Clearwater Contracting LLC
11
Noah G Hillen
06/23/2023
04/28/2025
Yes
v
SmBus, Subchapter_V, CNFD, SBV1191(a), NoAutoDisch |
Assigned to: Honorable Noah G Hillen Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Clearwater Contracting LLC
3618 Bannock Ave Nampa, ID 83686 CANYON-ID Tax ID / EIN: 61-1675807 |
represented by |
Matthew T. Christensen
Johnson May, PLLC 199 N. Capitol Blvd Suite 200 Boise, ID 83702 208-384-8588 Fax : 208-629-2157 Email: mtc@johnsonmaylaw.com |
Trustee Gary L Rainsdon
POB 506 Twin Falls, ID 83303 208-734-1180 |
represented by |
Gary L Rainsdon
POB 506 Twin Falls, ID 83303 208-734-1180 Fax : 208-734-2783 Email: trustee@atcnet.net |
U.S. Trustee US Trustee
550 West Fort St, Ste 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: ustp.region18.bs.ecf@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | 148 | Supplement to Filed by Creditor Connell Oil, Inc. (RE: related document(s)147 Substitution of Attorney). (McCurdy, Christopher) |
03/24/2025 | 147 | Substitution of Attorney. Involvement of Robert A Faucher Terminated Filed by Creditor Connell Oil, Inc.. (McCurdy, Christopher) |
03/19/2025 | Corrective Action: Wrong event code used. Also, filing does not appear to conform with LBR 9010-1(f). Counsel to please refile "Substitution of Counsel" as appropriate. (RE: related document(s)146 Notice of Appearance filed by Creditor Connell Oil, Inc.) Corrective Action due by 3/24/2025. (ad) | |
03/17/2025 | 146 | Notice of Appearance by Christopher C. McCurdy Filed by Creditor Connell Oil, Inc.. (McCurdy, Christopher) |
03/13/2025 | 145 | Notice of United States' Joinder of Trustee's Motion to Convert Chapter 11 Case, or Dismiss (related documents 137 Motion to Convert Case to Chapter 7, 138 Motion to Dismiss, 139 Motion to Convert Case to Chapter 7, Motion to Dismiss) Filed by Creditor Small Business Administration (RE: related document(s)137 Motion to Convert Case to Chapter 7 or Dismiss. Fee Amount $15 Filed by U.S. Trustee US Trustee, 138 Motion to Dismiss Case or Convert to Chapter 7 Filed by U.S. Trustee US Trustee. Objections to Motion to Dismiss due 02/3/2025., 139 Motion to Convert Case to Chapter 7 . Fee Amount $15, Motion to Dismiss Case Filed by U.S. Trustee US Trustee Objections to Motion to Dismiss due 02/3/2025.). (Mitchell, Mike) |
03/11/2025 | 144 | Notice of Disclosures Filed by the Court. For the Unites States Trustee's Motion to Dismiss/Convert scheduled to be heard on April 24, 2025, by April 17, 2025, the parties shall submit briefs and disclose witnesses and exhibits.The Debtor shall identify exhibits by consecutive numbers starting with 100, and the United States Trustee shall identify exhibits by consecutive numbers starting with 200. A Witness original exhibit binder and a Bench copy exhibit binder of all exhibits are required. Exhibits must be marked, tabbed, and placed in a three-ring binder. Any other parties in interest shall contact the Court to obtain an exhibit series number. (mb) |
03/03/2025 | 143 | Hearing Held Appearances: Matthew Christensen - Counsel for the Debtor, Gary Rainsdon - Ch. 11 Sub. V Trustee, Brett Cahoon - Representing the U.S. Trustee Report of Proceedings: U.S. Trustee's Motion to Dismiss or Convert Case to Chapter 7. Argument presented. The Court schedules the matter for an Evidentiary Hearing to be heard on April 24, 2025, at 9:00 a.m. - in person. By April 17, 2025, the parties shall submit briefs and disclose witnesses and exhibits.The Debtor shall identify exhibits by consecutive numbers starting with 100, the U.S Trustee shall identify exhibits by consecutive numbers starting with 200. A Witness original exhibit binder and a Bench copy exhibit binder of all exhibits are required. Exhibits must be marked, tabbed, and placed in a three-ring binder. If the matter resolves, the Parties shall notify the Court of such one week before the hearing date. Audio File Location: Zoom-Telephone (RE: related document(s)139 Motion to Convert Case to Chapter 7 filed by U.S. Trustee US Trustee, Motion to Dismiss) (mb) |
02/19/2025 | 142 | Notice of Increased Rates Charged by Johnson May Filed by Debtor Clearwater Contracting LLC. (Christensen, Matthew) |
02/05/2025 | 141 | Notice of Hearing Filed by Debtor Clearwater Contracting LLC (RE: related document(s)139 Motion to Convert Case to Chapter 7 . Fee Amount $15, Motion to Dismiss Case Filed by U.S. Trustee US Trustee Objections to Motion to Dismiss due 02/3/2025.). Motion to Dismiss hearing to be held on 3/3/2025 at 10:00 AM Telephonic Hearing for 139, (Christensen, Matthew) |
02/05/2025 | Notification by the Clerks Office: |