New Mexico Terminal Services, LLC
11
Robert H. Jacobvitz
10/16/2025
10/17/2025
Yes
v
JA, PlnDue, DsclsDue |
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/17/2025 | 7 | Notice of Entry of Appearance and Request for Notice. Filed by James Jurgens on behalf of Creditor Century Bank. (Jurgens, James) (Entered: 10/17/2025 at 09:37:35) |
10/17/2025 | Terminated October 22, 2025 Notice of Error Deadline: 6 Signature Page has been filed. (inez) (Entered: 10/17/2025 at 08:15:18) | |
10/17/2025 | 6 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (RE: related document 4 Meeting (AutoAssign Chapter 11 business)). (inez) (Entered: 10/17/2025 at 08:09:23) |
10/16/2025 | 5 | Signature page Filed by Debtor New Mexico Terminal Services, LLC (RE: related document(s)2 20 Largest Unsecured Creditors). (Grafe, Victor) (Entered: 10/16/2025 at 20:04:24) |
10/16/2025 | 4 | TEXT ONLY ENTRY: Meeting of Creditors with 341(a) meeting to be held on 11/13/2025 at 09:30 AM at US Trustee: Teleconference # 1-888-330-1716, Passcode: 3003165. Deadline to object to dischargeability of certain debts under section 523(c): 1/12/2026. (Scheduled Automatic Assignment, shared account) (Entered: 10/16/2025 at 17:02:15) |
10/16/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Victor Grafe: The Ch 11 List of Creditors Who Have the 20 Largest Unsecured Claims is not signed by the debtor. This deficiency can be cured by using Official Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors. At this time the Court is not willing to authorize use of digital signature software programs for the purpose of filing documents that require a debtor's signature, nor is /s/ with the debtors name typed behind the /s/ sufficient. See Signature Requirements under News and Announcements dated 04/03/2020 on the Courts Website at http://www.nmb.uscourts.gov/. Deadline for Correction of Error: 10/21/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document 2 20 Largest Unsecured Creditors). NOE Review Date: 10/22/2025. (inez) (Entered: 10/16/2025 at 16:28:23) | |
10/16/2025 | Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (inez) (Entered: 10/16/2025 at 15:59:08) | |
10/16/2025 | Set Deficiency Deadlines. Schedules A/B, D, E/F, G, & H due 10/30/2025. Summary of Assets and Liabilities due 10/30/2025. Statement of Financial Affairs due 10/30/2025. (inez) (Entered: 10/16/2025 at 15:56:29) | |
10/16/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of failure to file corporate ownership statement: the corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed in this case. If the statement is not filed within ten (10) days of the date of this notice, further action will be taken by the Court. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . Deadline for submission of Corporate Ownership Statement: 10/27/2025. Re-Audit date: 10/28/2025. (inez) (Entered: 10/16/2025 at 15:47:07) | |
10/16/2025 | 3 | Request for Notice Filed by U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 10/16/2025 at 15:00:49) |