Case number: 4:17-bk-40999 - All Terrain LLC - Idaho Bankruptcy Court

Case Information
  • Case title

    All Terrain LLC

  • Court

    Idaho (idbke)

  • Chapter

    7

  • Judge

    Joseph M Meier

  • Filed

    11/13/2017

  • Last Filing

    08/27/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Exhibits



U.S. Bankruptcy Court
District of Idaho (Pocatello)
Bankruptcy Petition #: 17-40999-JMM

Assigned to: Judge Joseph M Meier
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/13/2017
Date converted:  02/28/2019
341 meeting:  05/01/2019
Deadline for filing claims:  05/09/2019
Deadline for filing claims (govt.):  08/26/2019
Deadline for objecting to discharge:  07/01/2019

Debtor

All Terrain LLC

335 N 2149 E
St Anthony, ID 83445-5625
FREMONT-ID
Tax ID / EIN: 45-4218160

represented by
Jay A Kohler

482 Constitution Wy #313
Idaho Falls, ID 83402
(208) 524-3272
Email: cindy@kohlerlawif.com

Trustee

R Sam Hopkins

POB 3014
Pocatello, ID 83206
208-478-7978

represented by
Thomas Daniel Smith

Spinner, Wood & Smith
P.O. Box 6009
Pocatello, ID 83205
208-232-4471
Email: tsmith8206@cableone.net

U.S. Trustee

US Trustee

Washington Group Central Plaza
720 Park Blvd, Ste 220
Boise, ID 83712
208-334-1300
represented by
Mary P Kimmel

OFFICE OF THE US TRUSTEE US DEPT
720 Park Blvd., Ste. 220
Boise, ID 83712
(208) 334-1300
Email: ustp.region18.bs.ecf@usdoj.gov

David Wayne Newman

OFFICE OF THE US TRUSTEE US DEPT
405 South Main Street, Suite 300
Salt Lake City, UT 84111
(801) 524-5734
Email: david.w.newman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2021366BNC Certificate of Mailing - Notice of Trustee's Final Report and Application for Compensation (NFR) Notice Date 04/29/2021. (Admin.)
04/26/2021365Chapter 7 Trustee's Notice of Final Report and Application for Compensation Filed by Trustee R Sam Hopkins (RE: related document(s) 363 Trustee's Final Report and Application for Compensation and Reimbursement of Expenses Filed by U.S. Trustee US Trustee. (Office of the U.S. Trustee, jfiles1) filed by U.S. Trustee US Trustee). (Hopkins, R)
04/26/2021364Addendum/Supplement TRUSTEE FEE APPLICATION Filed by Trustee R Sam Hopkins (RE: related document(s) 363 Trustee's Final Report (TFR)). (Hopkins, R)
04/23/2021363Trustee's Final Report and Application for Compensation and Reimbursement of Expenses Filed by U.S. Trustee US Trustee. (Office of the U.S. Trustee, jfiles1)
03/18/2021362Notice of Change of Law Firm Filed by Interested Party Paul & Mikki Hathaway. (Taggart, Steven)
02/12/2021361BNC Certificate of Mailing - Order on Application for Compensation Notice Date 02/12/2021. (Admin.)
02/09/2021360Order Granting Application For Compensation (Related Doc # 356) for Thomas Daniel Smith, fees awarded: $37923.50, expenses awarded: $328.55 Signed on 2/9/2021. (kll) (Entered: 02/10/2021)
02/08/2021359
Hearing Held

Appearances: Tom Smith Attorney for Trustee; Sam Hopkins Trustee

Report of Proceedings: After discussion with parties, the Court will Approve the Application Compensation for the amounts requested. Mr. Smith to submit an appropriate order.

Audio File Location: Telephone-AT&T

(RE: related document(s) 356 Application for Compensation filed by Trustee R Sam Hopkins) (dj)
07/10/201899Order Granting Debtor's Motion for Approval to Purchase Assets (Related Doc # 79) Signed on 7/9/2018. (ad)
07/09/201898Objection to (related document(s): 94) Debtor's Proposed First Amended Disclosure Statement Filed by Creditor TAG Lending, LLC (Green, Daniel)