Case number: 1:25-bk-10010 - KC Transport, LLC - Montana Bankruptcy Court

Case Information
  • Case title

    KC Transport, LLC

  • Court

    Montana (mtbke)

  • Chapter

    11

  • Judge

    BENJAMIN P. HURSH

  • Filed

    01/24/2025

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Montana (BIL)
Bankruptcy Petition #: 1:25-bk-10010-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset

Date filed:  01/24/2025
341 meeting:  02/21/2025
Deadline for filing claims:  05/22/2025
Deadline for filing claims (govt.):  07/23/2025
Deadline for objecting to discharge:  04/22/2025

Debtor

KC Transport, LLC

117 7th Ave NW
c/o Kenneth Cole Wirth
Sidney, MT 59270
RICHLAND-MT

represented by
MOLLY CONSIDINE

STE 300, THE FRATT BLDG
2817 2ND AVE N
BILLINGS, MT 59101
United States
(406) 252-8500
Fax : (406) 294-9500
Email: mconsidine@ppbglaw.com

JAMES A PATTEN

STE 300, THE FRATT BLDG
2817 2ND AVE N
BILLINGS, MT 59101
(406) 252-8500
Fax : (406) 294-9500
Email: apatten@ppbglaw.com

U.S. Trustee

OFFICE OF THE U.S. TRUSTEE

US DEPT OF JUSTICE
550 WEST FORT ST, RM 698
BOISE, ID 83724
208-334-1300
represented by
ANDREW JORGENSEN

US TRUSTEE OFFICE
550 W FORT ST RM 698
BOISE, ID 83724
202-834-0126
Email: Andrew.jorgensen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/31/20257Notice of Change of Address for KC TRANSPORT, LLC Filed by KC Transport, LLC. (PATTEN, JAMES) (Entered: 01/31/2025)
01/26/20256BNC Certificate of Mailing - All Chapter Deficiency Notice (related document(s) 3 Deficiency Notice All Chapters). No. of Notices: 1. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/26/20255BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 4 Meeting of Creditors Chapter 11). No. of Notices: 21. Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/24/20254341 Meeting of Creditors 341(a) meeting to be held on 2/21/2025 at 10:00 AM via Telephonic 341 Meeting - Chapter 11. Last day to oppose discharge or dischargeability is 4/22/2025. Proofs of Claims due by 5/22/2025. Government Proof of Claim due by 7/23/2025. (SAJ) (Entered: 01/24/2025)
01/24/2025341 Meeting of Creditors 341(a) meeting to be held on 2/21/2025 at 10:00 AM via Telephonic 341 Meeting - Chapter 11. Last day to oppose discharge or dischargeability is 4/22/2025. Proofs of Claims due by 5/22/2025. Government Proof of Claim due by 7/23/2025. (SAJ)
01/24/20253Deficiency Notice Incomplete Filings due by 2/7/2025. (SAJ) (Entered: 01/24/2025)
01/24/20252Application to Employ JAMES A. PATTEN, MOLLY S. CONSIDINE AND THE PATTEN, PETERMAN, BEKKEDAHL & GREEN PLLC LAW FIRM as ATTORNEYS Filed by Debtor KC Transport, LLC. (PATTEN, JAMES) (Entered: 01/24/2025)
01/24/2025Judge BENJAMIN P. HURSH added to case (SAJ) (Entered: 01/24/2025)
01/24/2025Filing fee information:
Receipt number A3114221
. Regarding the filing fee for Voluntary Petition (Chapter 11)( 1:25-bk-10010) [misc,volp11] (1738.00). Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2025)
01/24/20251Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by KC Transport, LLC. Chapter 11 Plan due by 07/23/2025. Disclosure Statement due by 07/23/2025. (PATTEN, JAMES) (Entered: 01/24/2025)