Case number: 2:12-bk-60043 - THE CLUB AT SPANISH PEAKS LLC - Montana Bankruptcy Court

Case Information
  • Case title

    THE CLUB AT SPANISH PEAKS LLC

  • Court

    Montana (mtbke)

  • Chapter

    7

  • Judge

    Chief Bankruptcy Jud TERRY L MYERS

  • Filed

    01/10/2012

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN, JNTADMN, CLOSED, FUNDS



U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (Butte)
Bankruptcy Petition #: 12-60043-TLM

Assigned to: Chief Bankruptcy Jud TERRY L MYERS
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/10/2012
Date transferred:  01/10/2012
Date terminated:  10/29/2019

Debtor

THE CLUB AT SPANISH PEAKS LLC

75 BIG SPUR RD
BIG SKY, MT 59716
GALLATIN-MT
Tax ID / EIN: 75-3076016

represented by
THOMAS JOSEPH FRANCELLA, JR

WHITEFORD TAYLOR PRESTON LLC
THE RENAISSANCE CENTRE STE 500
405 NORTH KING ST
WILMINGTON, DE 19801
302.357.3252
Email: tfrancella@wtplaw.com

Trustee

ROSS P RICHARDSON

PO BOX 399
BUTTE, MT 59701
406 723-3219

represented by
JOHN L AMSDEN

BECK & AMSDEN, PLLC
1946 STADIUM DR STE 1
BOZEMAN, MT 59718
406.586.8700
Email: amsden@becklawyers.com

ROSS P RICHARDSON

PO BOX 399
BUTTE, MT 59701
406 723-3219
Email: richardsonhvr@gmail.com

ROSS P.. RICHARDSON

PO BOX 399
BUTTE, MT 59701
406 723-3219
Email: richardsonhvr@gmail.com

U.S. Trustee

OFFICE OF THE U.S. TRUSTEE

US DEPT OF JUSTICE
720 PARK BLVD, STE 220
BOISE, ID 83712
208-334-1300
 
 

Latest Dockets

Date Filed#Docket Text
10/29/2019Final Decree - Case Has Been Fully Administered. IT IS ORDERED, that the Trustee, if any, is discharged. BANKRUPTCY CASE CLOSED. Copies mailed to Debtor(s) if not represented by counsel.. (Mahoney, Patti)
10/29/20190Final Decree - Case Has Been Fully Administered. IT IS ORDERED, that the Trustee, if any, is discharged. BANKRUPTCY CASE CLOSED. Copies mailed to Debtor(s) if not represented by counsel.. (Mahoney, Patti) (Entered: 10/29/2019)
10/24/2019448BNC Certificate of Mailing - Order on Motion to Withdraw Funds. (related documents(s) [447] Order on Motion to Withdraw Funds). No. of Notices: 1. Notice Date 10/24/2019. (Admin.)
10/22/2019447Order Granting Motion to Withdraw Funds from Court Registry to Dennis M. Rush in the amount of $2,600.00. (Related Doc # [446]) Signed on 10/22/2019. (Cunningham, Pamela)
10/07/2019446Motion to Withdraw Funds from Court Registry IN THE AMOUNT OF $2,600 DEPOSITED BY THE TRUSTEE ON 7/22/19. Filed by Creditor DENNIS M. RUSH. (Markovich, Jane)
09/17/2019445Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by OFFICE OF THE U.S. TRUSTEE. (Gibford, Glori) (Entered: 09/17/2019)
09/06/2019444BNC Certificate of Mailing - Order on Motion to Withdraw Funds. (related documents(s) [442] Order on Motion to Withdraw Funds). No. of Notices: 1. Notice Date 09/06/2019. (Admin.)
09/06/2019443BNC Certificate of Mailing - Order on Motion to Withdraw Funds. (related documents(s) [441] Order on Motion to Withdraw Funds). No. of Notices: 1. Notice Date 09/06/2019. (Admin.)
09/04/2019442Order Granting Motion to Withdraw Funds from Court Registry and the Clerk is directed to disburse the amount of $2,600.00 to Asset Recovery Trust. (Related Doc # [440]) Signed on 9/4/2019. (Cunningham, Pamela)
09/04/2019441Order Granting Motion to Withdraw Funds from Court Registry and the Clerk is directed to disburse the amount of $2,600.00 to Dilks & Knopik, LLC. (Related Doc # [439]) Signed on 9/4/2019. (Cunningham, Pamela)