Case number: 1:24-bk-11324 - 50/50 Backhoe Service, LLC, a New Mexico Limited L - New Mexico Bankruptcy Court

Case Information
  • Case title

    50/50 Backhoe Service, LLC, a New Mexico Limited L

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    12/12/2024

  • Last Filing

    10/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
MEANSNA, JR



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 24-11324-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
No asset

Date filed:  12/12/2024
341 meeting:  01/31/2025

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@NRHSLaw.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

Latest Dockets

Date Filed#Docket Text
09/28/2025105BNC Certificate of Notice (RE: related document(s)104 Generic (Order)). No. of Notices: 0. Notice Date 09/28/2025. (Admin.) (Entered: 09/28/2025 at 22:22:22)
09/26/2025104Mediation Order (pgh) Entered second time to add Scott Cargill to mailing list (Entered: 09/26/2025 at 16:11:18)
09/26/2025103Mediation Order. (pgh) (Entered: 09/26/2025 at 16:06:44)
09/24/2025102BNC Certificate of Notice (RE: related document(s)101 Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 09/24/2025. (Admin.) (Entered: 09/24/2025 at 22:28:02)
09/22/2025101Default Order Granting Ally Bank Corp's Motion For Relief From Automatic Stay (Related Doc # 89) (pts) (Entered: 09/22/2025 at 15:02:13)
09/03/2025100Order Granting Trustee's Motion to (1) Employ Bentley & Associates, LLC as Auctioneer for Trustee and (2) for Authority to Conduct an Auction to Sell Property of the Estate Free and Clear of Liens, Claims or Interests, and Approve Bidding Procedures (Related Doc # 98) (pgh) (Entered: 09/03/2025 at 16:10:24)
08/01/2025Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under Section 363(f)( 24-11324-j7) [motion,msellfc] ( 199.00). Receipt number A5819323, amount 199.00. (re:Doc# 98) (U.S. Treasury) (Entered: 08/01/2025 at 17:26:47)
08/01/202599Notice of Deadline to File Objections: Notice served 8/1/2025. Number of days in objection period: 24. Notice given to parties listed. (RE: related document(s)98 Motion to Sell Property Free and Clear of Liens under Section 363(f)). (Rodgers, Stuart) (Entered: 08/01/2025 at 15:02:37)
08/01/202598Motion to (1) Employ Bentley & Associates, LLC as Auctioneer for Trustee and (2) for Authority to Conduct Auction to Sell Property of the Estate Free and Clear of Liens, Claims or Interests and Approve Bidding Procedures. Motion to Sell Property Free and Clear 2021 GMC Sierra 1500 Crew Cab; VIN GTU9EET8MZ254709 and 2020 GMC Sierra 1500 Crew Cab; VIN 3GTU9FET1LG307383 Free and Clear of Liens under Section 363(f). Fee Amount $199. Filed by Trustee Philip J. Montoya. (Rodgers, Stuart) Modified on 8/6/2025 to match pdf image filed. (jrb) (Entered: 08/01/2025 at 14:57:19)
07/31/202597Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 07/31/2025 at 17:28:42)