Montana Bankruptcy Court

Case number: 2:17-bk-60122 - TRIPLE C SERVICES LLC - Montana Bankruptcy Court

Case Information
Case title
TRIPLE C SERVICES LLC
Chapter
7
Judge
BENJAMIN P. HURSH
Filed
02/28/2017
Last Filing
02/22/2021
Asset
No
Vol
v
Docket Header

CounDue, DebtEd




U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (Butte)
Bankruptcy Petition #: 17-60122

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  02/28/2017

Debtor

TRIPLE C SERVICES LLC

1098 16TH STREET SW
SIDNEY, MT 59270
RICHLAND-MT
Tax ID / EIN: 46-2215784
fka
CHRISTIAN FAMILY SERVICES


represented by
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]

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
02/22/2021Docket Text
Receipt Number PAID, Fee Amount $11.00 (related documents(s) Remark). (Mahoney, Patti)
10/20/2020Docket 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.. (Grady, Colleen)
09/17/2020106Docket 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)
05/06/2020105Docket Text
BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) [104] Order on Application/Motion for Compensation for Trustee). No. of Notices: 1. Notice Date 05/06/2020. (Admin.)
05/06/2020Docket Text
Receipt Number PAID, Fee Amount $350.00 (related documents(s) [61] Complaint filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Grady, Colleen)
05/04/2020104Docket Text
Order Granting Application for Compensation for Trustee (Related Doc # [102]) Signed on 5/4/2020. (related documents(s) [102] Application/Motion for Compensation for Trustee filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Grady, Colleen)
04/12/2020103Docket Text
BNC Certificate of Mailing - Trustee's Notice of Proposed Distribution (related documents(s) [101] Chapter 7 Trustee's Notice of Proposed Distribution filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). No. of Notices: 48. Notice Date 04/12/2020. (Admin.)
04/10/2020102Docket Text
Application for Compensation for Trustee for JOSEPH V. WOMACK, Trustee Chapter 7, fee: $20,385.07, expenses: $956.37. Filed by Attorney JOSEPH V. WOMACK. Objection Due by 05/1/2020. (Attachments: # (1) Itemized Expenses) (WOMACK, JOSEPH)
04/10/2020101Docket Text
Chapter 7 Trustee's Notice of Proposed Distribution Filed by JOSEPH V. WOMACK. (WOMACK, JOSEPH)
04/09/2020100Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Applications for Compensation of Professionals filed on behalf of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by OFFICE OF THE U.S. TRUSTEE. (FLEENER, DEBORA)