Montana Bankruptcy Court

Case number: 1:20-bk-10211 - BEARTOOTH MASONRY & CONSTRUCTION, INC. - Montana Bankruptcy Court

Case Information
Case title
BEARTOOTH MASONRY & CONSTRUCTION, INC.
Chapter
7
Judge
BENJAMIN P. HURSH
Filed
12/16/2020
Last Filing
03/17/2022
Asset
No
Vol
v
Docket Header

CounDue, DebtEd




U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (BIL)
Bankruptcy Petition #: 1:20-bk-10211

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  12/16/2020

Debtor

BEARTOOTH MASONRY & CONSTRUCTION, INC.

1503 5TH AVE.
LAUREL, MT 59044
YELLOWSTONE-MT
Tax ID / EIN: 04-3830737

represented by
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]

U.S. Trustee

OFFICE OF THE U.S. TRUSTEE

US DEPT OF JUSTICE
720 PARK BLVD, STE 220
BOISE, ID 83712
208-334-1300
 
 

Latest Dockets
Date Filed#Docket Text
03/17/2022Docket Text
Final Decree - Case Has Been Fully Administered. IT IS ORDERED, that the Trustee, if any, is discharged. BANKRUPTCY CASE CLOSED. Copies mailed to Debtor(s) if not represented by counsel (related document(s) [40] Trustee's Final Report/Account of Assets filed by U.S. Trustee OFFICE OF THE U.S. TRUSTEE, Set/Reset Deadlines). (Brockel, Anna)
02/14/202240Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by OFFICE OF THE U.S. TRUSTEE. (Gibford, Glori)
01/20/202239Docket Text
BNC Certificate of Mailing - Order on Application for Compensation. (related document(s) [38] Order on Application/Motion for Compensation for Trustee). No. of Notices: 1. Notice Date 01/20/2022. (Admin.)
01/18/202238Docket Text
Order Granting Application for Compensation for Trustee (Related Doc # [36]) Signed on 1/18/2022. (related document(s) [36] Application/Motion for Compensation for Trustee filed by Trustee JOSEPH V. WOMACK). (Brockel, Anna)
12/24/202137Docket Text
BNC Certificate of Mailing - Trustee's Notice of Proposed Distribution (related document(s) [35] Chapter 7 Trustee's Notice of Proposed Distribution filed by Trustee JOSEPH V. WOMACK). No. of Notices: 14. Notice Date 12/24/2021. (Admin.)
12/22/202136Docket Text
Application for Compensation for Trustee for JOSEPH V. WOMACK, Trustee Chapter 7, fee: $4,916.00, expenses: $69.82. Filed by Attorney JOSEPH V. WOMACK. Objection Due by 01/12/2022. (WOMACK, JOSEPH)
12/22/202135Docket Text
Chapter 7 Trustee's Notice of Proposed Distribution Filed by JOSEPH V. WOMACK. (WOMACK, JOSEPH)
12/21/202134Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by OFFICE OF THE U.S. TRUSTEE. (FLEENER, DEBORA)
08/04/202133Docket Text
BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) [32] Order on Application/Motion for Compensation). No. of Notices: 1. Notice Date 08/04/2021. (Admin.)
08/02/202132Docket Text
Order Granting Application for Compensation (Related Doc # [30]) Signed on 8/2/2021. (related documents(s) [30] Application/Motion for Compensation filed by Trustee JOSEPH V. WOMACK, Accountant SHERILL FRICKLE, [31] Notice Giving Parties Time to Respond filed by Trustee JOSEPH V. WOMACK). (Mahoney, Patti)