Skip to main content

Region 20 : General Information

Documents and Forms
Date Subject Formats
General Information
  Chapter 11 Quarterly Fees Schedule  
January 21, 2020 Attention Debtors Without An Attorney [PDF - 52 KB]
January 17, 2020 Initial Report Form [PDF - 55 KB]
January 14, 2020 Chapter 11 Guidelines and Reporting Requirements [PDF - 55 KB]
August 9, 2013 U. S. Trustee Financial Requirements Checklist [DOC - 52 KB]
June 15, 2006 Certification of DCIA Notice [PDF - 25 KB]
July 2004 Limited Waiver [PDF - 24KB]
October 18, 2006 Notice of Payment Center Lockbox [PDF - 18 KB]
April 8, 2016 Frequently Asked Questions [PDF - 89 KB]
June 15, 2006 Instructions for Preparation of Debtor's Chapter 11 Monthly Operating Report for Business [PDF - 50 KB]
February 17, 2010 Standard Monthly Operating Report (Business) [DOC - 143 KB]
February 17, 2010 Debtor's Monthly Operating Report (Individual) [XLS - 149 KB]
January 2018 Small Business Monthly Operating Report (Official Form 425C) [PDF - 82 KB]
February 17, 2010 Post Confirmation Quarterly Operating Report [XLS - 120 KB]
July 2004 Standard Bank Reconciliation [XLS - 15 KB]
October 2, 2006 Certification of Receipt and Understanding of Notice (IRS Revenue Bulletin 2006-40) [PDF - 57 KB]
May 30, 2006 Certification of Receipt and Understanding of Notice (IRS Revenue Bulletin 2006-22) [PDF - 41 KB]
December 2008 Plan of Reorganization (Official Form 25A) [PDF - 29 KB]
December 2008 Disclosure Statement (Official Form 25B) [PDF - 153 KB]
December 2008 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest (Official Form 26) [PDF - 25 KB]
Chapter 7 Trustee Information
March 9, 2020 TDR Consolidation Memo [PDF - 49 KB]
March 9, 2020 TFR Consolidation Memo [PDF - 40 KB]
Authorized Depositories
September 25, 2019 Listing of Authorized depositories for New Mexico debtor-in-possession accounts [PDF - 71 KB]
Chapter 11 Forms and Instructions
December 31, 2019 Quarterly Fee Payment Form UST-11A (three slips) [PDF - 30 KB]
December 31, 2019 Quarterly Fee Payment Form UST-11A (one slip) [PDF - 21 KB]
March 1, 2016 Bank Release [PDF - 61 KB]
July 15, 2011 Domestic Support Obligation Initial Letter to Claim Holder [DOCX - 17 KB]
July 15, 2011 Domestic Support Obligation Initial Letter to State [DOCX - 17 KB]
July 15, 2011 Domestic Support Obligation Discharge Notification to Claim Holder [DOCX - 17KB]
July 15, 2011 Domestic Support Obligation Discharge Notification to State [DOCX - 17 KB]
Money of Estates, 11 U.S.C. Section 345
June 1, 2024 Uniform Depository Agreement (UDA) [PDF - 64 KB]
Updated June 24, 2024