Case number: 1:25-bk-11291 - New Mexico Terminal Services, LLC - New Mexico Bankruptcy Court

Case Information
  • Case title

    New Mexico Terminal Services, LLC

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    10/16/2025

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JA, PlnDue, DsclsDue, mDismiss



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-11291-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  10/16/2025
341 meeting:  11/24/2025

Debtor

New Mexico Terminal Services, LLC, a New Mexico Limited Liability Company

11512 Woodmar
Albuquerque, NM 87111
BERNALILLO-NM
Tax ID / EIN: 81-2627073
aka
New Mexico Terminal Services LLC


represented by
Victor Gerald Grafe, III

Victor Grafe Law Firm LLC
214 Old Coors Dr SW
Albuquerque, NM 87121
505-433-0823
Email: victor@vgrafelaw.com

Erin J Kennedy

Forman Holt
365 West Passaic Street
Suite 400
Rochelle Park, NJ 07662
201-857-7109
Fax : 201-655-6650
Email: ekennedy@formanlaw.com

Trustee

Debtor in Possession


 
 
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

Daniel White

DOJ-Ust
PO Box 608
Albuquerque, NM 87103-0608
202-702-3419
Email: dan.white@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/2026130Adversary case 26-01002. (68 (Dischargeability - 523(a)(6), willful and malicious injury)): Complaint by Cal-Maine Foods, Inc. against New Mexico Terminal Services, LLC. Fee Amount $350. (Attachments: # 1 Exhibit Exhibit 1) (Domenici, Pete) (Entered: 01/12/2026 at 12:51:06)
01/12/2026129Amended Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/25 (Attachments: # 1 Exhibit to Amended November 2025 MOR) (Kennedy, Erin)Modified on 1/12/2026 (noel). (Entered: 01/12/2026 at 10:12:48)
01/07/2026128Certificate of Service served 1/7/2026; to those indicated on certificate Filed by Creditor Century Bank (RE: related document(s)60 Motion to Appoint Trustee/Examiner). (Jurgens, James) (Entered: 01/07/2026 at 14:04:55)
01/07/2026127Century Bank's Objection to (RE: related document(s)95 Application to Employ). Filed by Creditor Century Bank (Jurgens, James) Modified on 1/8/2026 (yrm). (Entered: 01/07/2026 at 13:14:14)
01/07/2026126Objection to Debtor's Emergency Application to Employ Appraiser (RE: related document(s)95 Application to Employ). Filed by U.S. Trustee United States Trustee (White, Daniel) (Entered: 01/07/2026 at 11:51:42)
01/07/2026125Debtor-In-Possession Monthly Operating Report for Filing Period November, 30 2025 Filed by Debtor New Mexico Terminal Services, LLC. (Attachments: # 1 Exhibit to November 2025 MOR) (Kennedy, Erin) Modified on 1/7/2026 (noel). (Entered: 01/07/2026 at 07:56:47)
01/06/2026124Order Granting Motion to Waive Requirement for Local Counsel and Denying, wihtout prejudice, Application to Employ Victor Grafe III as Counsel (Related Doc # 50), Motion for to Waive Requirement for Local Counsel, Application to Employ Victor Grafe III as Counsel. (Related Doc # 19 and 29) (pgh) (Entered: 01/06/2026 at 17:31:02)
01/06/2026123Order Vacating and Continuing Final Hearing on United States Trustee's Motion to Dismiss or Convert and Setting Preliminary Hearings on Pending Motions (RE: related document(s)38 Application to Employ filed by Debtor New Mexico Terminal Services, LLC, 61 Trustee/UST Motion to Dismiss Case filed by U.S. Trustee United States Trustee, 95 Application to Employ filed by Debtor New Mexico Terminal Services, LLC). Final hearing on Motion to Dismiss or Convert 61 to be held on 1/14/2026 at 09:30 AM at Jemez Courtroom. Preliminary hearing on 95 and 38 to be held on 1/14/2026 at 09:30 AM in Jemez Courtroom. (pgh) (Entered: 01/06/2026 at 17:27:15)
01/06/2026122Order Resulting from Hearing held January 6, 2026 on Century Bank's Second Emergency Motion to Supplement its Motion to Appoint Chapter 11 Trustee (RE: related document(s)60 Motion to Appoint Trustee/Examiner filed by Creditor Century Bank, 87 Generic Motion filed by Creditor Century Bank, 109 Generic Motion filed by Creditor Century Bank, 111 Supplement filed by Creditor Century Bank). Final hearing to be held on 2/25/2026 at 09:00 AM at Jemez Courtroom, with back-up setting of 2/26/26. (pgh) (Entered: 01/06/2026 at 17:22:27)
01/06/2026121Minutes of Hearing held on 1/6/26 (RE: related document(s)106 Scheduling Order, 109 Generic Motion, 110 Notice of Hearing, 111 Supplement, 112 Notice of Hearing). Final hearing on UST's Motion to Dismiss or Convert 61 continued to 1/14/26 at 9:30 a.m. Preliminary hearing on Debtor's Amended Application to Employ Counsel 38 and on Debtor's Emergency Motion to Employ Appraiser 95 to be held on 1/14/26 at 9:30 a.m. Final hearing on Century Bank's Motion to Appoint Chapter 11 Trustee continued to 2/25/26 at 9:00 a.m., with back-up setting on 2/26/26. (pgh) (Entered: 01/06/2026 at 17:14:40)