Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clearwater Contracting LLC

COURT
Idaho Bankruptcy Court
CASE NUMBER
1:2023bk00315
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-23

Updated

3-17-24

Last Checked

7-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2023
Last Entry Filed
Jun 29, 2023

Docket Entries by Month

Jun 23, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Clearwater Contracting LLC Balance Sheet Due 07/7/2023.Cash Flow Statement Due 07/7/2023.Certificate of Credit Counseling due 07/7/2023. Statement of Domestic Support due 07/7/2023.Employee Income Records due 07/7/2023.Initial Statement About an Eviction Judgment Against You (Form 101A) due 07/7/2023.Federal Income Tax Return Due 07/7/2023.Chapter 11 Current Monthly Income Form 122B Due 07/7/2023. Schedule C due 07/7/2023. Schedule G due 07/7/2023. Schedule H due 07/7/2023. Schedule I due 07/7/2023. Schedule J due 07/7/2023. Schedule J-2 due 07/7/2023. Schedules A/B-J due 07/7/2023.Statement of Operations Due: 07/7/2023. Incomplete Filings due by 07/7/2023. Chapter 11 Plan due by 10/23/2023. Disclosure Statement due by 10/23/2023. (Christensen, Matthew)
Jun 23, 2023 2 Disclosure of Compensation by Filed by Debtor Clearwater Contracting LLC. (Christensen, Matthew)
Jun 23, 2023 3 Receipt of Voluntary Petition (Chapter 11)( 23-00315) [misc,volp11] (1738.00) Filing Fee. Receipt number A8151478. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury)
Jun 23, 2023 4 Application to Employ Matthew T. Christensen as Attorney for Debtor . Filed by Debtor Clearwater Contracting LLC Objections due by 07/17/2023. (Christensen, Matthew)
Jun 23, 2023 5 Verified Statement of Matthew T. Christensen (related documents 4 Application to Employ) Filed by Debtor Clearwater Contracting LLC (RE: related document(s)4 Application to Employ Matthew T. Christensen as Attorney for Debtor .). (Christensen, Matthew)
Jun 23, 2023 6 Signature page(s) Filed by Debtor Clearwater Contracting LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Christensen, Matthew)
Jun 26, 2023 Corrective Action: It appears Page 5 is missing the debtor's signature and date, and the attorney's signature and date. Please sign with original signature or /s/ signature and refile. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Clearwater Contracting LLC) Corrective Action due by 7/3/2023. (jm)
Jun 26, 2023 Corrective Action: The Corporate Ownership Statement is missing the attorney's signature and date. Please sign with original signature or /s/ signature and refile. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Clearwater Contracting LLC) Corrective Action due by 7/3/2023. (jm)
Jun 26, 2023 Corrective Action: The Disclosure of Compensation is missing the attorney's signature and date. Please sign with original signature or /s/ signature and refile. (RE: related document(s)2 Disclosure of Compensation of Attorney filed by Debtor Clearwater Contracting LLC) Corrective Action due by 7/3/2023. (jm)
Jun 26, 2023 7 Signature page(s) Filed by Debtor Clearwater Contracting LLC (RE: related document(s) Corrective Entry, Corrective Entry, Corrective Entry). (Christensen, Matthew)
Jun 26, 2023 8 Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Attachments: # 1 Letter to Debtor Counsel # 2 Sub V Guidelines) (Cahoon, Brett)
Jun 26, 2023 9 Notice of Appointment of Sub-Chapter V Trustee Filed by U.S. Trustee US Trustee. (Attachments: # 1 Verified Statement) (Cahoon, Brett)
Jun 26, 2023 10 Bond Filed by U.S. Trustee US Trustee. (Attachments: # 1 Bond) (Cahoon, Brett)
Jun 26, 2023 11 Meeting of Creditors 341(a) meeting to be held on 7/25/2023 at 10:00 AM via Telephonic Hearing. See notice for details. Last day to oppose discharge or dischargeability is 9/25/2023. Proofs of Claim due by 9/1/2023.Government Proof of Claim Date 12/20/2023. (ad)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Idaho Bankruptcy Court
Case number
1:2023bk00315
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Noah G Hillen
Chapter
11
Filed
Jun 23, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arkoosh Law
    Carter Mann
    Connell Oil
    CPA Collective
    Ed Staub and Sons
    Groat Brothers
    HD Fowler
    Internal Revenue Service
    KIWI Welding & Repair
    Molecular Inc
    Napa Woodland
    NW Landscape Service
    Pac West Machinery
    PNC Equipment Finance, LLC
    Precision Diesel
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clearwater Contracting LLC
    3618 Bannock Ave
    Nampa, ID 83686
    CANYON-ID
    Tax ID / EIN: xx-xxx5807

    Represented By

    Matthew T. Christensen
    Johnson May, PLLC
    199 N. Capitol Blvd
    Suite 200
    Boise, ID 83702
    208-384-8588
    Fax : 208-629-2157
    Email: mtc@johnsonmaylaw.com

    Trustee

    Gary L Rainsdon
    POB 506
    Twin Falls, ID 83303
    208-734-1180

    U.S. Trustee

    US Trustee
    550 West Fort St, Ste 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: ustp.region18.bs.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 Brothers Grimm Inc 11V 1:2024bk00057
    Aug 5, 2022 Off-Spec Solutions, LLC 11 1:2022bk00346
    Apr 14, 2021 Pipeline Inspection Services Inc. 7 2:2021bk21562
    Oct 27, 2020 Jim's Metal Works, Inc 7 1:2020bk00932
    Oct 15, 2020 Shilo Inn, Nampa Suites, LLC 11 3:2020bk42349
    Sep 23, 2020 5CR Trailer Sales, Inc. 11V 1:2020bk00854
    Dec 10, 2018 G Man Insulation LLC 11 1:2018bk01600
    Apr 13, 2018 CK Field Services LLC 7 1:2018bk00469
    Nov 1, 2017 Shiloh Management Services, Inc. 7 1:17-bk-01458
    Feb 17, 2015 Really Great Stuff LLC 7 1:15-bk-00143
    Sep 23, 2013 The Phoenix, Inc. 7 1:13-bk-01956
    Jun 7, 2012 L&B Builders, Inc. 11 1:12-bk-01386
    Apr 25, 2012 Broadmore Associates, Inc. 11 1:12-bk-00967
    Mar 22, 2012 Needs Valdez, LLC 11 1:12-bk-00605
    Feb 8, 2012 Property Pros, LLC 7 1:12-bk-00220