Case number: 4:17-bk-40037 - J & J Chemical, Inc - Idaho Bankruptcy Court

Case Information
  • Case title

    J & J Chemical, Inc

  • Court

    Idaho (idbke)

  • Chapter

    11

  • Judge

    Jim D Pappas

  • Filed

    01/19/2017

  • Last Filing

    03/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Adversary, SmBus, NODISCH, CNFD



U.S. Bankruptcy Court
District of Idaho (Pocatello)
Bankruptcy Petition #: 17-40037-JDP

Assigned to: Jim D Pappas
Chapter 11
Voluntary
Asset


Date filed:  01/19/2017
Plan confirmed:  02/26/2018
341 meeting:  03/10/2017
Deadline for objecting to discharge:  05/09/2017

Debtor

J & J Chemical, Inc

358 W. Bridge St.
Blackfoot, ID 83221
BINGHAM-ID
Tax ID / EIN: 87-0701720
dba
J & J Maintenance


represented by
Brent T Robinson

POB 396
Rupert, ID 83350
(208) 436-4717
Email: [email protected]

Trustee

R. Wayne Klein

Klein & Associates, PLLC
POB 1836
Salt Lake City, UT 84110
801-824-9616

represented by
Rhett Michael Miller

Parsons, Smith, Stone, Loveland and Shir
P.O. Box 910
Burley, ID 83318
(208) 878-8382
Email: [email protected]

Jason Ronald Naess

Parson, Smith, Stone, Loveland,Shirley
POB 910
Burley, ID 83318
208-878-8382
Email: [email protected]

U.S. Trustee

US Trustee

Washington Group Central Plaza
720 Park Blvd, Ste 220
Boise, ID 83712
208-334-1300
represented by
Mary P Kimmel

OFFICE OF THE US TRUSTEE US DEPT
720 Park Blvd., Ste. 220
Boise, ID 83712
(208) 334-1300
Email: [email protected]

David Wayne Newman

OFFICE OF THE US TRUSTEE US DEPT
405 South Main Street, Suite 300
Salt Lake City, UT 84111
(801) 524-5734
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
03/22/2023281Due to Judge Jim D. Pappas full retirement effective March 23, 2023, IT IS HEREBY ORDERED that this case, and all adversary proceedings arising therein or related thereto, are reassigned to Judge Noah G. Hillen for all further proceedings. Judge Jim D. Pappas no longer assigned to case. (ad)
01/23/2023280Chapter 11 Post-Confirmation Report December 31, 2022 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
10/12/2022279Chapter 11 Post-Confirmation Report 2022 Quarter 3 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
07/07/2022278Amended Chapter 11 Post-Confirmation Report 2022 Quarter 2 Related document number[277] Filed by Trustee R. Wayne Klein (RE: related document(s)[277] Chapter 11 Post-Confirmation Report). (Miller, Rhett)
07/07/2022277Chapter 11 Post-Confirmation Report 2022 Quarter 2 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
04/21/2022276Chapter 11 Post-Confirmation Report Quarter Ending 03/31/2022 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
01/24/2022275Chapter 11 Post-Confirmation Report 2021 Quarter 4 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
11/01/2021274Amended Chapter 11 Post-Confirmation Report Related document number[273] Filed by Trustee R. Wayne Klein (RE: related document(s)[273] Chapter 11 Post-Confirmation Report). (Miller, Rhett)
10/14/2021273Chapter 11 Post-Confirmation Report Quarter Ending 9/30/2021 Filed by Trustee R. Wayne Klein. (Miller, Rhett)
07/21/2021272Chapter 11 Post-Confirmation Report June 2021 Filed by Trustee R. Wayne Klein. (Miller, Rhett)