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

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JA



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
03/03/2026170Order 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)
03/03/2026169Minutes 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)
03/02/2026168Minutes 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)
02/27/2026167Order Approving Debtor's Employment of Appraiser (Related Doc # 95) (crl) (Entered: 02/27/2026 at 14:00:28)
02/26/2026166Affidavit/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)
02/25/2026165Order 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)
02/24/2026164Exhibit 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)
02/24/2026163Witness List Filed by U.S. Trustee United States Trustee. (White, Daniel) (Entered: 02/24/2026 at 16:22:40)
02/24/2026162Amended 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)
02/24/2026161Witness List Filed by Debtor New Mexico Terminal Services, LLC. (Kennedy, Erin) (Entered: 02/24/2026 at 14:29:07)