Montana Bankruptcy Court

Case number: 1:20-bk-10058 - DAN SWARTZ INC. - Montana Bankruptcy Court

Case Information
Case title
DAN SWARTZ INC.
Chapter
12
Judge
BENJAMIN P. HURSH
Filed
04/03/2020
Last Filing
04/09/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue




U.S. Bankruptcy Court
District of Montana (BIL)
Bankruptcy Petition #: 1:20-bk-10058-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 12
Voluntary
Asset


Date filed:  04/03/2020
Plan confirmed:  07/22/2020
341 meeting:  05/06/2020
Deadline for objecting to discharge:  07/06/2020

Debtor

DAN SWARTZ INC.

2076 LOWER CANAL RD
BALLANTINE, MT 59006
YELLOWSTONE-MT
Tax ID / EIN: 81-0483366

represented by
Molly Considine

Patten, Peterman, Bekkedahl & Green PLLC
2817 2nd Avenue North, Suite 300
Billings, MT 59101
406-252-8500
Fax : 406-294-9500
Email: [email protected]

JAMES A PATTEN

STE 300, THE FRATT BLDG
2817 2ND AVE N
BILLINGS, MT 59101
(406) 252-8500
Fax : (406) 294-9500
Email: [email protected]

Trustee

JOSEPH V. WOMACK

Womack & Associates, LLC
P. O. Box 81065
Billings, MT 59108
406-252-7200

 
 
U.S. Trustee

OFFICE OF THE U.S. TRUSTEE

US DEPT OF JUSTICE
550 WEST FORT ST, RM 698
BOISE, ID 83724
208-334-1300
represented by
BRETT R CAHOON

DOJ-Ust
550 West Fort St.
Ste 698
Boise, ID 83724
208-334-1300
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/09/2024152Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period MARCH 2024 Filed by DAN SWARTZ INC.. (PATTEN, JAMES)
03/21/2024151Docket Text
Withdrawal of Document /FEE APPLICATION Filed by DAN SWARTZ INC. (related document(s) [145] Application/Motion for Compensation filed by Accountant John P. Gerharz). (Considine, Molly)
03/08/2024150Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period FEBRUARY 2024 Filed by DAN SWARTZ INC.. (PATTEN, JAMES)
02/12/2024149Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period JANUARY 2024 Filed by DAN SWARTZ INC.. (PATTEN, JAMES)
01/16/2024148Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period DECEMBER 2023 Filed by DAN SWARTZ INC.. (PATTEN, JAMES)
12/15/2023147Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period NOVEMBER 2023 Filed by DAN SWARTZ INC.. (PATTEN, JAMES)
12/12/2023146Docket Text
Notice Giving Parties Time to Respond Filed by DAN SWARTZ INC. (related document(s) [145] Application/Motion for Compensation filed by Accountant John P. Gerharz). Objection Due by 1/2/2024. (Attachments: # (1) MAILING MATRIX) (Considine, Molly)
12/12/2023145Docket Text
First Application for Compensation for John P. Gerharz, Accountant, fee: $6,296.00, expenses: $0. Filed by Attorney Molly Considine. Objection Due by 01/2/2024. (Attachments: # (1) INVOICE) (Considine, Molly) Withdrawn on 4/1/2024 (Hanson, Colin).
12/12/2023144Docket Text
Notice Requesting Attorney's Fees and Expenses Pursuant to L.B.R. (2002-4) Filed by DAN SWARTZ INC. (related document(s) [143] Application/Motion for Compensation (Ch11 or 12 - Attorney for Debtor(s) Only) filed by Debtor DAN SWARTZ INC.). Objection Due by 1/2/2024. (Attachments: # (1) MAILING MATRX) (Considine, Molly)
12/12/2023143Docket Text
Third Application for Compensation (Ch11 or 12) for Molly Considine, Debtor's Attorney, fee: $2,516.00, expenses: $49.90. Filed by Attorney Molly Considine. Objection Due by 01/2/2024. (Attachments: # (1) Exhibit A # (2) INVOICE) (Considine, Molly) Terminated on 3/22/2024 (Hanson, Colin).