Idaho Bankruptcy Court

Case number: 4:18-bk-40330 - Bud Surles Consulting Group LLC - Idaho Bankruptcy Court

Case Information
Case title
Bud Surles Consulting Group LLC
Chapter
7
Judge
Judge Joseph M Meier
Filed
04/18/2018
Last Filing
05/19/2019
Asset
No
Docket Header

NODISCH




U.S. Bankruptcy Court
District of Idaho (Pocatello)
Bankruptcy Petition #: 18-40330-JMM

Assigned to: Judge Joseph M Meier
Chapter 7
Voluntary
No asset


Date filed:  04/18/2018
341 meeting:  07/11/2018

Debtor

Bud Surles Consulting Group LLC

PO Box 503
Victor, ID 83455
TETON-ID
Tax ID / EIN: 27-1676577
dba
Bud Surles Signature Resorts


represented by
Amy Wallace Potter

8866 Settlement Dr.
Victor, ID 83455
208 270 1729
Email: [email protected]

Trustee

R Sam Hopkins

POB 3014
Pocatello, ID 83206
208-478-7978

represented by
Thomas Daniel Smith

Spinner, Wood & Smith
P.O. Box 6009
Pocatello, ID 83205
208-232-4471
Email: [email protected]

U.S. Trustee

US Trustee

Washington Group Central Plaza
720 Park Blvd, Ste 220
Boise, ID 83712
208-334-1300
 
 

Latest Dockets
Date Filed#Docket Text
03/14/2019Docket Text
Receipt of Turnover of Funds - $16.27 by PR. Receipt Number 455645. (admin) (Entered: 03/15/2019)
03/14/201936Docket Text
Turnover of Funds of Bud Surles Consulting Group LLC in the amount of $ 16.27 Filed by Trustee R Sam Hopkins . (paf)
01/12/201935Docket Text
Notice of Change of Address of Counsel. Filed by Debtor Bud Surles Consulting Group LLC. (Potter, Amy)
11/08/201834Docket Text
BNC Certificate of Mailing - Order on Application for Compensation Notice Date 11/08/2018. (Admin.)
11/06/201833Docket Text
Order Granting Application For Compensation (Related Doc # 32) for Thomas Daniel Smith, fees awarded: $900.00, expenses awarded: $0.00 Signed on 11/6/2018. (nl)
11/06/201832Docket Text
Application for Compensation by Trustee's Attorney for Thomas Daniel Smith, Trustee's Attorney, Fee: $900.00, Expenses: $. Filed by Attorney Thomas Daniel Smith (Smith, Thomas)
07/28/201831Docket Text
BNC Certificate of Mailing - Order on Stipulation for Relief from Stay Notice Date 07/28/2018. (Admin.)
07/26/201830Docket Text
Order Granting Motion For Relief From Stay (Related Doc # 24), Granting Stipulation for Relief From Stay (Related Doc # 29) Signed on 7/25/2018. (nl)
07/25/201829Docket Text
Stipulation for Relief From Stay Between creditor, debtor and trustee Filed by Creditor Alsatian Resort, Inc.. (O'Neill, Derrick). Related document(s) 24 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $181, filed by Creditor Alsatian Resort, Inc.. Modified on 7/26/2018 (nl).
07/22/201828Docket Text
BNC Certificate of Mailing - Order on Stipulation for Relief from Stay Notice Date 07/22/2018. (Admin.)