Welcome to BusinessBankruptcies.com!

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

High Country Fusion Co., Inc.

COURT
Idaho Bankruptcy Court
CASE NUMBER
8:17-bk-40347
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-17

Updated

4-23-18

Last Checked

4-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2018
Last Entry Filed
Apr 5, 2018

Docket Entries by Year

There are 280 older docket entries.

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

login purchase single case subscribe now

Jan 31, 2018 268 Amended Application for Interim Professional Compensation for Patrick John Geile, Creditor Comm. Aty, Fee: $18,912.50, Expenses: $192.03. Filed by Attorney Patrick John Geile (Attachments: # 1 Exhibit A # 2 Exhibit B) (Geile, Patrick)
Jan 31, 2018 Notification by the Clerks Office: Please disregard 267; re-filed as docket 268. No further action is required. (RE: related document(s)267 Addendum/Supplement filed by Creditor Committee Unsecured Creditors' Committee) (drh)
Feb 1, 2018 Notification by the Clerks Office: Clerk added an objection deadline of February 26, 2018, based on the notice given [21 days + 3 for mailing]. No further action is required. (RE: related document(s)268 Application for Interim Professional Compensation filed by Creditor Committee Unsecured Creditors' Committee) (drh)
Feb 5, 2018 269 Statistical Report Filed by Debtor High Country Fusion Co., Inc.. (Meier, Joseph)
Feb 5, 2018 270 Motion to Approve Compromise of Controversy with Anadarko Petroleum Corporation and Notice of Right to Object. Filed by Debtor High Country Fusion Co., Inc. (Meier, Joseph)
Feb 7, 2018 271 Certificate of Service Filed by Debtor High Country Fusion Co., Inc. (RE: related document(s)270 Motion to Approve Compromise of Controversy with Anadarko Petroleum Corporation and Notice of Right to Object.). (Meier, Joseph)
Feb 8, 2018 Notification by the Clerks Office: Clerk added an objection deadline of March 1, 2018, based on the notice given [21 days + 3 for mailing]. No further action is required. (RE: related document(s)270 Motion to Approve Compromise of Controversy filed by Debtor High Country Fusion Co., Inc.) (drh)
Feb 14, 2018 272 Response [of no objection] to (related document(s): 268 Amended Application for Interim Professional Compensation for Patrick John Geile, Creditor Comm. Aty, Fee: $18,912.50, Expenses: $192.03. filed by Creditor Committee Unsecured Creditors' Committee) Filed by U.S. Trustee US Trustee (RE: related document(s)268 Amended Application for Interim Professional Compensation for Patrick John Geile, Creditor Comm. Aty, Fee: $18,912.50, Expenses: $192.03.). (Kimmel, Mary) Modified on 2/15/2018 (drh).
Feb 15, 2018 273 PDF with attached Audio File. Court Date & Time [ 2/14/2018 1:38:39 PM ]. File Size [ 2860 KB ]. Run Time [ 00:11:55 ]. (admin). (Filed: 02/14/2018)
Feb 15, 2018 274 Hearing Held Appearances: Mary Kimmel Attorney for the UST;Joseph Meier Attorney for Debtor Report of Proceedings: Comments by Mr. Meier, Ms. Kimmel and questions by the Court. The court will DENY the Application Dkt#254 without prejudice. Counsel may file an Amended Application with no further hearing or notice is necessary. The Court will Grant an Amended Application that has been approval by the US Trustee. Audio File Location: BOI-CTRM4 (RE: related document(s)254 Application for Compensation filed by Debtor High Country Fusion Co., Inc.) (dj) (Filed: 02/14/2018)
Show 10 more entries
Mar 6, 2018 284 Supplement to Final Application for Allowance of Compensation and Reimbursement of Expenses to Accountant for Debtor Filed by Debtor High Country Fusion Co., Inc. (RE: related document(s)275 Application for Compensation and Reimbursement of Expenses to Accountant for Debtor for William Keller, Accountant, Fee: $10,773.00, Expenses: $0.). (Meier, Joseph)
Mar 7, 2018 285 United States Trustee's Response to Application for Compensation The United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Debtor's Accountant (Doc. 275 and Doc. 284) and the United States Trustee has no objection to the entry of an order approving the requested compensation. Greg M. Garvin, Acting United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
Mar 7, 2018 286 United States Trustee's Response to Application for Compensation The United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Debtor's Financial Advisor (Doc. 281) and the United States Trustee has no objection to the entry of an order approving the requested compensation. Greg M. Garvin, Acting United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
Mar 12, 2018 287 Objection to (related document(s): 277) Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s)277 Motion to Close Case ). (Geile, Patrick)
Mar 13, 2018 288 Order Granting Amended Application For Compensation (Related Doc # 281) for K. Eugene Thurston, fees awarded: $2700.00, expenses awarded: $0.00 Signed on 3/13/2018. (drh)
Mar 13, 2018 289 Declaration re: Debtor's Motion to Approve Compromise Filed by Creditor Anadarko Petroleum Corporation (RE: related document(s)270 Motion to Approve Compromise of Controversy with Anadarko Petroleum Corporation and Notice of Right to Object.). (Faucher, Robert)
Mar 14, 2018 290 Statement of No Objection - In accordance with LBR 2002.2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number 275, 284. Filed by Debtor High Country Fusion Co., Inc. (RE: related document(s)275 Application for Compensation and Reimbursement of Expenses to Accountant for Debtor for William Keller, Accountant, Fee: $10,773.00, Expenses: $0., 284 Supplement). (Meier, Joseph)
Mar 14, 2018 291 Statement of No Objection - In accordance with LBR 2002.2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number 270. Filed by Debtor High Country Fusion Co., Inc. (RE: related document(s)270 Motion to Approve Compromise of Controversy with Anadarko Petroleum Corporation and Notice of Right to Object.). (Meier, Joseph)
Mar 14, 2018 292 Order Granting Application For Compensation (Related Doc # 275) for William Keller, fees awarded: $10733.00, expenses awarded: $0.00 Signed on 3/14/2018. (drh)
Mar 14, 2018 293 Order Granting Motion To Approve Compromise of Controversy with Anadarko Petroleum Corporation (Related Doc # 270). Signed on 3/14/2018. (drh)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Idaho Bankruptcy Court
Case number
8:17-bk-40347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jim D Pappas
Chapter
11
Filed
Apr 27, 2017
Type
voluntary
Terminated
Mar 27, 2018
Updated
Apr 23, 2018
Last checked
Apr 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Drainage Systems
    Anadarko Petroleum Corp.
    B-S Company,Inc.
    Banner Bank
    Banner Bank Master Card
    Banner Bank Master Card
    Bellevue Properties
    Boise Rigging Supply
    Camas Chamber
    Camas County Treasurer
    Camas Creek Country Store
    Cascade Waterworks Mfg. Co.
    Centennial Plastics Inc.
    Central Plastics Company
    Challenger Industries
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    High Country Fusion Co., Inc.
    P.O. Box 509
    Fairfield, ID 83327
    CAMAS-ID
    Tax ID / EIN: xx-xxx5268

    Represented By

    Joseph M Meier
    COSHO HUMPHREY, LLP
    P. O. Box 9518
    1501 S. Tyrell Lane
    Boise, ID 83707-9518
    (208) 344-7811
    Fax : (208) 338-3290
    Email: jmeier@cosholaw.com

    U.S. Trustee

    US Trustee
    Washington Group Central Plaza
    720 Park Blvd, Ste 220
    Boise, ID 83712
    208-334-1300

    Represented By

    Mary P Kimmel
    OFFICE OF THE US TRUSTEE US DEPT
    720 Park Blvd., Ste. 220
    Boise, ID 83712
    (208) 334-1300
    Email: ustp.region18.bs.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 31, 2020 Leed Corporation (The) 11 8:2020bk40984
    Jul 12, 2019 SFO INVESTMENTS, LLC 11 8:2019bk40662
    Apr 27, 2018 Store It REIT, Inc. 11 4:2018bk32179
    Apr 11, 2016 Lasaii, LLC 7 8:16-bk-40294
    Feb 17, 2014 Clear Creek, LLC 11 8:14-bk-40103
    Oct 21, 2013 Keystone Mine Management II 7 1:13-bk-16845
    Jul 9, 2013 311 First Avenue LLC 11 8:13-bk-40858
    Sep 6, 2012 North & Company, Inc. 7 8:12-bk-41241
    Jun 13, 2012 Potomac Restaurants LLC 7 8:12-bk-40835
    May 8, 2012 KDG, Inc. 7 8:12-bk-40645
    Jan 3, 2012 Sun Valley Television, LLC 11 1:12-bk-10025
    Aug 1, 2011 Old Cutters, Inc. 11 8:11-bk-41261
    Jul 15, 2011 DBDR Limited Partnership 11 8:11-bk-41177