Case number: 4:24-bk-40001 - YOGOLD U.S.A. CORPORATION - Montana Bankruptcy Court

Case Information
  • Case title

    YOGOLD U.S.A. CORPORATION

  • Court

    Montana (mtbke)

  • Chapter

    11

  • Judge

    BENJAMIN P. HURSH

  • Filed

    01/04/2024

  • Last Filing

    04/23/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, INTRA, CHANGEOFVENUE



U.S. Bankruptcy Court
District of Montana (GTF)
Bankruptcy Petition #: 4:24-bk-40001-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
No asset


Date filed:  01/04/2024
Date of Intradistrict transfer:  01/05/2024
341 meeting:  02/07/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

YOGOLD U.S.A. CORPORATION

1750 SOUTH AVE W
MISSOULA, MT 59801-6512
MISSOULA-MT
Tax ID / EIN: 84-5191511
dba
YOGO SAPPHIRES DIRECT


represented by
GARY S. DESCHENES

DESCHENES & ASSOCIATES
P.O. BOX 3466
GREAT FALLS, MT 59403-3466
406.761.6112
Email: gsd@dalawmt.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

Trustee

CHRISTY L BRANDON

PO BOX 1544
BIGFORK, MT 59911
406-837-5445

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2025177BNC Certificate of Mailing - Order on Application for Compensation. (related document(s) [173] Order on Application/Motion for Compensation). No. of Notices: 1. Notice Date 04/23/2025. (Admin.)
04/23/2025176Order Setting Hearing. Signed by Judge Benjamin Hursh on 4/23/2025 (related document(s) [171] Notice Giving Parties Time to Respond filed by Trustee RICHARD J. SAMSON). HEARING scheduled for 5/9/2025 at 09:00 AM at 125 CENTRAL AVE W, GREAT FALLS, MT. (KAH)
04/23/2025175Reply Filed by RICHARD J. SAMSON (related document(s) [169] Motion for Sale of Property Under Section 363(f) filed by Trustee RICHARD J. SAMSON). (SAMSON, RICHARD)
04/22/2025174Objection to Trustee's Motion to Sell Property Free and Clear of Liens, Claims, and Interests Filed by Thomas P. Dowhan (related document(s) [169] Motion for Sale of Property Under Section 363(f) filed by Trustee RICHARD J. SAMSON). (SMO)
04/21/2025173Order Approving First Interim Application for Compensation for Trustee's Accountant Carmel Minogue CPA & Associates. Signed by Judge Benjamin Hursh on 4/21/2025. (related document(s) [167] Application/Motion for Compensation filed by Trustee RICHARD J. SAMSON, Accountant Carmel Minogue CPA & Associates). (SMO)
04/19/2025172Certificate of No Objection Filed by Carmel Minogue CPA & Associates (related document(s) [167] Application/Motion for Compensation filed by Trustee RICHARD J. SAMSON, Accountant Carmel Minogue CPA & Associates). (Attachments: # (1) Exhibit - Proposed Order) (SAMSON, RICHARD)
03/31/2025171Notice Giving Parties Time to Respond Filed by RICHARD J. SAMSON (related document(s) [169] Motion for Sale of Property Under Section 363(f) filed by Trustee RICHARD J. SAMSON). Objection Due by 4/21/2025. (Attachments: # (1) Exhibit A - Creditors Served with Notice) (SAMSON, RICHARD)
03/31/2025169Motion to Sell Property Free and Clear of Liens under Section 363(f) (Estate's Interest in Vortex Mining Claims). Fee Amount $199 Filed by Trustee RICHARD J. SAMSON. Objection Due by 04/21/2025. (SAMSON, RICHARD)
03/24/2025168Notice Giving Parties Time to Respond Filed by Carmel Minogue CPA & Associates (related document(s) [167] Application/Motion for Compensation filed by Trustee RICHARD J. SAMSON, Accountant Carmel Minogue CPA & Associates). Objection Due by 4/14/2025. (Attachments: # (1) Exhibit A - List of Creditors Served with Notice) (SAMSON, RICHARD)
03/24/2025167Interim Application for Compensation for Carmel Minogue CPA & Associates, Accountant, fee: $4,138.75, expenses: $0.00. Filed by Attorney RICHARD J. SAMSON. Objection Due by 04/14/2025. (Attachments: # (1) Exhibit A - Professional's Invoices) (SAMSON, RICHARD)