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

Montana Bankruptcy Court
Chapter 11
Judge:Terry L Myers
Case #: 2:17-ap-00050
Nature of Suit2 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
C4B LLC d/b/a C4B FUNDING
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
TRENT N BAKER
Datsopoulos, Macdonald & Lind
contact info
DAVID B COTNER
contact info
ERIC RYAN HENKEL
Cotner Law PLLC
contact info
KYLE RYAN
Cotner Law PLLC
contact info

GPO Nov 08 2019
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)
Related: [-]
Sunday, November 10, 2019
20 20 court BNC Certificate of Mailing - Order on Motion to Dismiss Proceedings Sun 11/10 10:42 PM
BNC Certificate of Mailing - Order on Motion to Dismiss Proceedings. Related [+]. No. of Notices: 6. Notice Date 11/10/2019. (Admin.)
Related: [-] (s)18 Order Dismissing Proceedings
19 19 court BNC Certificate of Mailing - Memorandum of Decision Sun 11/10 10:42 PM
BNC Certificate of Mailing - Memorandum of Decision. Related [+]. No. of Notices: 6. Notice Date 11/10/2019. (Admin.)
Related: [-] (s)17 Memorandum of Decision
Friday, November 08, 2019
18 18 1 pgs order Order Dismissing Proceedings Fri 11/08 8:35 AM
Order Dismissing Proceedings. This adversary proceeding is dismissed. Signed on 11/8/2019 Related [+]. (mmp)
Related: [-] (s)17 Memorandum of Decision
17 17 6 pgs court Memorandum of Decision - AD Fri 11/08 8:32 AM
Memorandum of Decision. Related [+]. (mmp)
Related: [-] (s)14 Order on Motion for Entry of Default,16 Generic Notice filed by Plaintiff JEREMIAH J FOSTER
Friday, October 25, 2019
16 16 notice Notice - ADV Fri 10/25 4:08 PM
Notice of Trustee's Showing of Good Cause Filed by JEREMIAH J FOSTER.(RYAN, KYLE)
Related: [-]
Att: 1 Affidavit
Sunday, October 13, 2019
15 15 court BNC Certificate of Mailing - Order on Motion for Entry of Default Sun 10/13 10:39 PM
BNC Certificate of Mailing - Order on Motion for Entry of Default. Related [+]. No. of Notices: 5. Notice Date 10/13/2019. (Admin.)
Related: [-] (s)14 Order on Motion for Entry of Default
Friday, October 11, 2019
14 14 order Entry of Default Fri 10/11 1:23 PM
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. Related [+] Signed on 10/11/2019. (Cunningham, Pamela)
Related: [-] 13
Thursday, October 10, 2019
13 13 motion Motion for Entry of Default Thu 10/10 5:12 PM
Motion for Entry of Default of CB4, LLC Filed by JEREMIAH J FOSTER Related [+]. (COTNER, DAVID)
Related: [-] (s)1 Complaint filed by Plaintiff JEREMIAH J FOSTER
Att: 1 Exhibit Entry of Default
Saturday, October 05, 2019
12 12 court BNC Certificate of Mailing - Notice to File Proof of Service Sat 10/05 10:41 PM
BNC Certificate of Mailing - Notice to File Proof of Service Related [+]. No. of Notices: 1. Notice Date 10/05/2019. (Admin.)
Related: [-] (s)11 Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal
Thursday, October 03, 2019
11 11 court Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Thu 10/03 2:24 PM
Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Related [+]. Response Due by 10/17/2019. (Mahoney, Patti)
Related: [-] (s)1 Complaint filed by Plaintiff JEREMIAH J FOSTER
Thursday, August 08, 2019
10 10 notice Notice of Withdrawal of Attorney Thu 08/08 4:16 PM
Notice of Withdrawal of Attorney Attorney TRENT N BAKER removed from the case. Filed by JEREMIAH J FOSTER. (BAKER, TRENT)
Related: [-]
Friday, June 14, 2019
9 9 notice Notice of Withdrawal of Attorney Fri 06/14 3:30 PM
Notice of Withdrawal of Attorney Attorney ERIC RYAN HENKEL removed from the case. Filed by JEREMIAH J FOSTER. (HENKEL, ERIC)
Related: [-]
Thursday, December 21, 2017
8 8 court BNC Certificate of Mailing - Notice to File Proof of Service Thu 12/21 10:57 PM
BNC Certificate of Mailing - Notice to File Proof of Service Related [+]. No. of Notices: 2. Notice Date 12/21/2017. (Admin.)
Related: [-] (s)7 Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal
Tuesday, December 19, 2017
7 7 court Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Tue 12/19 9:49 AM
Notice to File Appropriate Pleading or Case Will Be Referred to the Court for Dismissal Related [+]. Response Due by 1/2/2018. (Grady, Colleen)
Related: [-] (s)1 Complaint filed by Plaintiff JEREMIAH J FOSTER
Tuesday, November 21, 2017
6 6 cmp Summons Service Executed Tue 11/21 10:08 AM
Summons Service Executed on C4B LLC d/b/a C4B FUNDING 11/21/2017 . (COTNER, DAVID)
Related: [-]
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)
Related: [-]
Tuesday, October 31, 2017
4 4 cmp Summons Service Executed Tue 10/31 10:43 AM
Summons Service Executed on C4B LLC d/b/a C4B FUNDING 10/31/2017 . (COTNER, DAVID)
Related: [-]
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 cmp Complaint Wed 10/18 5:01 PM
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)
Related: [-]
Att: 1 Exhibit Contracts
Att: 2 Cover Sheet
Att: 3 Summons