Case number: 2:18-bk-61161 - RB SMITH LAND LLC - Montana Bankruptcy Court

Case Information
  • Case title

    RB SMITH LAND LLC

  • Court

    Montana (mtbke)

  • Chapter

    11

  • Judge

    BENJAMIN P. HURSH

  • Filed

    12/12/2018

  • Last Filing

    11/18/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court of Montana
U.S. Bankruptcy Court, District of Montana (Butte)
Bankruptcy Petition #: 18-61161-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset


Date filed:  12/12/2018
Plan confirmed:  05/02/2019
341 meeting:  01/17/2019
Deadline for objecting to discharge:  03/18/2019

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

Latest Dockets

Date Filed#Docket Text
11/18/201962Debtor-In-Possession Monthly Operating Report for Filing Period OCTOBER, 2019 Filed by RB SMITH LAND LLC. (PATTEN, JAMES) (Entered: 11/18/2019)
11/02/201961BNC 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.)
10/31/201960Order Granting Motion For Final Decree. (Related Doc # [59]) Signed on 10/31/2019. (Cunningham, Pamela)
10/31/201959Motion for Final Decree Filed by Debtor RB SMITH LAND LLC. (Attachments: # (1) MAILING MATRIX) (Considine, Molly)
10/25/201958BNC 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.)
10/25/201957BNC 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.)
10/23/201956Order Granting Application for Compensation. (Related Doc # [53]) Signed on 10/23/2019. (related document [53] Application/Motion for Compensation). (Cunningham, Pamela)
10/23/201955Order 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)
10/08/201954Notice 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)
10/08/201953Final Application for Compensation for TIM MATTESON, Accountant, fee: $1,353.75, expenses: $0. Filed by Attorney Molly Considine. Objection Due by 10/22/2019. (Attachments: # (1) INVOICE) (Considine, Molly)