New Mexico Terminal Services, LLC
11
Robert H. Jacobvitz
10/16/2025
03/03/2026
Yes
v
| JA |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | 170 | Order Resulting from Hearing on Disclosure Statement held March 3, 2026 (RE: related document(s)134 Chapter 11 Plan filed by Debtor New Mexico Terminal Services, LLC, 135 Chapter 11 Disclosure Statement filed by Debtor New Mexico Terminal Services, LLC). (pgh) (Entered: 03/03/2026 at 15:39:50) |
| 03/03/2026 | 169 | Minutes of Hearing held on 3/3/26 (RE: related document(s)60 Motion to Appoint Trustee/Examiner, 87 Generic Motion, 132 Generic Motion, 135 Chapter 11 Disclosure Statement, 168 Minutes of Hearing). (pgh) (Entered: 03/03/2026 at 15:34:46) |
| 03/02/2026 | 168 | Minutes of Hearing held on 3/2/26 . Final hearing will resume on 3/3/2026 at 09:00 AM at Jemez Courtroom. (pgh) (Entered: 03/02/2026 at 17:14:16) |
| 02/27/2026 | 167 | Order Approving Debtor's Employment of Appraiser (Related Doc # 95) (crl) (Entered: 02/27/2026 at 14:00:28) |
| 02/26/2026 | 166 | Affidavit/Declaration of Karl G. Pergola Regarding Responses to Century Bank Discovery Requests Filed by Debtor New Mexico Terminal Services, LLC (RE: related document(s)165 Order on Motion to Compel). (Kennedy, Erin) (Entered: 02/26/2026 at 13:17:20) |
| 02/25/2026 | 165 | Order Granting in part, Denying in part Century Bank's Emergency Motion To Compel Debtor to Respond to Discovery on Motion to Appoint Chapter 11 Trustee (Related Doc # 151) (pgh) (Entered: 02/25/2026 at 10:34:38) |
| 02/24/2026 | 164 | Exhibit List Filed by U.S. Trustee United States Trustee (RE: related document(s)135 Chapter 11 Disclosure Statement, 157 Objection). (White, Daniel) (Entered: 02/24/2026 at 16:25:28) |
| 02/24/2026 | 163 | Witness List Filed by U.S. Trustee United States Trustee. (White, Daniel) (Entered: 02/24/2026 at 16:22:40) |
| 02/24/2026 | 162 | Amended Exhibit List Filed by Creditor Century Bank (RE: related document(s)60 Motion to Appoint Trustee/Examiner). (Jurgens, James) (Entered: 02/24/2026 at 14:58:48) |
| 02/24/2026 | 161 | Witness List Filed by Debtor New Mexico Terminal Services, LLC. (Kennedy, Erin) (Entered: 02/24/2026 at 14:29:07) |