Case number: 8:24-bk-40158 - Millenkamp Cattle, Inc - Idaho Bankruptcy Court

Case Information
  • Case title

    Millenkamp Cattle, Inc

  • Court

    Idaho (idbke)

  • Chapter

    11

  • Judge

    Noah G Hillen

  • Filed

    04/02/2024

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Adversary



U.S. Bankruptcy Court
District of Idaho (Twin Falls)
Bankruptcy Petition #: 24-40158-NGH

Assigned to: Honorable Noah G Hillen
Chapter 11
Voluntary
Asset


Date filed:  04/02/2024
341 meeting:  06/13/2024
Deadline for objecting to discharge:  07/09/2024

Debtor

Millenkamp Cattle, Inc

471 North 300 West
Jerome, ID 83338
JEROME-ID
Tax ID / EIN: 26-0603892

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

Thomas E Dvorak

POB 2720
Boise, ID 83701-2720
(208) 388-1200
Email: ted@givenspursley.com

Suzanne Jaderholm

Johnson May
199 N. Capital Blvd
Suite 200
Boise, ID 83702
208-384-8588
Email: sj@johnsonmaylaw.com

James Justin May

Johnson May
199 N. Capitol Blvd.
Ste. 200
Boise, ID 83702
208-384-8588
Fax : 208-629-2157
Email: jjm@johnsonmaylaw.com

Krystal R Mikkilineni

Dentons Davis Brown
215 10th St
Ste 1300
Des Moines, IA 50309
515-246-7943
SELF- TERMINATED: 02/17/2025

Krystal R. Mikkilineni

Dentons Davis Brown
215 10th Street
Suite 1300
Des Moines, IA 50309
515-246-7943
Email: krystal.mikkilineni@dentons.com
SELF- TERMINATED: 02/17/2025

Robert E Richards

Dentons US LLP
233 South Wacker Drive
Ste 7800
Chicago, IL 60606
312-876-7396
Email: robert.richards@dentons.com
SELF- TERMINATED: 02/17/2025

Robert E. Richards

233 South Wacker Drive
Suite 5900
Chicago, IL 60606-6361
630-235-2470
SELF- TERMINATED: 02/17/2025

Tirzah R. Roussell

215 10th Street
Suite 1300
Des Moines, IA 50309
515-246-7943
SELF- TERMINATED: 02/17/2025

Tirzah R. Roussell

Dentons Davis Brown PC
The Davis Brown Tower
215 10th Street
Suite 1300
Des Moines, IA 50309-8004
515-246-7984
Email: tirzah.roussell@dentons.com
SELF- TERMINATED: 02/17/2025

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

Jason Ronald Naess

DOJ-UST
550 West Fort St.
Ste 698
Boise, ID 83724
208-334-1300
Email: Jason.r.naess@usdoj.gov

Creditor Committee

Bruce A. Anderson, Official Committee of Unsecured Creditors

320 East Neider Avenue
Suite 102
Coeur d'Alene, ID 83815
208-667-2900
represented by
Bruce A. Anderson

320 East Neider Avenue
Suite 102
Coeur d'Alene, ID 83815
(208) 667-2900
Fax : (208) 667-2150
Email: baafiling@eaidaho.com

Latest Dockets

Date Filed#Docket Text
04/29/20251136Notice of Hearing Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)991 Amended Chapter 11 Plan (Fourth Amended) Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)965 Amended Chapter 11 Plan Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)888 Amended Chapter 11 Plan Second Amended Plan of Reorganization Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)776 Amended Chapter 11 Plan Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)641 Chapter 11 Plan of Reorganization Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Millenkamp Cattle, Inc List of Equity Security Holders due 04/16/2024. Schedule A/B due 04/16/2024. Schedule D due 04/16/2024. Schedule E/F due 04/16/2024. Schedule G due 04/16/2024. Schedule H due 04/16/2024. Statement of Financial Affairs due 04/16/2024.Statement of Operations Due: 04/16/2024. Summary of Assets and Liabilities due 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. Income and Expense Statement due 04/16/2024. Corporate Resolution Stmt due 04/16/2024. Corporate Ownership Stmt due 04/16/2024.).).).).).). Confirmation hearing to be held on 6/2/2025 at 09:00 AM via Boise - US Courthouse, Courtroom 5 - Judge Hillen. (Christensen, Matthew)
04/29/20251135Amended Disclosure Statement Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)640 WITHDRAWN see docket 706 Disclosure Statement Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Millenkamp Cattle, Inc List of Equity Security Holders due 04/16/2024. Schedule A/B due 04/16/2024. Schedule D due 04/16/2024. Schedule E/F due 04/16/2024. Schedule G due 04/16/2024. Schedule H due 04/16/2024. Statement of Financial Affairs due 04/16/2024.Statement of Operations Due: 04/16/2024. Summary of Assets and Liabilities due 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. Income and Expense Statement due 04/16/2024. Corporate Resolution Stmt due 04/16/2024. Corporate Ownership Stmt due 04/16/2024.). (Attachments: # 1 Exhibit Exhibit A - Chapter 11 Plan of Reorganization # 2 Exhibit Exhibit B - Liquidation Analysis # 3 Exhibit Exhibit C - Financial Projections/Budget # 4 Exhibit Exhibit D - Exit Term Loan Facility Term Sheet # 5 Exhibit Exhibit E - List of General Unsecured Claims # 6 Exhibit Exhibit F - Organizational Summary Chart # 7 Exhibit Exhibit G - Assumed Executory Contracts and Unexpired Leases)(Mikkilineni, Krystal) Modified on 11/12/2024 (kll).). (Christensen, Matthew)
04/28/20251134Order Approving In Part Givens Pursley LLP's Second Application for Interim Professional Fees and Costs (Related Doc # 994)for Givens Pursley LLP, fees awarded: $33,349.00, expenses awarded: $467.33 Signed on 4/28/2025. (kll)
04/28/20251133Order Conditionally Approving Debtors' Disclosure Statement and Approval of Matters Ancillary to Solicitaion: Signed on 4/28/2025 (RE: related document(s)992 Amended Disclosure Statement filed by Debtor Millenkamp Cattle, Inc). (kll)
04/28/20251132Order Conditionally Approving Disclosure Statement and Approval of Matters Ancillary to Solicitation. Signed on 4/28/2025 (RE: related document(s)1024 Amended Disclosure Statement filed by Creditor Rabo AgriFinance LLC). (kll)
04/28/20251131**DISREGARD- entered in error** Order Conditionally Approving Disclosure Statement and Approval of Matters Ancillary to Solicitation: Signed on 4/28/2025 (RE: related document(s)1024 Amended Disclosure Statement filed by Creditor Rabo AgriFinance LLC). (kll)Modified on 4/28/2025 (kll).
04/27/20251130BNC Certificate of Mailing - PDF Document Notice Date 04/27/2025. (Admin.)
04/25/20251129BNC Certificate of Mailing - Stipulated Order Notice Date 04/25/2025. (Admin.)
04/25/20251128Application to Employ Eric M. Haggerty of Sterling Ag Management, LLC as Financial Consultant . Filed by Debtor Millenkamp Cattle, Inc Objections due by 05/19/2025. (Attachments: # 1 Declaration of Eric M. Haggerty) (Christensen, Matthew)
04/25/20251127Order Sustaining Inpart and Overruling In Part (1) Disclosure Statement for Fourth Amended Chapter 11 Plan of Reorganization of Millenkamp Cattle, INC. And its Related Affiliates and (2) Disclosure Statement for Plan Proponents Amended Plan of Reorganization for Millenkamp Cattle, INC. And its Related Affiliates Dated April 1,2025. Signed on 4/25/2025 (RE: related document(s)992 Amended Disclosure Statement filed by Debtor Millenkamp Cattle, Inc). (kll)