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

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JA, PlnDue, DsclsDue



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:  11/13/2025

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

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

Latest Dockets

Date Filed#Docket Text
10/17/20257Notice 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)
10/17/2025Terminated October 22, 2025 Notice of Error Deadline: 6 Signature Page has been filed. (inez) (Entered: 10/17/2025 at 08:15:18)
10/17/20256Notice 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)
10/16/20255Signature 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)
10/16/20254TEXT 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)
10/16/2025TEXT-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)
10/16/2025Set Judge Code Flag to JA (Jacobvitz-Albuquerque) . (inez) (Entered: 10/16/2025 at 15:59:08)
10/16/2025Set 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)
10/16/2025TEXT-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)
10/16/20253Request for Notice Filed by U.S. Trustee United States Trustee. (Johnson, Mary) (Entered: 10/16/2025 at 15:00:49)