Welcome to BusinessBankruptcies.com!

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

Renegade Ranches, LLC

COURT
Wyoming Bankruptcy Court
CASE NUMBER
2:2022bk20019
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-22

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Quarter

There are 116 older docket entries.

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

login purchase single case subscribe now

Jan 30, 2023 341 Meeting Concluded - Debtor(s) appeared on scheduled or continued 11 U.S.C. 341 Meeting of Creditors date and Meeting was Concluded on same date. March 1, 2022. Filed by David J. Warner, Trustee (Warner, Trustee, David)
Feb 3, 2023 116 Motion for 2004 Examination and Production of Documents (Mountain West Bank/Glacier Bank). Filed on behalf of David J. Warner, Trustee by Theodore J. Hartl. (Attachments: # 1 Exhibit A # 2 Proposed/Unsigned Order) (Hartl, Theodore)
Feb 6, 2023 117 Order Granting Motion for Order Authorizing 2004 Examination and Production of Documents (Mountain West Bank/Glacier Bank) (Related Doc # 116) (tsm)
Feb 8, 2023 118 BNC Certificate of Mailing - PDF Document. (related document(s):117 Order on Motion for Examination). No. of Notices: 1. Notice Date 02/08/2023. (Admin.)
Apr 17, 2023 119 Motion to Withdraw as Attorney . Filed on behalf of David Reese Wilkins by Tracy L. Zubrod. (Attachments: # 1 Proposed/Unsigned Order) (Zubrod, Tracy)
Apr 17, 2023 120 Notice Pursuant to LBR 2002-1 Re: (related document(s):119 Motion to Withdraw as Attorney). Filed by David Reese Wilkins Objections due by 5/15/2023. (Zubrod, Tracy)
May 19, 2023 121 Order Granting Motion To Withdraw (Related Doc # 119) (dxj)
May 21, 2023 122 BNC Certificate of Mailing - PDF Document. (related document(s):121 Order on Motion to Withdraw as Attorney). No. of Notices: 9. Notice Date 05/21/2023. (Admin.)
Jul 10, 2023 123 Motion for Relief from Stay and Notice of Time to Object. Fee Amount $188. Filed on behalf of Bank Pinnacle by Gregory C Dyekman. LBR 4001 Last Day to Object to Relief of Stay: 7/27/2023. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Exhibit Exhibit 3 # 4 Exhibit Exhibit 4 # 5 Proposed/Unsigned Order) (Dyekman, Gregory)
Jul 10, 2023 124 Receipt of Motion for Relief From Stay( 22-20019) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A2505807. Fee amount 188.00. (re: Doc# 123) (U.S. Treasury)
Show 10 more entries
Nov 20, 2023 135 Notice Pursuant to LBR 2002-1 Re: Trustee's Motion to Approve Stipulations (Mahana Cattle Company, LLC; Cow Creek Land and Cattle, LLC; Timothy Primus; and RSIX, Inc.) (related document(s):134 Motion to Approve Compromise under Rule 9019). Filed by David J. Warner, Trustee Objections due by 12/14/2023. (Hartl, Theodore)
Dec 1, 2023 136 Notice of Appearance and Request for Notice by P. Matthew Cox. Filed by on behalf of Ally Bank (Cox, P.)
Dec 1, 2023 137 Motion for Relief from Stay . Fee Amount $199. Filed on behalf of Ally Bank by P. Matthew Cox. LBR 4001 Last Day to Object to Relief of Stay: 12/18/2023. (Attachments: # 1 Proposed/Unsigned Order) (Cox, P.)
Dec 1, 2023 138 Receipt of Motion for Relief From Stay( 22-20019) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A2530984. Fee amount 199.00. (re: Doc# 137) (U.S. Treasury)
Dec 4, 2023 139 Exhibit D - NADA valuation (related document(s):137 Motion for Relief From Stay). Filed by Ally Bank (Cox, P.)
Dec 13, 2023 140 Motion to Approve Compromise under Rule 9019 Motion to Approve Stipulations (Premier Steers, LLC; Matthew Briggs and Briggs Bovines, LLC; Douglas Walker; Kevin Pyfer; and Dennis and Denise Wilkins). Filed on behalf of David J. Warner, Trustee by Theodore J. Hartl. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed/Unsigned Order) (Hartl, Theodore)
Dec 13, 2023 141 Notice Pursuant to LBR 2002-1 Re: Trustee's Motion to Approve Stipulations (Premier Steers, LLC; Matthew Briggs and Briggs Bovines, LLC; Douglas Walker; and Dennis and Denise Wilkins) (related document(s):140 Motion to Approve Compromise under Rule 9019). Filed by David J. Warner, Trustee Objections due by 1/8/2024. (Hartl, Theodore)
Dec 19, 2023 142 Order Modifying Stay (Related Doc # 137) (tsm)
Dec 21, 2023 143 BNC Certificate of Mailing - PDF Document. (related document(s):142 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 12/21/2023. (Admin.)
Jan 3 144 Notice re:Notice of Errata re: Trustee's Motion to Approve Stipulations (Premier Steers, LLC; Matthew Briggs and Briggs Bovines, LLC; Douglas Walker; Kevin Pyfer; and Dennis and Denise Wilkins) [Docket No. 140] (related document(s):140 Motion to Approve Compromise under Rule 9019). Filed by David J. Warner, Trustee (Hartl, Theodore)

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

The docket for this case is updated every week.

Case Information

Court
Wyoming Bankruptcy Court
Case number
2:2022bk20019
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cathleen D. Parker
Chapter
7
Filed
Jan 27, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21st Century Truck
    401(k) FBO Douglas Walker
    Alex Christensen
    Ally
    Ally Bank
    Asst US Attorney, District of WY (IRS)
    Avery Merrell
    Booth Chopping and Hauling
    Bourbon Ranch Cattle Company, LLC
    Brian Harry
    Bryson Siddoway
    Century Lumber
    Cinnabar Cattle Company LLC
    Citizens Bank
    Cody Johnson
    There are 100 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Renegade Ranches, LLC
    10076 W Arabian Drive
    Boise, ID 83709
    GOSHEN-WY
    Tax ID / EIN: xx-xxx7537

    Represented By

    Stephen R. Winship
    Winship and Winship, PC
    145 South Durbin Street
    Suite 201
    Casper, WY 82601
    307-234-8991
    Fax : 307-234-1116
    Email: steve@winshipandwinship.com

    Trustee

    David J. Warner, Trustee
    Wadsworth Garber Warner Conrardy, P.C.
    2580 W. Main St., Ste. 200
    Littleton, CO 80120
    303-296-1999

    Represented By

    Theodore J. Hartl
    Ballard Spahr LLP
    1225 17th Street
    Suite 2300
    Denver, CO 80202-5596
    303-454-0528
    Fax : 303-296-3956
    Email: hartlt@ballardspahr.com

    U.S. Trustee

    US Trustee
    308 West 21st Street, 2nd Floor
    Cheyenne, WY 82001
    307-772-2790

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2, 2023 The Plumbing Gallery 7 5:2023bk50001
    Aug 12, 2022 Idaho Health Data Exchange, Inc. 11V 1:2022bk00355
    Nov 1, 2021 Public Recreation, Inc. 7 3:2021bk30736
    Jul 9, 2020 D&J Small Engines, LLC 7 1:2020bk00620
    Mar 30, 2020 Grand Slam, LLC 11V 1:2020bk00310
    Jan 21, 2020 PizzalChik Inc 7 1:2020bk00061
    Mar 22, 2019 RHINO RUSH, LLC 11 1:2019bk00302
    Oct 12, 2018 Jetstream Aviation, Inc. 11 1:2018bk01346
    Aug 15, 2017 Pavement Markings Northwest, Inc. 11 1:17-bk-01071
    Jun 29, 2017 Accure Dental P.C. 11 1:17-bk-00837
    Oct 25, 2016 Western Auto Sales, LLC 11 1:16-bk-01375
    May 22, 2015 American Medical File, Inc. 7 1:15-bk-00680
    Jan 10, 2013 Central Assembly Christian Life Center 11 1:13-bk-00043
    Nov 3, 2011 203 Sabala, LLC 7 1:11-bk-03280
    Jul 13, 2011 Treasure Valley Living, Inc. 7 1:11-bk-02144