New Mexico Terminal Services, LLC
11
Robert H. Jacobvitz
10/16/2025
12/02/2025
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 Daniel White
DOJ-Ust PO Box 608 Albuquerque, NM 87103-0608 202-702-3419 Email: dan.white@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 25 | Motion to Designate Proceeding as Single Asset Real Estate Case Filed by Creditor Century Bank. (Jurgens, James) (Entered: 11/14/2025 at 10:06:00) |
| 11/13/2025 | 24 | Notice of Entry of Appearance and Request for Notice. Filed by Pete V Domenici Jr of Domenici Law Firm, P.C. on behalf of Creditor Cal-Maine Foods, Inc.. (Domenici, Pete) (Entered: 11/13/2025 at 15:07:30) |
| 11/13/2025 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 11/24/2025 at 09:30 AM at US Trustee: Teleconference # 1-888-330-1716, Passcode: 3003165. Filed by United States Trustee. (White, Daniel) (Entered: 11/13/2025 at 09:58:30) | |
| 11/10/2025 | 23 | Notice of Deadline to File Objections: Notice served November 10, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)19 Application to Employ). (Grafe, Victor) (Entered: 11/10/2025 at 19:58:07) |
| 11/10/2025 | 22 | Certificate of Service of Subpoena served 11/10/2025; to those indicated on certificate Filed by Creditor Century Bank. (Jurgens, James) (Entered: 11/10/2025 at 13:15:12) |
| 11/10/2025 | 21 | Notice of Service of Subpoena. (Jurgens, James) (Entered: 11/10/2025 at 13:05:51) |
| 11/03/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Victor Grafe: Debtor failed to sign the Statement of Financial Affairs. A wet signature by the debtor is required. Please be aware the Court does not authorize use of digital signature software programs for the purpose of filing documents that require a debtor's signature, nor is /s/ with the debtor's name typed behind the /s/ sufficient. Deadline for Correction of Error: 11/6/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document 17 Statement of Financial Affairs). NOE Review Date: 11/7/2025. (inez) (Entered: 11/03/2025 at 09:42:50) | |
| 11/03/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Victor Grafe: Document # 13, 14, and 15 appear to add creditors/interested parties that were not included in the original mailing list. Upon the filing of an Amended Mailing List (as required by NM LBR 1009-1(c)) along with the required fee, the additional creditors/interested parties will be added to the mailing list. Filer is required to provide notice of the bankruptcy to the additional creditors/interested parties and can use NM LF 1009-1(d) for that purpose. Deadline for Correction of Error: 11/6/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related documents 13 Schedule E/F, 14 Schedule G, and 15 Schedule H). NOE Review Date: 11/7/2025. (inez) (Entered: 11/03/2025 at 09:09:06) | |
| 10/31/2025 | 20 | Disclosure of Compensation. Filed by Debtor New Mexico Terminal Services, LLC. (Grafe, Victor) (Entered: 10/31/2025 at 19:34:27) |
| 10/31/2025 | 19 | Application to Employ: Victor Grafe III, Victor Grafe Law Firm LLC as Attorney for Debtor Filed by Debtor New Mexico Terminal Services, LLC. (Grafe, Victor) (Entered: 10/31/2025 at 19:32:30) |