Montana Bankruptcy Court

Case number: 2:16-bk-60606 - NISSLEY, INC. - Montana Bankruptcy Court

Case Information
Case title
NISSLEY, INC.
Chapter
12
Judge
JIM D. PAPPAS
Filed
06/15/2016
Last Filing
04/20/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (Butte)
Bankruptcy Petition #: 16-60606-RBK

Assigned to: RALPH B. KIRSCHER
Chapter 12
Voluntary
Asset


Date filed:  06/15/2016
341 meeting:  07/28/2016
Deadline for filing claims:  10/26/2016
Deadline for filing claims (govt.):  12/12/2016

Debtor

NISSLEY, INC.

803 NORTH MEADE
GLENDIVE, MT 59330
DAWSON-MT
Tax ID / EIN: 20-4354122

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]

BLAKE ALAN ROBERTSON

PATTEN,PETERMAN,BEKKEDAAHL & GREEN, PLLC
2817 2nd AVENUE NORTH, STE 300
BILLINGS, MT 59101
406 252-8500
Fax : 406 294-9500
Email: [email protected]

Trustee

JOSEPH V. WOMACK

303 N BROADWAY STE 805
BILLINGS, MT 59101
406.252.7200

 
 
U.S. Trustee

OFFICE OF THE U.S. TRUSTEE

U.S. TRUSTEE'S OFFICE
LIBERTY CENTER SUITE 204
301 CENTRAL AVE
GREAT FALLS, MT 59401
406.761.8777
 
 

Latest Dockets
Date Filed#Docket Text
04/20/2020Docket 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. (Montana, Colin)
03/05/2020231Docket Text
Chapter 12 Trustee Final Report and Account Filed by JOSEPH V. WOMACK. (Attachments: # (1) Form 2)(WOMACK, JOSEPH)
06/29/2019230Docket Text
BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) [229] Order on Application/Motion for Compensation for Trustee). No. of Notices: 1. Notice Date 06/29/2019. (Admin.)
06/27/2019229Docket Text
Order Granting Application for Compensation for Trustee (Related Doc # [226]) Signed on 6/27/2019. (related documents(s) [226] Application/Motion for Compensation for Trustee filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Montana, Colin)
06/26/2019228Docket Text
BNC Certificate of Mailing - Order on Motion for Approval. (related documents(s) [227] Order on Motion for Approval - BK). No. of Notices: 26. Notice Date 06/26/2019. (Admin.)
06/24/2019227Docket Text
Order Granting Motion For Approval of Final Distribution (Related Doc [224]) Signed on 6/24/2019. (Montana, Colin).
06/14/2019Docket Text
Adversary Case 2:19-ap-4 Closed. (Montana, Colin)
06/07/2019226Docket Text
Final Application for Compensation for Trustee for JOSEPH V. WOMACK, Trustee Chapter 12, fee: $52,541.24, expenses: $1,279.94. Filed by Attorney JOSEPH V. WOMACK. Objection Due by 06/28/2019. (Attachments: # (1) Exhibit A # (2) Exhibit B) (WOMACK, JOSEPH)
06/07/2019225Docket Text
Notice Giving Parties Time to Respond Filed by JOSEPH V. WOMACK (related documents(s) [224] Motion for Approval filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). Objection Due by 6/21/2019. (Attachments: # (1) Creditor Mailing Matrix) (WOMACK, JOSEPH)
06/07/2019224Docket Text
Motion for Approval of Final Distribution and Notice Filed by Trustee JOSEPH V. WOMACK. (Attachments: # (1) Exhibit A # (2) Creditor Mailing Matrix) (WOMACK, JOSEPH)