Montana Bankruptcy Court

Case number: 9:22-bk-90150 - SHERLOCK STORAGE LLC - Montana Bankruptcy Court

Case Information
Case title
SHERLOCK STORAGE LLC
Chapter
11
Judge
BENJAMIN P. HURSH
Filed
10/04/2022
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

SmBus, DeBN-Yes




U.S. Bankruptcy Court
District of Montana (MSO)
Bankruptcy Petition #: 9:22-bk-90150-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset


Date filed:  10/04/2022
Plan confirmed:  04/11/2024
341 meeting:  11/09/2022
Deadline for objecting to discharge:  01/09/2023

Debtor

SHERLOCK STORAGE LLC

615 1ST AVE
PO BOX 232
GILDFORD, MT 59525
MISSOULA-MT
2027143428
Tax ID / EIN: 27-3164589

represented by
GARY S. DESCHENES

DESCHENES & ASSOCIATES
P.O. BOX 3466
GREAT FALLS, MT 59403-3466
406.761.6112
Email: [email protected]

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
04/11/2024214Docket Text
Order Confirming Chapter 11 Subchapter V Plan pursuant to 11USC1191a Signed on 4/11/2024 (related document(s) 179 Amended Chapter 11 Plan filed by Debtor SHERLOCK STORAGE LLC). (KAH) (Entered: 04/11/2024)
04/11/2024213Docket Text
PDF with attached Audio File. Court Date & Time [ 4/11/2024 9:25:10 AM ]. File Size [ 1768 KB ]. Run Time [ 00:03:41 ]. (AdminMontana). (Entered: 04/11/2024)
04/11/2024212Docket Text
Minutes of Confirmation Hearing Held; order confirming plan to issue. Appearances by: Gary Deschenes and Brett Cahoon. Hearing commenced at 09:25 and concluded at 09:28 (related document(s) 179 Amended Chapter 11 Plan filed by Debtor SHERLOCK STORAGE LLC, 183 Order Setting Hearing, 206 Notice Requesting Attorney's Fees and Expenses Pursuant to L.B.R. (2002-4) filed by Debtor SHERLOCK STORAGE LLC). (DJE) (Entered: 04/11/2024)
04/11/2024211Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period FEBRUARY 2024 Filed by SHERLOCK STORAGE LLC. (DESCHENES, GARY) (Entered: 04/11/2024)
04/10/2024210Docket Text
Chapter 11 Ballot Report Filed by SHERLOCK STORAGE LLC. (Attachments: # 1 BALLOT) (DESCHENES, GARY) (Entered: 04/10/2024)
04/09/2024209Docket Text
Notice of Satisfaction of Claim Filed by Holly M. Mohorcich, Trustee of the Mark Mohorcich Irrevocable Trust. (King, Martin) (Entered: 04/09/2024)
04/05/2024208Docket Text
List of Witnesses for Upcoming APRIL 11, 2024 Hearing. Filed by SHERLOCK STORAGE LLC. (DESCHENES, GARY) (Entered: 04/05/2024)
04/04/2024207Docket Text
Report to Court DEBTOR'S REPORT OF SALE Filed by SHERLOCK STORAGE LLC (related document(s) 202 Order on Motion To Sell). (Attachments: # 1 EXHIBIT A - FINAL SELLER'S STATEMENT) (DESCHENES, GARY) (Entered: 04/04/2024)
04/04/2024206Docket Text
Notice Requesting Attorney's Fees and Expenses Pursuant to L.B.R. (2002-4) Filed by SHERLOCK STORAGE LLC (related document(s) 205 Application/Motion for Compensation filed by Realtor Jessie M Eagen). Objection Due by 4/25/2024. (DESCHENES, GARY) (Entered: 04/04/2024)
04/04/2024205Docket Text
Application for Compensation for Jessie M Eagen, Other Professional, fee: $64,025.00, expenses: $0.00. Filed by Realtor Jessie M Eagen. Objection Due by 04/25/2024. (Attachments: # 1 FINAL SELLER'S STATEMENT) (DESCHENES, GARY) (Entered: 04/04/2024)