J & J Chemical, Inc
11
Jim D Pappas
01/19/2017
03/22/2023
Yes
v
Adversary, SmBus, NODISCH, CNFD |
Assigned to: Jim D Pappas Chapter 11 Voluntary Asset |
|
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 |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/22/2023 | 281 | Due 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) |
01/23/2023 | 280 | Chapter 11 Post-Confirmation Report December 31, 2022 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
10/12/2022 | 279 | Chapter 11 Post-Confirmation Report 2022 Quarter 3 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
07/07/2022 | 278 | Amended 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) |
07/07/2022 | 277 | Chapter 11 Post-Confirmation Report 2022 Quarter 2 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
04/21/2022 | 276 | Chapter 11 Post-Confirmation Report Quarter Ending 03/31/2022 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
01/24/2022 | 275 | Chapter 11 Post-Confirmation Report 2021 Quarter 4 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
11/01/2021 | 274 | Amended 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) |
10/14/2021 | 273 | Chapter 11 Post-Confirmation Report Quarter Ending 9/30/2021 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |
07/21/2021 | 272 | Chapter 11 Post-Confirmation Report June 2021 Filed by Trustee R. Wayne Klein. (Miller, Rhett) |