Case number: 1:24-bk-00825 - Dawnstar Corporation - Idaho Bankruptcy Court

Case Information
  • Case title

    Dawnstar Corporation

  • Court

    Idaho (idbke)

  • Chapter

    11

  • Judge

    Whitman L Holt

  • Filed

    12/06/2024

  • Last Filing

    09/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, Subchapter_V, SmBus, Adversary



U.S. Bankruptcy Court
District of Idaho (Boise)
Bankruptcy Petition #: 24-00825-WLH

Assigned to: Judge Whitman L Holt
Chapter 11
Voluntary
Asset


Date filed:  12/06/2024
341 meeting:  01/13/2025
Deadline for filing claims:  02/14/2025
Deadline for filing claims (govt.):  06/04/2025
Deadline for objecting to discharge:  03/14/2025

Debtor

Dawnstar Corporation

PO Box 78227
San Antonio, TX 78227
CANYON-ID
Tax ID / EIN: 85-2371932

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

Matthew W Grimshaw

Grimshaw Law Group, P.C.
800 W. Main Street, Ste. 1460
Boise, ID 83702
(208) 391-7860

 
 
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

Latest Dockets

Date Filed#Docket Text
10/03/2025130Substitution of Attorney. Involvement of Brent Russel Wilson Terminated Filed by Creditor AMUR Equipment Finance. (Bray, Devin)
09/30/2025129Certificate of Service Filed by Trustee Matthew W Grimshaw (RE: related document(s)[128] Notice). (Grimshaw, Matthew)
09/30/2025128Notice of Application for Compensation (related documents [127] Application for Compensation) Filed by Trustee Matthew W Grimshaw (RE: related document(s)[127] Application for Compensation for Matthew W Grimshaw, Trustee Chapter 9/11, Fee: $11830, Expenses: $0. Filed by Attorney Matthew W Grimshaw). (Grimshaw, Matthew)
09/30/2025127Application for Compensation for Matthew W Grimshaw, Trustee Chapter 9/11, Fee: $11830, Expenses: $0. Filed by Attorney Matthew W Grimshaw (Grimshaw, Matthew)
09/29/2025126Small Business Monthly Operating Report (Form B25C) for Filing Period August Filed by Debtor Dawnstar Corporation. (Christensen, Matthew)
09/13/2025125BNC Certificate of Mailing - Order on Confirmation of Plan Notice Date 09/13/2025. (Admin.)
09/10/2025124Order Approving Compromise and Confirming Plan Signed on 9/10/2025 (RE: related document(s)[118] Second Amended Chapter 11 Small Business Plan filed by Debtor Dawnstar Corporation). (kll)
08/28/2025123Hearing Held Appearances: Matthew Christensen, Attorney for Debtor; Matthew Grimshaw, Chapter 11 Subchapter V Trustee; Brett Cahoon, Attorney for U.S. Trustee; Penrod Keith and Eli Milne, Attorneys for West One Finance; Brent Wilson, Attorney for AMUR Equipment Finance Report of Proceedings: Debtor's Motion to Approve Compromise under Rule 9019 and Debtor's Motion to Shorten Time (Dkt. No. [117] and Dkt. No. [119]: Comments by Parties with questions by the Court. After discussion, the Court Finds and Concludes that the Settlement Agreement is fair and equitable and reasonable and, therefore, APPROVES the Debtor's Motion for Compromise. Further, the Court finds that the Debtor's Motion to Shorten Time is appropriate and APPROVES said Motion. Mr. Christensen to submit an appropriate order, as stated on the record. Confirmation Hearing re: Second Amended Chapter 11 Subchapter V Plan (Dkt. No. [118]): Comments by Parties with questions by the Court. After discussion, the Court Finds and Concludes that the Debtor's Second Amended Plan satisfies the requirements of confirmation under Section 1191(b). Mr. Christensen to submit an appropriate order, as stated on the record. West One Finance, LLC's Motion for Relief from Stay (Dkt. No. [37]): Counsel for Creditor West One Finance, LLC, orally WITHDRAWS the Motion for Relief of Stay. As such, the matter is taken off the Court's calendar. Audio File Location: POC-CTRMB (RE: related document(s)[37] Motion for Relief from Stay filed by Creditor West One Finance, LLC, [117] Motion to Approve Compromise under Rule 9019 filed by Debtor Dawnstar Corporation, [118] Chapter 11 Small Business Subchapter V Plan filed by Debtor Dawnstar Corporation, [119] Motion to Shorten Time filed by Debtor Dawnstar Corporation) (ad)
08/21/2025122Small Business Monthly Operating Report (Form B25C) for Filing Period July Filed by Debtor Dawnstar Corporation. (Christensen, Matthew)
08/12/2025121Certificate of Service Filed by Debtor Dawnstar Corporation (RE: related document(s)[117] Motion to Approve Compromise under Rule 9019 , [118] Chapter 11 Small Business Subchapter V Plan, [119] Motion to Shorten Time , [120] Notice of Hearing). (Christensen, Matthew)