workforce Solutions. (Branch, Richard) (Entered: 04/09/2025 at 07:57:39) |
03/21/2025 | 76 | Notice of hearing (RE: related document(s)46 Motion for Relief From Stay, 75 Response). Preliminary hearing to be held on 4/24/2025 at 01:30 PM in Judge Thuma's Jemez Courtroom. (Cusack, Nancy) (Entered: 03/21/2025 at 13:48:01) |
03/14/2025 | 75 | Response to CNB Bank Motion for Relief of Stay (RE: related document(s)46 Motion for Relief From Stay). Filed by Debtor 50/50 Backhoe Service, LLC, a New Mexico Limited Liability Company (Arvizu, R. Trey) (Entered: 03/14/2025 at 16:24:35) |
03/11/2025 | 74 | Trustee's Objection To Creditor Ally Bank Corp's Motion For Relief From The Automatic Stay And For Abandonment Of Property (RE: related document(s)71 Motion for Relief From Stay). Filed by Trustee Philip J. Montoya (Rodgers, Stuart) Modified on 3/11/2025 to match pdf image filed. (jrb) (Entered: 03/11/2025 at 14:26:50) |
03/05/2025 | 73 | BNC Certificate of Notice (RE: related document(s)69 Order on Motion to Appear pro hac vice). No. of Notices: 2. Notice Date 03/05/2025. (Admin.) (Entered: 03/05/2025 at 22:25:48) |
03/05/2025 | Receipt of filing fee for Motion for Relief From Stay( 24-11324-t7) [motion,mrlfsty] ( 199.00). Receipt number A5742068, amount 199.00. (re:Doc# 71) (U.S. Treasury) (Entered: 03/05/2025 at 15:52:46) | |
03/05/2025 | 72 | Notice of Deadline to File Objections: Notice served 03/05/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)71 Motion for Relief From Stay). (Spears, Janet) (Entered: 03/05/2025 at 15:51:30) |
03/05/2025 | 71 | Motion for Relief from Stay as to 2020 GMC Sierra 1500 Crew Cab, VIN No. 3GTU9FET1LG307383. Fee Amount $199. Filed by Creditor Ally Bank. (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Kelley Blue Book) (Spears, Janet) (Entered: 03/05/2025 at 15:49:50) |