FOSTER v. C4B LLC d/b/a C4B FUNDING et al
Adversary Proceeding
Lead BK case is: 2:15-bk-60979
Lead BK case is: 2:15-bk-60979
Montana Bankruptcy Court | |
Chapter 11 | |
Judge: | Terry L Myers |
Case #: | 2:17-ap-00050 |
Nature of Suit | 2 Bankruptcy - Other 91 Bankruptcy - Declaratory judgment 12 Bankruptcy - Recovery of money/property - §547 preference 13 Bankruptcy - Recovery of money/property - §548 fraudulent transfer 14 Bankruptcy - Recovery of money/property - other |
Case Filed: | Oct 18, 2017 |
Terminated: | Nov 26, 2019 |
Last checked: never |
Defendant
C4B LLC d/b/a C4B FUNDING
8215 S. Eastern Ave. Ste. 245
Las Vegas, NV 89123 |
Represented By
|
Defendant
JOHN DOES 1-10
|
Represented By
|
Plaintiff
JEREMIAH J FOSTER
RESOLUTE COMMERCIAL 7201 E CAMELBACK RD STE 250
SCOTTSDALE, AZ 85251 |
Represented By
|
![]() Memorandum of Decision. (related documents(s) 14 Order on Motion for Entry of Default, 16 Generic Notice filed by Plaintiff JEREMIAH J FOSTER). (mmp) |
Docket last updated: 7 hours ago |
Tuesday, November 26, 2019 | ||
court
Close Adversary Case
Tue 11/26 8:35 AM
Adversary Case 2:17-ap-50 Closed. (Mahoney, Patti) |
||
Sunday, November 10, 2019 | ||
20 | 20
![]() BNC Certificate of Mailing - Order on Motion to Dismiss Proceedings. . No. of Notices: 6. Notice Date 11/10/2019. (Admin.) |
|
19 | 19
![]() BNC Certificate of Mailing - Memorandum of Decision. . No. of Notices: 6. Notice Date 11/10/2019. (Admin.) |
|
Friday, November 08, 2019 | ||
18 | 18
![]() Order Dismissing Proceedings. This adversary proceeding is dismissed. Signed on 11/8/2019 . (mmp) |
|
17 | 17
![]() Memorandum of Decision. . (mmp) |
|
Friday, October 25, 2019 | ||
16 | 16
![]() Notice of Trustee's Showing of Good Cause Filed by JEREMIAH J FOSTER.(RYAN, KYLE) |
|
Att: 1
![]() |
||
Sunday, October 13, 2019 | ||
15 | 15
![]() BNC Certificate of Mailing - Order on Motion for Entry of Default. . No. of Notices: 5. Notice Date 10/13/2019. (Admin.) |
|
Friday, October 11, 2019 | ||
14 | 14
![]() Order Denying Motion for Entry of Default. IT IS FURTHER ORDERED that unless Plaintiff shows good cause within 14 days why this adversary proceeding should not be dismissed, the Court will enter an order dismissing the above captioned adversary. Signed on 10/11/2019. (Cunningham, Pamela) |
|
Thursday, October 10, 2019 | ||
13 | 13
![]() Motion for Entry of Default of CB4, LLC Filed by JEREMIAH J FOSTER . (COTNER, DAVID) |
|
Att: 1
![]() |
||
Saturday, October 05, 2019 | ||
12 | 12
![]() BNC Certificate of Mailing - Notice to File Proof of Service . No. of Notices: 1. Notice Date 10/05/2019. (Admin.) |
|
Thursday, October 03, 2019 | ||
11 | 11
![]() Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal . Response Due by 10/17/2019. (Mahoney, Patti) |
|
Thursday, August 08, 2019 | ||
10 | 10
![]() Notice of Withdrawal of Attorney Attorney TRENT N BAKER removed from the case. Filed by JEREMIAH J FOSTER. (BAKER, TRENT) |
|
Friday, June 14, 2019 | ||
9 | 9
![]() Notice of Withdrawal of Attorney Attorney ERIC RYAN HENKEL removed from the case. Filed by JEREMIAH J FOSTER. (HENKEL, ERIC) |
|
Thursday, December 21, 2017 | ||
8 | 8
![]() BNC Certificate of Mailing - Notice to File Proof of Service . No. of Notices: 2. Notice Date 12/21/2017. (Admin.) |
|
Tuesday, December 19, 2017 | ||
7 | 7
![]() Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal . Response Due by 1/2/2018. (Grady, Colleen) |
|
Tuesday, November 21, 2017 | ||
6 | 6
![]() Summons Service Executed on C4B LLC d/b/a C4B FUNDING 11/21/2017 . (COTNER, DAVID) |
|
Wednesday, November 15, 2017 | ||
5 | 5
court
Summons Issued
Wed 11/15 11:12 AM
Summons REISSUED on C4B LLC d/b/a C4B FUNDING Date Issued 11/15/2017, Answer Due 12/15/2017; JOHN DOES 1-10 Date Issued 11/15/2017, Answer Due 12/15/2017. (Mahoney, Patti) |
|
Tuesday, October 31, 2017 | ||
4 | 4
![]() Summons Service Executed on C4B LLC d/b/a C4B FUNDING 10/31/2017 . (COTNER, DAVID) |
|
Thursday, October 19, 2017 | ||
3 | 3
court
Summons Issued
Thu 10/19 7:56 AM
Summons Issued on C4B LLC d/b/a C4B FUNDING Date Issued 10/19/2017, Answer Due 11/20/2017; JOHN DOES 1-10 Date Issued 10/19/2017, Answer Due 11/20/2017. (Palmer, Mary) |
|
Wednesday, October 18, 2017 | ||
2 | 2
crditcrd
none
Wed 10/18 5:02 PM
Filing fee information: Receipt number 2311124 . Regarding the filing fee for Complaint 17-00050 TLM) [cmp,cmp] ( 350.00). Fee amount 350.00. (U.S. Treasury) |
|
1 | 1
![]() Adversary case 17-00050 Complaint by JEREMIAH J FOSTER against C4B LLC d/b/a C4B FUNDING, JOHN DOES 1-10. Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(91 (Declaratory judgment)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (COTNER, DAVID) Modified on 10/19/2017. FILER ENTERED 11 TURNOVER OF PROPERTY. COVER SHEET HAS 12-547 PREFERENCE. (Palmer, Mary) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |