RB SMITH LAND LLC
11
BENJAMIN P. HURSH
12/12/2018
05/23/2025
Yes
v
Assigned to: BENJAMIN P. HURSH Chapter 11 Voluntary Asset |
|
Debtor RB SMITH LAND LLC
P.O. BOX 647 GLENDIVE, MT 59330 DAWSON-MT Tax ID / EIN: 46-0575582 |
represented by |
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 |
BRETT R CAHOON
DOJ-Ust 550 West Fort St. Ste 698 Boise, ID 83724 208-334-1300 Email: Brett.R.Cahoon@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/23/2025 | TEXT ORDER and FINAL DECREE. This case having been fully administered, IT IS HEREBY ORDERED that the case is closed and the Trustee, if one has been appointed, is discharged. (CEH) | |
11/18/2019 | 62 | Debtor-In-Possession Monthly Operating Report for Filing Period OCTOBER, 2019 Filed by RB SMITH LAND LLC. (PATTEN, JAMES) (Entered: 11/18/2019) |
11/02/2019 | 61 | BNC Certificate of Mailing - Order on Motion for Final Decree. (related documents(s) [60] Order on Motion for Final Decree). No. of Notices: 11. Notice Date 11/02/2019. (Admin.) |
10/31/2019 | 60 | Order Granting Motion For Final Decree. (Related Doc # [59]) Signed on 10/31/2019. (Cunningham, Pamela) |
10/31/2019 | 59 | Motion for Final Decree Filed by Debtor RB SMITH LAND LLC. (Attachments: # (1) MAILING MATRIX) (Considine, Molly) |
10/25/2019 | 58 | BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) [56] Order on Application/Motion for Compensation). No. of Notices: 1. Notice Date 10/25/2019. (Admin.) |
10/25/2019 | 57 | BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) [55] Order on Application/Motion for Compensation (Ch. 11 or 12)). No. of Notices: 1. Notice Date 10/25/2019. (Admin.) |
10/23/2019 | 56 | Order Granting Application for Compensation. (Related Doc # [53]) Signed on 10/23/2019. (related document [53] Application/Motion for Compensation). (Cunningham, Pamela) |
10/23/2019 | 55 | Order Granting in part, Application For Compensation (Ch. 11 or 12) (Related Doc # [51]) Granting in part, for Molly Considine of Patten, Peterman, Bekkedahl & Green, P.L.L.C., fees awarded: $14997.00, expenses awarded: $447.49 Signed on 10/23/2019. (related documents(s) [51] Application/Motion for Compensation (Ch11 or 12 - Attorney for Debtor(s) Only) filed by Debtor RB SMITH LAND LLC). (Cunningham, Pamela) |
10/08/2019 | 54 | Notice Giving Parties Time to Respond Filed by RB SMITH LAND LLC (related documents(s) [53] Application/Motion for Compensation). Objection Due by 10/22/2019. (Attachments: # (1) MAILING MATRIX) (Considine, Molly) |