Jones Commodities LLC
11
Benjamin P Hursh
06/21/2024
03/30/2025
Yes
v
NODISCH, Subchapter_V, PlnDue |
Assigned to: Judge Benjamin P Hursh Chapter 11 Voluntary Asset |
|
Debtor Jones Commodities LLC
PO Box 219 Burley, ID 83318 CASSIA-ID Tax ID / EIN: 46-1486579 |
represented by |
Steven L Taggart
Olsen Taggart PLLC PO Box 3005 Idaho Falls, ID 83403 208-552-6442 Email: staggart@olsentaggart.com |
Trustee Gary L Rainsdon
POB 506 Twin Falls, ID 83303 208-734-1180 |
represented by |
Gary L Rainsdon
POB 506 Twin Falls, ID 83303 208-734-1180 Fax : 208-734-2783 Email: trustee@atcnet.net |
U.S. Trustee US Trustee
550 West Fort St, Ste 698 Boise, ID 83724 208-334-1300 |
represented by |
Andrew Seth Jorgensen
DOJ-UST 550 W Fort St. Ste 698 Boise, ID 83724 208-334-1300 Fax : 208-334-9756 Email: andrew.jorgensen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 189 | Certificate of Service Filed by Debtor Jones Commodities LLC (RE: related document(s)184 Notice of Hearing, 188 Amended Chapter 11 Small Business Plan). (Taggart, Steven) |
04/17/2025 | 188 | Amended Chapter 11 Small Business Plan "Second Amended Plan Of Reorganization" Filed by Debtor Jones Commodities LLC. (Taggart, Steven) |
04/16/2025 | 187 | Notice of Change of Address "Notice of Change of Address for Creditors". Filed by Debtor Jones Commodities LLC. (Taggart, Steven) |
04/14/2025 | 186 | Chapter 11/12 Monthly Operating Report for March 2025 Filed by Debtor Jones Commodities LLC. (Taggart, Steven) |
03/30/2025 | 185 | BNC Certificate of Mailing - PDF Document Notice Date 03/30/2025. (Admin.) |
03/28/2025 | 184 | Order Signed on 3/28/2025 (RE: related document(s)152 Motion to Dismiss/Convert Case filed by U.S. Trustee US Trustee, 158 Amended Chapter 11 Plan filed by Debtor Jones Commodities LLC). Confirmation hearing and Motion to Convert or Dismiss Case hearing to be held on 5/8/2025 at 09:00 AM (Mountain Time) via Telephonic Hearing for 152 and for 158, (ad) |
03/28/2025 | 183 | Hearing Continued/Rescheduled Appearances: Steve Taggart, Attorney for Debtor; Sheila Schwager, Attorney for Agricultural Products Extension LLC, Ron Kerl John Deer, Matt Grimshaw Attorney for Daimler Truck Financial; Lewis Spiker Attorney for Pilot Thomas Logistics; Amber Dina Attorney for Wells Fargo Vendor, Michael Mitchell Attorney for SBA Report of Proceedings: After discussing the parties and making arguments, the court will CONTINUE the Confirmation hearing, which is set for May 8, 2025, at 9:00 a.m. The Court will submit an appropriate order. Mr. Taggart is to file an Amended Plan addressing issues stated on the record. Audio File Location: Zoom-Telephone (RE: related document(s)58 Chapter 11 Small Business Subchapter V Plan filed by Debtor Jones Commodities LLC, 152 Motion to Dismiss filed by U.S. Trustee US Trustee, 158 Amended Chapter 11 Plan filed by Debtor Jones Commodities LLC) Confirmation hearing to be held on 5/8/2025 at 09:00 AM via Telephonic Hearing. Motion to Dismiss hearing to be held on 5/8/2025 at 09:00 AM Telephonic Hearing for 58 and for 152 and for 158, (dj) |
03/27/2025 | 182 | Stipulation Between Daimler Truck Financial Services USA LLC and the Debtor Setting Time for Daimler to File a Deficiency Claim Filed by Creditor Daimler Truck Financial Services USA LLC (RE: related document(s)158 Amended Chapter 11 Plan). (Grimshaw, Matthew) |
03/27/2025 | 181 | Withdrawal of Objection to Confirmation of Debtor's First Amended Plan of Reorganization Filed by Creditor JPMorgan Chase Bank, N.A. (RE: related document(s)164 Objection to Confirmation of the Plan). (Baker, Jesse) |
03/27/2025 | 180 | Supplement to "Supplement to First Amended Plan" Filed by Debtor Jones Commodities LLC (RE: related document(s)158 Amended Chapter 11 Plan). (Taggart, Steven) |