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

    05/23/2025

  • 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
05/23/2025TEXT 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)
11/18/201962Debtor-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)