|
Assigned to: R. Kimball Mosier Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor III Exploration II LP
P.O. Box 70019 Boise, ID 83707 ADA-ID 208-685-7600 Tax ID / EIN: 82-0536791 |
represented by |
Mona Lyman Burton
Holland and Hart 222 S. Main Street Suite 2200 Salt Lake City, UT 84101 (801) 799-5822 Fax : (801) 799-5700 Email: [email protected] TERMINATED: 12/20/2018 George B. Hofmann
Cohne Kinghorn PC 111 East Broadway 11th Floor Salt Lake City, UT 84111 (801) 363-4300 Fax : (801) 363-4378 Email: [email protected] Patrick E Johnson
Cohne Kinghorn 111 East Broadway Suite 1100 Salt Lake City, UT 84111 (801) 363-4300 Fax : (801) 363-4378 Email: [email protected] Adam H. Reiser
Reiser Law Group, PLLC 8833 S. Redwood Road Suite A West Jordan, UT 84088 (801) 676-1950 Email: [email protected] Steven C. Strong
Cottonwood Title Insurance Agency, Inc. 1996 East 6400 South Suite 120 Salt Lake City, UT 84121 (801) 277-9999 Email: [email protected] TERMINATED: 02/08/2018 Jeffrey L. Trousdale
Cohne Kinghorn 111 E. Broadway, 11th Floor Salt Lake City, UT 84111 801-363-4300 Email: [email protected] |
U.S. Trustee United States Trustee
Washington Federal Bank Bldg. 405 South Main Street Suite 300 Salt Lake City, UT 84111 [email protected] |
represented by |
Laurie A. Cayton tr
US Trustees Office Ken Garff Building 405 South Main Street Suite 300 Salt Lake City, UT 84111 801-524-3031 Fax : 801-524-5628 Email: [email protected] Peter J. Kuhn
US Trustees Office Washington Federal Bank Building 405 South Main Street Suite 300 Salt Lake City, UT 84111 (801) 524-5734 Fax : (801) 524-5628 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/19/2019 | 578 | Docket Text Quarterly Financial Report - Post Confirmation Final Report for Period Ended: June 30, 2019 Filed by III Exploration II LP. (Hofmann, George) (EOD: 07/19/2019) |
05/24/2019 | Docket Text Bankruptcy Case Closed. (lmg) (EOD: 05/24/2019) | |
05/23/2019 | 577 | Docket Text Order Granting Motion For Final Decree (Related Doc # 573) (lmg) (EOD: 05/23/2019) |
05/21/2019 | 576 | Docket Text Proposed Final Decree Re: 573 Motion for Final Decree. (Hofmann, George) [Order# 375435] (EOD: 05/21/2019) |
05/02/2019 | 575 | Docket Text Certificate of Service (related document(s): 572 Report, 573 Motion for Final Decree, 574 Notice of Hearing) Filed by III Exploration II LP. (Johnson, Patrick) (EOD: 05/02/2019) |
05/02/2019 | 574 | Docket Text Notice of Hearing (related document(s): 573 Motion for Final Decree) and to Authorize Final Distribution and Destruction of Debtor's Remaining Records and Notice of Plan Administrator's Final Report and Account Filed by III Exploration II LP. Hearing scheduled for 6/18/2019 at 03:00 PM at US Bankruptcy Court. Deadline for filing objections: 5/20/2019. (Johnson, Patrick) (EOD: 05/02/2019) |
05/02/2019 | 573 | Docket Text Motion for Final Decree (Plan Administrator's Motion for Final Decree and to Authorize Final Distribution and Destruction of Debtor's Remaining Records) Filed by III Exploration II LP. (Hofmann, George) (EOD: 05/02/2019) |
05/02/2019 | 572 | Docket Text Report (Plan Administrator's Final Report and Account) Filed by III Exploration II LP. (Hofmann, George) (EOD: 05/02/2019) |
04/30/2019 | 571 | Docket Text Quarterly Financial Report - Post Confirmation For Period Ended: March 31, 2019 Filed by III Exploration II LP. (Hofmann, George) (EOD: 04/30/2019) |
02/08/2019 | 570 | Docket Text Debtor-In-Possession Monthly Financial Report for Filing Period Ending December 31, 2018 Filed by III Exploration II LP. (Hofmann, George) (EOD: 02/08/2019) |