Millenkamp Cattle, Inc
11
Noah G Hillen
04/02/2024
04/28/2025
Yes
v
JNTADMN, LEAD, Adversary |
Assigned to: Honorable Noah G Hillen Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 1136 | Notice 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) |
04/29/2025 | 1135 | Amended 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) |
04/28/2025 | 1134 | Order 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) |
04/28/2025 | 1133 | Order 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) |
04/28/2025 | 1132 | 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) |
04/28/2025 | 1131 | **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). |
04/27/2025 | 1130 | BNC Certificate of Mailing - PDF Document Notice Date 04/27/2025. (Admin.) |
04/25/2025 | 1129 | BNC Certificate of Mailing - Stipulated Order Notice Date 04/25/2025. (Admin.) |
04/25/2025 | 1128 | Application 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) |
04/25/2025 | 1127 | Order 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) |