Wyoming Bankruptcy Court

Case number: 2:19-bk-20652 - Westbank Construction, Inc - Wyoming Bankruptcy Court

Case Information
Case title
Westbank Construction, Inc
Chapter
7
Judge
Cathleen D. Parker
Filed
10/07/2019
Last Filing
05/22/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, ASSET, ADVERSARY




U.S. Bankruptcy Court
District of Wyoming (Cheyenne)
Bankruptcy Petition #: 19-20652

Assigned to: Cathleen D. Parker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/07/2019
Date converted:  02/04/2020
341 meeting:  03/13/2020

Debtor

Westbank Construction, Inc

PO Box 4799
Jackson, WY 83001
TETON-WY
Tax ID / EIN: 83-0280633

represented by
George L. Arnold

Arnold Law Offices PLLC
20 Yellow Creek Rd.
Evanston, WY 82930
307-789-7887
Fax : 307-789-2451
Email: [email protected]

James K. Lubing

P.O. Box 3894
Jackson, WY 83001
307-733-7242

Trustee

David L. Miller

David L. Miller PC
PO Box 9
Farmington, UT 84025-0009
801-447-8777

represented by
McKay, Burton & Thurman, P.C.

15 West South Temple, 10th Floor
Salt Lake City, UT 84101

Brian J. Porter

McKay Burton & Thurman
15 West South Temple
Suite 1000
Salt Lake City, UT 84101
801-521-4135
Fax : 801-521-4252
Email: [email protected]

U.S. Trustee

US Trustee

308 West 21st Street, 2nd Floor
Cheyenne, WY 82001
307-772-2790
represented by
Daniel J. Morse

Assistant U.S. Trustee
308 West 21st Street, Room 203
Cheyenne, WY 82001
307-772-2793
Fax : 307-772-2795
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/10/2020277Docket Text
Order Granting Trustee's Motion For Approval to Sell Bankruptcy Estate of Property under 11 U.S.C. 363(b) (Related Doc # 229) (tsm)
11/07/2020276Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 275 Order on Application for Compensation). No. of Notices: 2. Notice Date 11/07/2020. (Admin.)
11/05/2020275Docket Text
Order Approving First Interim Application For Allowance of Fees and Costs by McKay, Burton, Thurman, P.C., Attorneys for Trustee for the Period of February 19, 2020 through July 31, 2020 (Related Doc # 260) for Brian J. Porter, Fee awarded: $18608.63, Expenses awarded:$535.64 (tsm)
11/05/2020Docket Text
Adversary Case 2:20-ap-2041 Closed . (dxj)
10/21/2020274Docket Text
Affidavit Re: (related document(s): 269 Minutes of Proceedings (Order)). Filed by Roland and S. Lynne Smith (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Sweat, Bradley)
10/21/2020273Docket Text
Affidavit Re: . Filed by Randell Mayers (Knight, Paul). Related document(s) 269 Minutes of Proceedings (Order). Modified on 10/21/2020 to add relationship per phone call with attorney (dctm).
10/16/2020272Docket Text
Affidavit Re: Affidavit of David L. Miller in Support of Response to Order Regarding Post-Sale Objection to Trustee's Motion to Sell Bankruptcy Assets Under 11 USC Section 363(b) (related document(s): 253 Response). Filed by David L. Miller (Porter, Brian)
10/09/2020271Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 269 Minutes of Proceedings (Order)). No. of Notices: 9. Notice Date 10/09/2020. (Admin.)
10/07/2020270Docket Text
PDF with attached Audio File. Court Date & Time [ 10/7/2020 9:30:11 AM ]. File Size [ 2520 KB ]. Run Time [ 00:05:15 ]. (admin).
10/07/2020269Docket Text
Minutes of Hearing Held: Order (related document(s): 229 Motion for Sale of Property under Section 363(b), 248 Order Vacating Order). (dxj)