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
2:2017bk61219
TYPE / CHAPTER
Voluntary / 11

Filed

12-27-17

Updated

9-13-23

Last Checked

1-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2018
Last Entry Filed
Jan 26, 2018

Docket Entries by Year

Dec 27, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1717 Filed by THORCO, INC.. Chapter 11 Plan due by 04/26/2018. Disclosure Statement due by 04/26/2018. Atty Disclosure Statement due 01/10/2018. Employee Income Record Due: 01/10/2018. Schedule B due 01/10/2018. Schedule D due 01/10/2018. Schedule F due 01/10/2018. Schedule G due 01/10/2018. Schedule H due 01/10/2018. Statement of Financial Affairs due 01/10/2018. Summary of Assets and Liabilities due 01/10/2018. Incomplete Filings due by 01/10/2018. (BINNEY, JON) (Entered: 12/27/2017)
Dec 27, 2017 2 Filing fee information: Receipt number 2334936. Regarding the filing fee for Voluntary Petition (Chapter 11)(17-61219) [misc,volp11] (1717.00). Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/27/2017)
Dec 27, 2017 Judge BENJAMIN P. HURSH added to case. (Palmer, Mary) (Entered: 12/27/2017)
Dec 27, 2017 3 Deficiency Notice. (Palmer, Mary) (Entered: 12/27/2017)
Dec 27, 2017 4 Notice of Appearance and Request for Notice by DEAN A. STENSLAND Filed by on behalf of Whitefish Credit Union. (STENSLAND, DEAN) (Entered: 12/27/2017)
Dec 29, 2017 5 BNC Certificiate of Mailing - All Chapter Deficiency Notice (related documents(s) 3 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 12/29/2017. (Admin.) (Entered: 12/29/2017)
Jan 4, 2018 6 341 Meeting of Creditors. 341(a) meeting to be held on 1/29/2018 at 10:00 AM at MISSOULA HEARINGS 201 E BROADWAY; CRTRM #200A, MISSOULA, MT. Last day to oppose discharge or dischargeability is 3/30/2018. Proofs of Claims due by 4/30/2018. (Mahoney, Patti) (Entered: 01/04/2018)
Jan 6, 2018 7 BNC Certificate of Mailing - Meeting of Creditors. (related documents(s) 6 Meeting of Creditors Chapter 11). No. of Notices: 12. Notice Date 01/06/2018. (Admin.) (Entered: 01/06/2018)
Jan 8, 2018 8 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by THORCO, INC.. (BINNEY, JON) (Entered: 01/08/2018)
Jan 10, 2018 9 All Schedules, Statement of Financial Affairs, Statement of Intent & Summary of Schedules Filed by THORCO, INC.. (BINNEY, JON) (Entered: 01/10/2018)

There are 2 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
2:2017bk61219
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin P. Hursh
Chapter
11
Filed
Dec 27, 2017
Type
voluntary
Terminated
Jun 15, 2018
Updated
Sep 13, 2023
Last checked
Jan 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEROTEK INC.
    DENNIS THORNTON
    DONNA THORNTON
    FALCON LEASING
    FINANCIAL PACIFIC LEASING
    INTERNAL
    INTERNAL REVENUE SERVICE
    JOHN DEERE
    JOHN DEERE
    MONTANA DEPT OF REVENUE
    SANDRA W. LAVIGNA
    WELLS FARGO BUSINESS
    WHITEFISH CREDIT UNION

    Parties

    Debtor

    THORCO, INC.
    P.O. 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

    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

    AARON GRAHAM YORK
    OFFICE OF THE US TRUSTEE
    301 CENTRAL AVENUE STE 204
    GREAT FALLS, MT 59401
    406-761-8777
    Email: Aaron.G.York@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 29 FIVEFOLD HOLDINGS LLC 11 9:2024bk90082
    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
    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
    May 27, 2014 THORCO, INC. 11 2:14-bk-60633
    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