Clearwater Contracting LLC
Debtor: Clearwater Contracting LLC
Us Trustee: US Trustee
Trustee: Gary L Rainsdon
Case Number: 1:2023bk00315
Filed: June 23, 2023
Court: U.S. Bankruptcy Court for the District of Idaho
Presiding Judge: Noah G Hillen
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 21, 2023 Filing 26 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued. 341(a) meeting to be held on 9/7/2023 at 10:00 AM via Telephonic Hearing. (Cahoon, Brett)
August 15, 2023 Filing 25 Notice of Appearance by Robert A Faucher Filed by Creditor Connell Oil, Inc.. (Faucher, Robert)
August 8, 2023 Filing 24 Notice of Appearance by Jeffrey E Rolig Filed by Creditor PNC Equipment Finance, LLC. (Rolig, Jeffrey)
August 4, 2023 Filing 23 Hearing Held Appearances: Matthew Christensen - Counsel for Debtor-in-Possession, Gary Rainsdon - Chapter 11 Subchapter V Trustee, Brett Cahoon - Representing the U.S. TrusteeReport of Proceedings: Chapter 11 Subchapter V Status Conference. Status conference held.Audio File Location: Zoom-Telephone (RE: related document(s)#16 Notice of Hearing) (mb)
July 25, 2023 Filing 22 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued. 341(a) meeting to be held on 8/21/2023 at 10:00 AM via Telephonic Hearing. (Cahoon, Brett)
July 24, 2023 Filing 21 Status Report Filed by Debtor Clearwater Contracting LLC. (Christensen, Matthew)
July 10, 2023 Filing 20 Request to Debtor's Counsel to provide an update on case status with regard to the Income and Expense Statement, which remains deficient and was originally due by 7/7/2023. Status request due date 7/14/2023. (ad)
July 6, 2023 Filing 19 Notice of Appearance by Mike Mitchell Filed by Creditor Small Business Administration. (Mitchell, Mike)
July 5, 2023 Filing 18 Certificate of Service Filed by Debtor Clearwater Contracting LLC (RE: related document(s) Corrective Entry). (Christensen, Matthew)
July 2, 2023 Filing 17 BNC Certificate of Mailing - Notice of Hearing Notice Date 07/02/2023. (Admin.)
June 30, 2023 Opinion or Order Filing 16 Order and Notice of Status Hearing; pre-status conference report is due July 21, 2023. Status hearing to be held on 8/4/2023 at 01:30 PM at Telephonic Hearing; parties to call Conference Number: 1-669-254-5252 and enter Meeting ID: 160-5422-0978. (sjh)
June 29, 2023 Corrective Action: Filing does not appear to comply with LBR 2014.1 regarding service. Counsel to please file appropriate proof of service. (RE: related document(s)#4 Application to Employ filed by Debtor Clearwater Contracting LLC, #5 Verified Statement filed by Debtor Clearwater Contracting LLC) Corrective Action due by 7/5/2023. (ad)
June 28, 2023 Filing 15 BNC Certificate of Mailing - Deficiency Notice of Additional Missing Documents Notice Date 06/28/2023. (Admin.)
June 28, 2023 Filing 14 BNC Certificate of Mailing - Deficiency Notice Notice Date 06/28/2023. (Admin.)
June 28, 2023 Filing 13 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/28/2023. (Admin.)
June 26, 2023 Filing 12 Set Deficiency Deadlines - Income and Expense Statement due 7/7/2023. (jm)
June 26, 2023 Filing 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)
June 26, 2023 Filing 10 Bond Filed by U.S. Trustee US Trustee. (Attachments: #1 Bond) (Cahoon, Brett)
June 26, 2023 Filing 9 Notice of Appointment of Sub-Chapter V Trustee Filed by U.S. Trustee US Trustee. (Attachments: #1 Verified Statement) (Cahoon, Brett)
June 26, 2023 Filing 8 Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Attachments: #1 Letter to Debtor Counsel #2 Sub V Guidelines) (Cahoon, Brett)
June 26, 2023 Filing 7 Signature page(s) Filed by Debtor Clearwater Contracting LLC (RE: related document(s) Corrective Entry, Corrective Entry, Corrective Entry). (Christensen, Matthew)
June 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)
June 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)
June 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)
June 23, 2023 Filing 6 Signature page(s) Filed by Debtor Clearwater Contracting LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Christensen, Matthew)
June 23, 2023 Filing 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)
June 23, 2023 Filing 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)
June 23, 2023 Filing 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)
June 23, 2023 Filing 2 Disclosure of Compensation by Filed by Debtor Clearwater Contracting LLC. (Christensen, Matthew)
June 23, 2023 Filing 1 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. Federal Income Tax Return Due 07/7/2023.Chapter 11 Current Monthly Income Form 122B Due 07/7/2023.Schedule G due 07/7/2023. Schedule H due 07/7/2023. Statement of Operations Due: 07/7/2023. Chapter 11 Plan due by 10/23/2023. Income and Expense Statement due by 07/7/2023. (Christensen, Matthew)

Search for this case: Clearwater Contracting LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Clearwater Contracting LLC
Represented By: Matthew T. Christensen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee
Represented By: Brett R Cahoon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Gary L Rainsdon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?