Adversary Proceeding
Lead BK case is: 2:15-bk-60979

Montana Bankruptcy Court
Chapter 11
Judge:Terry L Myers
Case #: 2:17-ap-00040
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Oct 17, 2017
Terminated:May 22, 2019
Last checked: never
Defendant
ROBERT GOODNOW, TRUSTEE OF THE GOODNOW LIVING TRUST
PO BOX 283
ARMOUR, SD 57131
Represented By
ROBERT GOODNOW
contact info
Defendant
JOHN DOES 1-10
Represented By
JOHN DOES 1-10
contact info
Plaintiff
JEREMIAH J FOSTER
RESOLUTE COMMERCIAL 7201 E CAMELBACK RD STE 250
SCOTTSDALE, AZ 85251
Represented By
KYLE RYAN
Cotner Law PLLC
contact info
DAVID B COTNER
contact info
ERIC RYAN HENKEL
Cotner Law PLLC
contact info


Docket last updated: 8 hours ago
Thursday, August 08, 2019
12 12 notice Notice of Withdrawal of Attorney Thu 08/08 4:56 PM
Notice of Withdrawal of Attorney Attorney TRENT N BAKER removed from the case. Filed by JEREMIAH J FOSTER. (BAKER, TRENT)
Related: [-]
Thursday, May 23, 2019
11 11 court BNC Certificate of Mailing - Order on Motion to Dismiss Proceedings Thu 05/23 10:53 PM
BNC Certificate of Mailing - Order on Motion to Dismiss Proceedings. Related [+]. No. of Notices: 2. Notice Date 05/23/2019. (Admin.)
Related: [-] (s)10 Order on Motion to Dismiss Adversary Proceeding
Wednesday, May 22, 2019
court Close Adversary Case Wed 05/22 6:59 AM
Adversary Case 2:17-ap-40 Closed. (Mahoney, Patti)
Related: [-]
Tuesday, May 21, 2019
10 10 order Dismiss Adversary Proceeding Tue 05/21 4:56 PM
Order Granting Motion to Dismiss Adversary Proceeding with prejudice Related [+] Signed on 5/21/2019. (Grady, Colleen)
Related: [-] 9
Monday, September 24, 2018
9 9 motion Dismiss Adversary Proceeding Mon 09/24 9:08 AM
Motion to Dismiss Adversary Proceeding with Prejudice Filed by JEREMIAH J FOSTER. (RYAN, KYLE)
Related: [-]
Friday, January 19, 2018
8 8 notice Notice Fri 01/19 10:36 AM
Notice to the Court Filed by JEREMIAH J FOSTER. (COTNER, DAVID)
Related: [-]
Thursday, December 14, 2017
utility Update Answer Deadline Thu 12/14 7:25 AM
ROBERT GOODNOW Answer Deadline Reset for 1/22/2018. (Mahoney, Patti)
Related: [-]
Monday, November 27, 2017
7 7 cmp Summons Service Executed Mon 11/27 3:04 PM
Summons Service Executed on ROBERT GOODNOW 11/21/2017 Waiver of Service . (COTNER, DAVID)
Related: [-]
Sunday, November 19, 2017
6 6 court BNC Certificate of Mailing - Notice to File Proof of Service Sun 11/19 10:51 PM
BNC Certificate of Mailing - Notice to File Proof of Service Related [+]. No. of Notices: 2. Notice Date 11/19/2017. (Admin.)
Related: [-] (s)5 Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal
Friday, November 17, 2017
5 5 court Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Fri 11/17 9:40 AM
Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Related [+]. Response Due by 12/1/2017. (Cunningham, Pamela)
Related: [-] (s)1 Complaint filed by Plaintiff JEREMIAH J FOSTER
Tuesday, October 31, 2017
4 4 cmp Summons Service Executed Tue 10/31 3:04 PM
Summons Service Executed on ROBERT GOODNOW 10/31/2017 . (COTNER, DAVID)
Related: [-]
Tuesday, October 17, 2017
3 3 court Summons Issued Tue 10/17 3:57 PM
Summons Issued on JOHN DOES 1-10 Date Issued 10/17/2017, Answer Due 11/16/2017; Robert Goodnow Date Issued 10/17/2017, Answer Due 11/16/2017. (Mahoney, Patti)
Related: [-]
2 2 crditcrd none Tue 10/17 3:48 PM
Filing fee information: Receipt number 2310644 . Regarding the filing fee for Complaint 17-00040 TLM) [cmp,cmp] ( 350.00). Fee amount 350.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 cmp Complaint Tue 10/17 3:48 PM
Adversary case 17-00040 Complaint by JEREMIAH J FOSTER against Robert Goodnow, JOHN DOES 1-10. Fee Amount $350. (12 (Recovery of money/property - 547 preference)) (COTNER, DAVID)
Related: [-]
Att: 1 Exhibit Summary of Transfers
Att: 2 Cover Sheet
Att: 3 Summons