BRIDGER STEEL, INC.
7
BENJAMIN P. HURSH
02/24/2023
12/17/2025
Yes
v
| CONVERTED, 727OBJ |
Assigned to: BENJAMIN P. HURSH Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor BRIDGER STEEL, INC.
2110 OVERLAND AVENUE STE. 122 BILLINGS, MT 59102 GALLATIN-MT Tax ID / EIN: 90-0639801 fka BRIDGER STEEL BELGRADE, INC. fka BRIDGER STEEL BILLINGS, INC. fka BRIDGER STEEL SOUTH DAKOTA, LLC fka BRIDGER STEEL HELENA, INC. fka BRIDGER STEEL CASPER, INC. fka BRIDGER STEEL GREAT FALLS, INC. |
represented by |
MOLLY CONSIDINE
STE 300, THE FRATT BLDG 2817 2ND AVE N BILLINGS, MT 59101 406-252-8500 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 |
Trustee RICHARD J. SAMSON
310 W. Spruce St. MISSOULA, MT 59802 406 721-7772 |
represented by |
TRENT M. GARDNER
Goetz, Geddes & Gardner, P.C. PO Box 6580 Bozeman, MT 59771-6580 406-587-0618 Fax : 406-587-5144 Email: tgardner@goetzlawfirm.com RICHARD J. SAMSON
310 W. Spruce St. MISSOULA, MT 59802 406 721-7772 Email: rjs@CSBlawoffice.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 |
|---|---|---|
| 12/17/2025 | 473 | Certificate of Service (Notice of Trustee's Third Interim Application for Fees and Costs on behalf of Attorney for Trustee); Filed by RICHARD J. SAMSON (related document(s) [472] Notice Giving Parties Time to Respond filed by Trustee RICHARD J. SAMSON). (SAMSON, RICHARD) |
| 12/16/2025 | 472 | Notice Giving Parties Time to Respond Filed by RICHARD J. SAMSON (related document(s) [471] Application/Motion for Compensation filed by Trustee RICHARD J. SAMSON, Attorney TRENT M GARDNER). Objection Due by 1/6/2026. (SAMSON, RICHARD) |
| 12/16/2025 | 471 | Interim Application for Compensation for TRENT M GARDNER, Other Professional, fee: $172,803.00, expenses: $28,189.06. Filed by Attorney RICHARD J. SAMSON. Objection Due by 01/6/2026. (Attachments: # (1) Exhibit - Professional's Time & Billing Statement) (SAMSON, RICHARD)Modified to correct expense amount on 12/16/2025 (SMO). |
| 12/09/2025 | Adversary Case 2:25-ap-2005 Closed (related document(s) [52] Order Dismissing Proceedings). (CEH) | |
| 09/30/2025 | 470 | Notice of Change of Address for Creditor Jesse Foster Filed by Jesse Foster. (SMO) |
| 09/18/2025 | 469 | BNC Certificate of Mailing - Order on Compromise Settlement. (related document(s) [468] Order on Motion to Approve Compromise Settlement). No. of Notices: 1809. Notice Date 09/18/2025. (Admin.) |
| 09/16/2025 | 468 | Order Granting Motion To Approve Compromise Settlement. It is Further Ordered that the PSB POC is deemed withdrawn. Signed by Judge Benjamin Hursh on 9/16/2025. (related document(s) [464] Motion to Approve Compromise Settlement filed by Trustee RICHARD J. SAMSON). (SMO) |
| 09/15/2025 | 467 | Certificate of No Objection. (paperless filing) Filed by RICHARD J. SAMSON (related document(s) [464] Motion to Approve Compromise Settlement filed by Trustee RICHARD J. SAMSON). (GARDNER, TRENT) |
| 09/03/2025 | Adversary Case 2:24-ap-2003 Closed (related document(s) [55] Order Dismissing Proceedings). (CEH) | |
| 08/20/2025 | 466 | Certificate of Service Filed by RICHARD J. SAMSON (related document(s) [465] Notice Giving Parties Time to Respond filed by Trustee RICHARD J. SAMSON). (GARDNER, TRENT) |