Welcome to BusinessBankruptcies.com!

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

Thorco, Inc.

COURT
Montana Bankruptcy Court
CASE NUMBER
2:14-bk-60633
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-14

Updated

1-29-18

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Mar 28, 2015

Docket Entries by Year

There are 47 older docket entries.

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

login purchase single case subscribe now

Dec 24, 2014 46 Amended Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/2014 to 11/30/2014 Filed by THORCO, INC.. (BINNEY, JON) (Entered: 12/24/2014)
Dec 31, 2014 47 Motion to Continue Hearing On Approval of Debtor's Disclosure Statement (Docket No. 32) Filed by Debtor THORCO, INC. (related documents(s) 41 Order on Motion to Continue/Reschedule Hearing). (BINNEY, JON) (Entered: 12/31/2014)
Dec 31, 2014 48 Order Granting Motion To Continue Hearing On DEBTOR'S DISCLOSURE STATEMENT AND ANY OBJECTIONS THERETO. DEBTOR'S ATTORNEY SHALL FILE PROOF OF NOTICE OF CONTINUED HEARING UPON ALL PARTIES. (Related Doc # 47) Signed on 12/31/2014. Hearing scheduled for 2/5/2015 at 09:00 AM at MISSOULA HEARINGS 201 E BROADWAY; CRTRM #200A, MISSOULA, MT. (related documents(s) 31 Chapter 11 Plan filed by Debtor THORCO, INC., 32 Disclosure Statement filed by Debtor THORCO, INC., 42 Objection to Chapter 11 Disclosure Statement filed by Debtor THORCO, INC.). (Cunningham, Pamela) (Entered: 12/31/2014)
Jan 2, 2015 49 BNC Certificate of Mailing - Order to Continue Hearing. (related documents(s) 48 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 1. Notice Date 01/02/2015. (Admin.) (Entered: 01/02/2015)
Jan 22, 2015 50 Debtor-In-Possession Monthly Operating Report for Filing Period 12/01/2014 to 12/31/2014 Filed by THORCO, INC.. (BINNEY, JON) (Entered: 01/22/2015)
Jan 26, 2015 51 Objection to Chapter 11 Disclosure Statement Filed by OFFICE OF THE U.S. TRUSTEE (related documents(s) 32 Disclosure Statement filed by Debtor THORCO, INC.). (JENSEN, NEAL) (Entered: 01/26/2015)
Jan 26, 2015 52 Certificate of Service Filed by OFFICE OF THE U.S. TRUSTEE (related documents(s) 51 Objection to Chapter 11 Disclosure Statement filed by U.S. Trustee OFFICE OF THE U.S. TRUSTEE). (JENSEN, NEAL) (Entered: 01/26/2015)
Jan 28, 2015 53 Amended Chapter 11 Plan dated January 28, 2015 Filed by THORCO, INC. (related documents(s) 31 Chapter 11 Plan filed by Debtor THORCO, INC.). (BINNEY, JON) (Entered: 01/28/2015)
Jan 28, 2015 54 Disclosure Statement For Amended Plan of Reorganization Dated January 28, 2015 Filed by THORCO, INC.. (Attachments: # 1 Exhibit A - Chapter 11 Plan # 2 Exhibit B - Nicolet Appraisal # 3 Exhibit C - Master Contract # 4 Exhibit D - Cash Flow Projections # 5 Exhibit E - Liquidation Analysis)(BINNEY, JON) (Entered: 01/28/2015)
Jan 29, 2015 55 Motion to Modify Stay Fee Amount $176 Filed by Creditor WHITEFISH CREDIT UNION. Objection Due by 02/12/2015. (STENSLAND, DEAN) (Entered: 01/29/2015)
Show 10 more entries
Feb 5, 2015 66 BNC Certificate of Mailing - Order to Continue Hearing. (related documents(s) 64 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 1. Notice Date 02/05/2015. (Admin.) (Entered: 02/05/2015)
Feb 11, 2015 67 Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/2015 to 1/31/2015 Filed by THORCO, INC.. (BINNEY, JON) (Entered: 02/11/2015)
Feb 13, 2015 68 Objection/Response to (related document(s): 55 Motion to Modify Stay Fee Amount $176 filed by Creditor WHITEFISH CREDIT UNION) (related to motions(s)55) Filed by THORCO, INC. (related documents(s) 55 Motion to Modify Stay (Fee Paid) filed by Creditor WHITEFISH CREDIT UNION). Hearing scheduled for 2/13/2015 at 09:00 AM at MISSOULA HEARINGS 201 E BROADWAY; CRTRM #200A, MISSOULA, MT. (BINNEY, JON) (Entered: 02/13/2015)
Feb 13, 2015 69 CORRECTIVE ENTRY - PARTY FILER IS HEREBY INSTRUCTED TO IMMEDIATELY RE-SUBMIT FILING - INCORRECT HEARING INFORMATION ENTERED IN DOCKET TEXT. (related documents(s) 68 Objection/Response to Motion to Modify Stay filed by Debtor THORCO, INC.). (Cunningham, Pamela) (Entered: 02/13/2015)
Feb 16, 2015 70 Objection/Response to (related document(s): 55 Motion to Modify Stay Fee Amount $176 filed by Creditor WHITEFISH CREDIT UNION) (related to motions(s)55) Filed by THORCO, INC. (related documents(s) 55 Motion to Modify Stay (Fee Paid) filed by Creditor WHITEFISH CREDIT UNION). Hearing scheduled for 3/5/2015 at 09:00 AM at MISSOULA HEARINGS 201 E BROADWAY; CRTRM #200A, MISSOULA, MT. (BINNEY, JON) (Entered: 02/16/2015)
Feb 17, 2015 71 Application to Employ Roy L. Nicolet as Appraiser Filed by Debtor THORCO, INC.. (Attachments: # 1 Affidavit Affidavit of Roy Nicolet) (BINNEY, JON) (Entered: 02/17/2015)
Feb 17, 2015 72 Order Granting Application to Employ Roy L. Nicolet and Nicolet Appraisal Co. (Related Doc # 71) Signed on 2/17/2015. (Cunningham, Pamela) (Entered: 02/17/2015)
Feb 19, 2015 73 BNC Certificate of Mailing - Order on Application to Employ. (related documents(s) 72 Order on Application to Employ). No. of Notices: 1. Notice Date 02/19/2015. (Admin.) (Entered: 02/19/2015)
Mar 2, 2015 74 List of Exhibits for Upcoming March 5, 2015 Hearing., List of Witnesses for Upcoming March 5, 2015 Hearing. Filed by WHITEFISH CREDIT UNION. (Attachments: # 1 Exhibit Appraisal # 2 Exhibit Appraisal # 3 Exhibit Loan Agreement # 4 Exhibit Line of Credit # 5 Exhibit Mortgage # 6 Exhibit Motion # 7 Exhibit Order # 8 Exhibit Judgment # 9 Exhibit Affidavit # 10 Exhibit Affidavit) (STENSLAND, DEAN) (Entered: 03/02/2015)
Mar 2, 2015 75 Stipulation By THORCO, INC. and Whitefish Credit Union, and United States Trustee to Dismiss Case Filed by THORCO, INC.. (BINNEY, JON) (Entered: 03/02/2015)

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
Montana Bankruptcy Court
Case number
2:14-bk-60633
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ralph B. Kirscher
Chapter
11
Filed
May 27, 2014
Type
voluntary
Terminated
Mar 26, 2015
Updated
Jan 29, 2018
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DENNIS THORNTON
    DONNA THORNTON
    INTERNAL REVENUE SERVICE
    JAMES A. MANLEY.
    JEFF CAMERON
    LARSEN ENGINEERING & SURVEYING
    MICHEL J. MCKEON
    MONTANA DEPT OF REVENUE
    WHITEFISH CREDIT UNION

    Parties

    Debtor

    THORCO, INC.
    PO BOX 1557
    KALISPELL, MT 59901
    FLATHEAD-MT
    Tax ID / EIN: xx-xxx0137

    Represented By

    JON R BINNEY
    P.O. BOX 2253
    MISSOULA, MT 59806
    406 541-8020
    Email: jon@binneylaw.com
    DEAN A. STENSLAND
    BOX 9199
    MISSOULA, MT 59807
    (406) 543-6646
    Email: dstensland@boonekarlberg.com
    TERMINATED: 03/02/2015

    U.S. Trustee

    OFFICE OF THE U.S. TRUSTEE
    U.S. TRUSTEE'S OFFICE
    LIBERTY CENTER SUITE 204
    301 CENTRAL AVE
    GREAT FALLS, MT 59401
    406.761.8777

    Represented By

    NEAL G. JENSEN
    UNITED STATES TRUSTEE'S OFFICE
    LIBERTY CENTER SUITE 204
    301 CENTRAL AVE
    GREAT FALLS, MT 59401
    406-761-8777

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2022 THORCO INC. 11V 9:2022bk90119
    Oct 23, 2020 PREMIER BIOMEDICAL INC. 11V 2:2020bk15344
    Oct 28, 2019 LUCKY BUMS SUBSIDIARY LLC 11 2:2019bk61084
    Apr 26, 2019 CORVALLIS FEED & SEED INC 11 2:2019bk60386
    Jun 19, 2018 STARLINE FLIGHT, LLC 11 2:2018bk60592
    Dec 27, 2017 THORCO, INC. 11 2:2017bk61219
    Aug 23, 2016 SEFCAK, LLP 11 2:16-bk-60845
    Jul 28, 2016 BURGI CORPORATION 11 2:16-bk-60771
    Jul 28, 2016 BURGI ENGINEERS LLC 11 2:16-bk-60770
    Feb 17, 2016 COMPLETE LANDSCAPING, INC. 7 2:16-bk-60084
    May 14, 2015 PACIFIC EXCHANGE GROUP, INC. 7 2:15-bk-60441
    Mar 31, 2014 THE HOMESTEAD AT WHITEFISH LLC 11 2:14-bk-60353
    Dec 18, 2013 GENESIS DEVELOPMENTS, LLC 11 2:13-bk-61623
    Sep 13, 2013 H E SIMPSON LUMBER COMPANY 7 2:13-bk-61244
    Dec 23, 2011 B.Y.O.B. INC. 11 2:11-bk-62347