KC Transport, LLC
11
BENJAMIN P. HURSH
01/24/2025
07/26/2025
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: BENJAMIN P. HURSH Chapter 11 Voluntary Asset |
|
Debtor KC Transport, LLC
117 7th Ave NW Sidney, MT 59270 RICHLAND-MT Tax ID / EIN: 42-1745650 |
represented by |
MOLLY CONSIDINE
STE 300, THE FRATT BLDG 2817 2ND AVE N BILLINGS, MT 59101 United States (406) 252-8500 Fax : (406) 294-9500 Email: mconsidine@ppbglaw.com Molly Considine
Patten, Peterman, Bekkedahl & Green PLLC 2817 2nd Avenue, North, Suite 300 Billings, MT 59101 406-252-8500 Fax : 406-294-9500 Email: mconsidine@ppbglaw.com JAMES A PATTEN
STE 300, THE FRATT BLDG 2817 2ND AVE N BILLINGS, MT 59101 (406) 252-8500 Fax : (406) 294-9500 Email: apatten@ppbglaw.com |
U.S. Trustee OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 550 WEST FORT ST, RM 698 BOISE, ID 83724 208-334-1300 |
represented by |
ANDREW JORGENSEN
US TRUSTEE OFFICE 550 W FORT ST RM 698 BOISE, ID 83724 202-834-0126 Email: Andrew.jorgensen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/26/2025 | 80 | BNC Certificate of Mailing - Order Setting Hearing. (related document(s) [79] Order Setting Hearing). No. of Notices: 1. Notice Date 07/26/2025. (Admin.) |
07/24/2025 | 79 | Order Setting Hearing on approval of the Disclosure Statement. Signed by Judge Benjamin Hursh on 7/24/2025 (related document(s) [76] Chapter 11 Plan filed by Debtor KC Transport, LLC, [77] Disclosure Statement filed by Debtor KC Transport, LLC). Deadline due for filing and serving written objections to the Disclosure Statement by 8/12/2025.HEARING scheduled on approval of the Disclosure Statement 8/19/2025 at 09:00 AM at 2601 2ND AVE NORTH, BILLINGS, MT. (SMC) |
07/23/2025 | 78 | BNC Certificate of Mailing - Order on Stipulation. (related document(s) [75] Order Approving Stipulation). No. of Notices: 2. Notice Date 07/23/2025. (Admin.) |
07/23/2025 | 77 | Disclosure Statement dated July 23, 2025 Filed by KC Transport, LLC. (Attachments: # (1) Appendix 1 # (2) Appendix 2 # (3) Appendix 3)(PATTEN, JAMES) |
07/23/2025 | 76 | Chapter 11 Plan of Reorganization dated JULY 23, 2025 Filed by KC Transport, LLC. (PATTEN, JAMES) |
07/21/2025 | 75 | Order Approving Stipulation By & Between Debtor and Loeb Term Solutions, LLC. Order Granting the Motion to sell as modified by the Stipulation. Signed by Judge Benjamin Hursh on 7/21/2025 (related document(s) [63] Motion for Sale of Property Under Section 363(f) filed by Debtor KC Transport, LLC, [74] Stipulation filed by Debtor KC Transport, LLC). (AEB) |
07/16/2025 | 74 | Stipulation By KC Transport, LLC and Kimberly R. Clayson and Burt W. Ward Filed by KC Transport, LLC. (PATTEN, JAMES) (Entered: 07/16/2025) |
07/15/2025 | 73 | Debtor-In-Possession Monthly Operating Report for Filing Period JUNE 2025 Filed by KC Transport, LLC. (PATTEN, JAMES) (Entered: 07/15/2025) |
07/14/2025 | 72 | PDF with attached Audio File. Court Date & Time [ 7/14/2025 9:22:10 AM ]. File Size [ 6560 KB ]. Run Time [ 00:13:40 ]. (AdminMontana). |
07/14/2025 | 71 | Minutes of Hearing Held; Sale of property discussed. Parties shall submit stipulation and proposed order by 7/16/2025. Court to review and and if acceptable will enter an order granting the motion. Appearances by: James Patten, Molly Considine, Burt Ward, Kim Clayson, Andrew Jorgenson. Hearing commenced at 09:22 AM and concluded at 09:35 AM (related document(s) [60] Order Setting Hearing, [65] Objection filed by Creditor Loeb Term Solutions, LLC). (SMC) |