|
Assigned to: BENJAMIN P. HURSH Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/11/2024 | 214 | Docket 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) |
04/11/2024 | 213 | Docket 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) |
04/11/2024 | 212 | Docket 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) |
04/11/2024 | 211 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period FEBRUARY 2024 Filed by SHERLOCK STORAGE LLC. (DESCHENES, GARY) (Entered: 04/11/2024) |
04/10/2024 | 210 | Docket Text Chapter 11 Ballot Report Filed by SHERLOCK STORAGE LLC. (Attachments: # 1 BALLOT) (DESCHENES, GARY) (Entered: 04/10/2024) |
04/09/2024 | 209 | Docket Text Notice of Satisfaction of Claim Filed by Holly M. Mohorcich, Trustee of the Mark Mohorcich Irrevocable Trust. (King, Martin) (Entered: 04/09/2024) |
04/05/2024 | 208 | Docket Text List of Witnesses for Upcoming APRIL 11, 2024 Hearing. Filed by SHERLOCK STORAGE LLC. (DESCHENES, GARY) (Entered: 04/05/2024) |
04/04/2024 | 207 | Docket 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) |
04/04/2024 | 206 | Docket 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) |
04/04/2024 | 205 | Docket 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) |