Montana Bankruptcy Court

Case number: 2:17-bk-61219 - THORCO, INC. - Montana Bankruptcy Court

Case Information
Case title
THORCO, INC.
Chapter
11
Judge
BENJAMIN P. HURSH
Filed
12/27/2017
Last Filing
06/15/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (Butte)
Bankruptcy Petition #: 17-61219-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset


Date filed:  12/27/2017
341 meeting:  01/29/2018
Deadline for filing claims:  04/30/2018
Deadline for objecting to discharge:  03/30/2018

Debtor

THORCO, INC.

P.O. BOX 1557
KALISPELL, MT 59901
FLATHEAD-MT
Tax ID / EIN: 81-0480137

represented by
JON R BINNEY

P.O. BOX 2253
MISSOULA, MT 59806
406 541-8020
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
represented by
AARON GRAHAM YORK

OFFICE OF THE US TRUSTEE
301 CENTRAL AVENUE STE 204
GREAT FALLS, MT 59401
406-761-8777
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/10/20189Docket Text
All Schedules, Statement of Financial Affairs, Statement of Intent & Summary of Schedules Filed by THORCO, INC.. (BINNEY, JON) (Entered: 01/10/2018)
01/08/20188Docket Text
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by THORCO, INC.. (BINNEY, JON) (Entered: 01/08/2018)
01/06/20187Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (related documents(s) 6 Meeting of Creditors Chapter 11). No. of Notices: 12. Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
01/04/20186Docket Text
341 Meeting of Creditors. 341(a) meeting to be held on 1/29/2018 at 10:00 AM at MISSOULA HEARINGS 201 E BROADWAY; CRTRM #200A, MISSOULA, MT. Last day to oppose discharge or dischargeability is 3/30/2018. Proofs of Claims due by 4/30/2018. (Mahoney, Patti) (Entered: 01/04/2018)
12/29/20175Docket Text
BNC Certificiate of Mailing - All Chapter Deficiency Notice (related documents(s) 3 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
12/27/20174Docket Text
Notice of Appearance and Request for Notice by DEAN A. STENSLAND Filed by on behalf of Whitefish Credit Union. (STENSLAND, DEAN) (Entered: 12/27/2017)
12/27/20173Docket Text
Deficiency Notice. (Palmer, Mary) (Entered: 12/27/2017)
12/27/2017Docket Text
Judge BENJAMIN P. HURSH added to case. (Palmer, Mary) (Entered: 12/27/2017)
12/27/20172Docket Text
Filing fee information:
Receipt number 2334936
. Regarding the filing fee for Voluntary Petition (Chapter 11)(17-61219) [misc,volp11] (1717.00). Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/27/2017)
12/27/20171Docket Text
Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by THORCO, INC.. Chapter 11 Plan due by 04/26/2018. Disclosure Statement due by 04/26/2018. Atty Disclosure Statement due 01/10/2018. Employee Income Record Due: 01/10/2018. Schedule B due 01/10/2018. Schedule D due 01/10/2018. Schedule F due 01/10/2018. Schedule G due 01/10/2018. Schedule H due 01/10/2018. Statement of Financial Affairs due 01/10/2018. Summary of Assets and Liabilities due 01/10/2018. Incomplete Filings due by 01/10/2018. (BINNEY, JON) (Entered: 12/27/2017)