Idaho Bankruptcy Court
Chapter 11
Judge:Noah G Hillen
Case #: 8:24-bk-40158
Case Filed:Apr 02, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$10,000,001 to $50 million
Est. Liabilities $500,000,001 to $1 billion
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Millenkamp Cattle, Inc
471 N 300 W
Jerome, ID 83338-5078
Represented By
Matthew T. Christensen
Johnson May, PLLC
contact info
Last checked: never
U.S. Trustee
US Trustee
550 West Fort St, Ste 698
Boise, ID 83724


Docket last updated: 05/02/2025 11:01 PM MDT
Friday, May 02, 2025
1173 1173 notice Notice Fri 05/02 3:51 PM
Notice of Service of Discovery and Notice of Subpoena Filed by Creditor Rabo AgriFinance LLC. (Wilson, Brent)
Related: [-]
1172 1172 misc Certificate of Service Fri 05/02 1:42 PM
Certificate of Service Filed by Creditor Committee Bruce A. Anderson Related [+]. (Anderson, Bruce)
Related: [-] 1171 Notice of Hearing
1171 1171 notice Notice of Hearing Fri 05/02 11:39 AM
Notice of Hearing Filed by Creditor Committee Bruce A. Anderson Related [+]. Application for Interim Compensation hearing to be held on 6/2/2025 at 09:00 AM Boise - US Courthouse, Courtroom 5 - Judge Hillen for1154 and for1164 and for1157 , (Anderson, Bruce)
Related: [-] 1154 Application for Interim Professional Compensation for O'Melveny & Myers LLP, Creditor Comm. Aty, Fee: $296,616.64, Expenses: $15,258.30. Filed by Attorney O'Melveny & Myers LLP,1157 Application for Interim Professional Compensation for Amory Securities LLC, Financial Advisor, Fee: $203,945.60, Expenses: $2,189.92. Filed by Financial Advisor Amory Securities LLC,1164 Application for Interim Professional Compensation for Bruce A. Anderson, Creditor Comm. Aty, Fee: $18960.00, Expenses: $299.98. Filed by Attorney Bruce A. Anderson
1170 1170 notice Notice of Hearing Fri 05/02 11:36 AM
Notice of Hearing Filed by Debtor Millenkamp Cattle, Inc Related [+]. Application for Compensation hearing to be held on 8/13/2025 at 09:00 AM Boise - US Courthouse, Courtroom 5 - Judge Hillen for1000 , (Christensen, Matthew)
Related: [-] 1000 Amended Application for Compensation of First and Final Application for Allowance and Payment of Compensation and Designation as a 503 (b)(2) Administrative Expense Claim for The Forbes Securities Group LLC, DBA Forbes Partners as Investment Banker, Financial Advisor, Fee: $1,125,000, Expenses: $. Related document number818 Filed by Broker The Forbes Securities Group LLC, DBA Forbes Partners as Investment Banker Objections to Application for Compensation due by 04/21/2025. (Attachments: # 1 Declaration of James Morgan in Support of Amended First and Final Application for Compensation)
1169 1169 10 pgs cmp Complaint Fri 05/02 10:38 AM
Adversary case 25-08007 72 (Injunctive relief - other): Complaint by Millenkamp Cattle, Inc, East Valley Cattle, LLC, Idaho Jersey Girls Jerome Dairy LLC, Millenkamp Family LLC, Millenkamp Enterprises LLC, Black Pine Cattle LLC, Idaho Jersey Girls LLC, William Millenkamp, Susie Millenkamp against Rabo AgriFinance LLC. Fee Amount $350 (Christensen, Matthew)
Related: [-]
Att: 1 Exhibit 1
Att: 2 Exhibit 2
Att: 3 Exhibit 3
Att: 4 Exhibit 4
Att: 5 Exhibit 5 (part 1)
Att: 6 Exhibit 5 (part 2)
Att: 7 Exhibit 6
Att: 8 Cover Sheet
Att: 9 Summons
1168 1168 notice Notice Fri 05/02 9:41 AM
Notice of Johnson May's April 2025 Cover Sheet Application Related [+] Filed by Debtor Millenkamp Cattle, Inc. (Christensen, Matthew)
Related: [-] 1167 Motion for Interim Distribution1167 Motion for Interim Distribution Johnson May's April 2025 Cover Sheet Application Filed by Debtor Millenkamp Cattle, Inc
1167 1167 motion Interim Distribution Fri 05/02 9:40 AM
Motion for Interim Distribution Johnson May's April 2025 Cover Sheet Application Filed by Debtor Millenkamp Cattle, Inc (Christensen, Matthew)
Related: [-]
1166 1166 court Transcript Fri 05/02 9:30 AM
Transcript regarding Hearing Held 04/23/25 RE: Telephonic Status Conference. Remote electronic access to the transcript is restricted until 07/31/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Court Reporter/Transcriber Tamara A. Weber, Telephone number 208 899 2177.] Purchasing Party: Janine Reynard Related [+]. Notice of Intent to Request Redaction Deadline Due By 05/9/2025. Redaction Request Due By 05/23/2025. Redacted Transcript Submission Due By 06/2/2025. Transcript access will be restricted through 07/31/2025. (Weber, Tamara)
Related: [-] 1120 Hearing Held Report of Proceedings: Please refer to the attached PDF for Hearing Mintues Audio File Location: Zoom-Telephone (RE: related document(s)978 Motion for Relief from Stay filed by Creditor East Valley Development, LLC,992 Amended Disclosure Statement filed by Debtor Millenkamp Cattle, Inc,1024 Amended Disclosure Statement filed by Creditor Rabo AgriFinance LLC,1076 Motion to Enforce filed by Debtor Millenkamp Cattle, Inc) (mb)
Thursday, May 01, 2025
1165 1165 5 pgs answer Response Thu 05/01 9:51 PM
Response to Related [+] Filed by Broker The Forbes Securities Group LLC, DBA Forbes Partners as Investment Banker. (Rothschild, Brian)
Related: [-] 1115 Objection to Professional Fees filed by Debtor Millenkamp Cattle, Inc1115 Objection to Professional Fees
1164 1164 motion Application for Interim Professional Compensation Thu 05/01 5:07 PM
Application for Interim Professional Compensation for Bruce A. Anderson, Creditor Comm. Aty, Fee: $18960.00, Expenses: $299.98. Filed by Attorney Bruce A. Anderson (Anderson, Bruce)
Related: [-]
1163 1163 notice Notice Thu 05/01 3:02 PM
Notice of Motion for Interim Distribution (April 2025) Related [+] Filed by Attorney Bruce A. Anderson. (Anderson, Bruce)
Related: [-] 1162 Motion for Interim Distribution1162 Motion for Interim Distribution (April 2025) Filed by Attorney Bruce A. Anderson
1162 1162 motion Interim Distribution Thu 05/01 3:00 PM
Motion for Interim Distribution (April 2025) Filed by Attorney Bruce A. Anderson (Anderson, Bruce)
Related: [-]
Wednesday, April 30, 2025
1161 1161 court BNC Certificate of Mailing - Order on Application for Interim Professional Compensation Wed 04/30 10:24 PM
BNC Certificate of Mailing - Order on Application for Interim Professional Compensation Notice Date 04/30/2025. (Admin.)
Related: [-]
1160 1160 court BNC Certificate of Mailing - PDF Document Wed 04/30 10:24 PM
BNC Certificate of Mailing - PDF Document Notice Date 04/30/2025. (Admin.)
Related: [-]
1159 1159 court BNC Certificate of Mailing - PDF Document Wed 04/30 10:24 PM
BNC Certificate of Mailing - PDF Document Notice Date 04/30/2025. (Admin.)
Related: [-]
1158 1158 misc Request for Transcript Wed 04/30 6:54 PM
Transcript Request . Request made for proceedings held on 04/23/25. Requested by:Janine P Reynard. Filed by Creditor East Valley Development, LLC Related [+].
Related: [-] 1121 ynard, Janine
1157 1157 motion Application for Interim Professional Compensation Wed 04/30 6:04 PM
Application for Interim Professional Compensation for Amory Securities LLC, Financial Advisor, Fee: $203,945.60, Expenses: $2,189.92. Filed by Financial Advisor Amory Securities LLC (Gurule, Julian)
Related: [-]
1156 1156 notice Notice Wed 04/30 5:52 PM
Notice of Application for Interim Distribution, Armory Securities, LLC (March) Related [+] Filed by Financial Advisor Amory Securities LLC. (Gurule, Julian)
Related: [-] 1155 Motion for Interim Distribution1155 Motion for Interim Distribution for Armory Securities, LLC (March) Filed by Financial Advisor Amory Securities LLC
1155 1155 motion Interim Distribution Wed 04/30 5:33 PM
Motion for Interim Distribution for Armory Securities, LLC (March) Filed by Financial Advisor Amory Securities LLC (Gurule, Julian)
Related: [-]
1154 1154 motion Application for Interim Professional Compensation Wed 04/30 5:22 PM
Application for Interim Professional Compensation for O'Melveny & Myers LLP, Creditor Comm. Aty, Fee: $296,616.64, Expenses: $15,258.30. Filed by Attorney O'Melveny & Myers LLP (Gurule, Julian)
Related: [-]
1153 1153 notice Notice Wed 04/30 5:15 PM
Notice of Motion for Interim Distribution for O'Melveny & Myers (March) (Corrected) Related [+] Filed by Attorney O'Melveny & Myers LLP. (Gurule, Julian)
Related: [-] 1151 Motion for Interim Distribution1151 Motion for Interim Distribution for O'Melveny & Myers (March) Filed by Attorney O'Melveny & Myers LLP
1152 1152 notice Notice Wed 04/30 4:58 PM
Notice of Motion for Interim Distribution for O'Melveny & Myers (March) Related [+] Filed by Attorney O'Melveny & Myers LLP. (Gurule, Julian)
Related: [-] 1151 Motion for Interim Distribution1151 Motion for Interim Distribution for O'Melveny & Myers (March) Filed by Attorney O'Melveny & Myers LLP
1151 1151 motion Interim Distribution Wed 04/30 4:54 PM
Motion for Interim Distribution for O'Melveny & Myers (March) Filed by Attorney O'Melveny & Myers LLP (Gurule, Julian)
Related: [-]
1150 1150 notice Notice of Hearing Wed 04/30 4:41 PM
Amended Notice of Hearing Filed by Special Counsel Givens Pursley LLP Related [+]. Application for Interim Compensation hearing to be held on 5/8/2025 at 01:30 PM Telephonic Hearing for1148 , (Dvorak, Thomas)
Related: [-] 1148 Supplement to Givens Pursley LLP's Second Application for Allowance of Interim Fees and Costs for Thomas E Dvorak, Special Counsel, Fee: $0, Expenses: $0, for Givens Pursley LLP, Special Counsel, Fee: $800, Expenses: $0. Filed by Special Counsel Givens Pursley LLP
1149 1149 notice Notice of Hearing Wed 04/30 4:25 PM
Notice of Hearing Filed by Debtor Millenkamp Cattle, Inc Related [+]. Application for Compensation hearing to be held on 5/8/2025 at 01:30 PM Boise - US Courthouse, Courtroom 5 - Judge Hillen for1148 , (Dvorak, Thomas)
Related: [-] 1148 Amended Application for Interim Professional Compensation for Thomas E Dvorak, Special Counsel, Fee: $0, Expenses: $0, for Givens Pursley LLP, Special Counsel, Fee: $800, Expenses: $0. Filed by Special Counsel Givens Pursley LLP
1148 1148 motion Application for Interim Professional Compensation Wed 04/30 4:16 PM
Supplement to Givens Pursley LLP's Second Application for Allowance of Interim Fees and Costs for Thomas E Dvorak, Special Counsel, Fee: $0, Expenses: $0, for Givens Pursley LLP, Special Counsel, Fee: $800, Expenses: $0. Filed by Special Counsel Givens Pursley LLP (Dvorak, Thomas)
Related: [-]
1147 1147 order Vacating Hearing Wed 04/30 2:33 PM
Order Vacating Hearing Signed on 4/30/2025. Please take notice, the Telephone Status Conference scheduled for June 5, 2025, is hereby VACATED. Related [+]. (mb)
Related: [-] 725 Notice of Hearing
1146 1146 misc Certificate of Service Wed 04/30 12:41 PM
Certificate of Service Filed by Debtor Millenkamp Cattle, Inc Related [+]. (Christensen, Matthew)
Related: [-] 1133 Order (Generic),1135 Amended Disclosure Statement,1136 Notice of Hearing
1145 1145 notice Notice Wed 04/30 8:58 AM
Notice of Cooper Norman's Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the month of March 2025 Related [+] Filed by Debtor Millenkamp Cattle, Inc. (Jaderholm, Suzanne)
Related: [-] 1142 Motion for Interim Distribution1142 Motion for Interim Distribution Cooper Norman's Cover Sheet Application Filed by Debtor Millenkamp Cattle, Inc
1144 1144 misc Subpoena Served Wed 04/30 8:47 AM
Subpoena Served on Mark Hoeman, Registered Agent for Hoeman Capital Management LLC by Richard A Raymond, Tri-County Process Serving LLC; Date of Service: 04/26/2025 Filed by Debtor Millenkamp Cattle, Inc. (Christensen, Matthew)
Related: [-]
1143 1143 misc Subpoena Served Wed 04/30 8:40 AM
Subpoena Served on James R. Brigham Jr, Manager, for Warson Capital Partners LLC by Richard B Baymoml, Tri-County Process Serving LLC; Date of Service: 04/25/2025 Filed by Debtor Millenkamp Cattle, Inc. (Christensen, Matthew)
Related: [-]
1142 1142 motion Interim Distribution Wed 04/30 8:25 AM
Motion for Interim Distribution Cooper Norman's Cover Sheet Application Filed by Debtor Millenkamp Cattle, Inc (Jaderholm, Suzanne)
Related: [-]
utility Corrective Entry Wed 04/30 8:43 AM
Reminder: Objecting party is instructed to contact the court's calendar clerk to schedule a hearing [per LBR 2002.2 negative notice used]. Related [+] Corrective Action due by 5/5/2025. (kll)
Related: [-] 1115 Objection to Professional Fees filed by Debtor Millenkamp Cattle, Inc
Tuesday, April 29, 2025
1141 1141 misc Certificate of Service Tue 04/29 4:41 PM
Certificate of Service Filed by Creditor Rabo AgriFinance LLC Related [+]. (Schwager, Sheila)
Related: [-] 1132 Order (Generic),1138 Disclosure Statement,1139 Amended Chapter 11 Plan
1140 1140 notice Notice of Hearing Tue 04/29 2:48 PM
Notice of Hearing Filed by Creditor Rabo AgriFinance LLC Related [+]. Confirmation hearing to be held on 6/2/2025 at 09:00 AM via Boise - US Courthouse, Courtroom 5 - Judge Hillen. (Schwager, Sheila)
Related: [-] 880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.,1023 Amended Chapter 11 Plan Filed by Creditor Rabo AgriFinance LLC (RE: related document(s)880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.). (Attachments: # 1 Exhibit Exhibit A-1 # 2 Exhibit Exhibit A-2),1139 Amended Chapter 11 Plan Filed by Creditor Rabo AgriFinance LLC (RE: related document(s)880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.,1023 Amended Chapter 11 Plan Filed by Creditor Rabo AgriFinance LLC (RE: related document(s)880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.). (Attachments: # 1 Exhibit Exhibit A-1 # 2 Exhibit Exhibit A-2)).
1139 1139 110 pgs plan Amended Chapter 11 Plan Tue 04/29 2:39 PM
Amended Chapter 11 Plan Filed by Creditor Rabo AgriFinance LLC Related [+]. (Schwager, Sheila)
Related: [-] 880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.,1023 Amended Chapter 11 Plan Filed by Creditor Rabo AgriFinance LLC (RE: related document(s)880 Chapter 11 Plan of Reorganization Filed by Creditor Rabo AgriFinance LLC.). (Attachments: # 1 Exhibit Exhibit A-1 # 2 Exhibit Exhibit A-2)
1138 1138 91 pgs plan Disclosure Statement Tue 04/29 2:32 PM
Disclosure Statement Filed by Creditor Rabo AgriFinance LLC.(Schwager, Sheila)
Related: [-]
Att: 1 Exhibit A. Plan
Att: 2 2 pgs Exhibit B. Liquidation Analysis
Att: 3 Exhibit C. Budget
Att: 4 Exhibit D. GUC List
Att: 5 Exhibit E. Org Chart
Att: 6 Exhibit F. Lease Schedule
1137 1137 misc Certificate of Service Tue 04/29 10:56 AM
Certificate of Service Filed by Debtor Millenkamp Cattle, Inc Related [+]. (Christensen, Matthew)
Related: [-] 1133 Order (Generic),1135 Amended Disclosure Statement
1136 1136 notice Notice of Hearing Tue 04/29 8:59 AM
Notice of Hearing Filed by Debtor Millenkamp Cattle, Inc Related [+]. Confirmation hearing to be held on 6/2/2025 at 09:00 AM via Boise - US Courthouse, Courtroom 5 - Judge Hillen. (Christensen, Matthew)
Related: [-] 991 Amended Chapter 11 Plan (Fourth Amended) Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)965 Amended Chapter 11 Plan Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)888 Amended Chapter 11 Plan Second Amended Plan of Reorganization Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)776 Amended Chapter 11 Plan Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)641 Chapter 11 Plan of Reorganization Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Millenkamp Cattle, Inc List of Equity Security Holders due 04/16/2024. Schedule A/B due 04/16/2024. Schedule D due 04/16/2024. Schedule E/F due 04/16/2024. Schedule G due 04/16/2024. Schedule H due 04/16/2024. Statement of Financial Affairs due 04/16/2024.Statement of Operations Due: 04/16/2024. Summary of Assets and Liabilities due 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. Income and Expense Statement due 04/16/2024. Corporate Resolution Stmt due 04/16/2024. Corporate Ownership Stmt due 04/16/2024.).).).).).
1135 1135 312 pgs plan Amended Disclosure Statement Tue 04/29 8:58 AM
Amended Disclosure Statement Filed by Debtor Millenkamp Cattle, Inc Related [+]. (Christensen, Matthew)
Related: [-] 640 WITHDRAWN see docket706 Disclosure Statement Filed by Debtor Millenkamp Cattle, Inc (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Millenkamp Cattle, Inc List of Equity Security Holders due 04/16/2024. Schedule A/B due 04/16/2024. Schedule D due 04/16/2024. Schedule E/F due 04/16/2024. Schedule G due 04/16/2024. Schedule H due 04/16/2024. Statement of Financial Affairs due 04/16/2024.Statement of Operations Due: 04/16/2024. Summary of Assets and Liabilities due 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. Income and Expense Statement due 04/16/2024. Corporate Resolution Stmt due 04/16/2024. Corporate Ownership Stmt due 04/16/2024.). (Attachments: # 1 Exhibit Exhibit A - Chapter 11 Plan of Reorganization # 2 Exhibit Exhibit B - Liquidation Analysis # 3 Exhibit Exhibit C - Financial Projections/Budget # 4 Exhibit Exhibit D - Exit Term Loan Facility Term Sheet # 5 Exhibit Exhibit E - List of General Unsecured Claims # 6 Exhibit Exhibit F - Organizational Summary Chart # 7 Exhibit Exhibit G - Assumed Executory Contracts and Unexpired Leases)(Mikkilineni, Krystal) Modified on 11/12/2024 (kll).
Monday, April 28, 2025
1134 1134 2 pgs order Order Application for Interim Professional Compensation Mon 04/28 4:12 PM
Order Approving In Part Givens Pursley LLP's Second Application for Interim Professional Fees and Costs Related [+]for Givens Pursley LLP, fees awarded: $33,349.00, expenses awarded: $467.33 Signed on 4/28/2025. (kll)
Related: [-] 994
1133 1133 30+ pgs order Order (Generic) Mon 04/28 3:10 PM
Order Conditionally Approving Debtors' Disclosure Statement and Approval of Matters Ancillary to Solicitaion: Signed on 4/28/2025 Related [+]. (kll)
Related: [-] 992 Amended Disclosure Statement filed by Debtor Millenkamp Cattle, Inc
1132 1132 38 pgs order Order (Generic) Mon 04/28 3:04 PM
Order Conditionally Approving Disclosure Statement and Approval of Matters Ancillary to Solicitation. Signed on 4/28/2025 Related [+]. (kll)
Related: [-] 1024 Amended Disclosure Statement filed by Creditor Rabo AgriFinance LLC
1131 1131 30+ pgs order Order (Generic) Mon 04/28 2:34 PM
**DISREGARD- entered in error** Order Conditionally Approving Disclosure Statement and Approval of Matters Ancillary to Solicitation: Signed on 4/28/2025 Related [+]. (kll)Modified on 4/28/2025 (kll)
Related: [-] 1024 Amended Disclosure Statement filed by Creditor Rabo AgriFinance LLC
Sunday, April 27, 2025
1130 1130 court BNC Certificate of Mailing - PDF Document Sun 04/27 10:21 PM
BNC Certificate of Mailing - PDF Document Notice Date 04/27/2025. (Admin.)
Related: [-]
Friday, April 25, 2025
1129 1129 court BNC Certificate of Mailing - Stipulated Order Fri 04/25 10:25 PM
BNC Certificate of Mailing - Stipulated Order Notice Date 04/25/2025. (Admin.)
Related: [-]
1128 1128 12 pgs motion Employ (Do Not Use to Employ/Appoint an Examiner) Fri 04/25 4:04 PM
Application to Employ Eric M. Haggerty of Sterling Ag Management, LLC as Financial Consultant . Filed by Debtor Millenkamp Cattle, Inc Objections due by 05/19/2025. (Christensen, Matthew)
Related: [-]
Att: 1 9 pgs Declaration of Eric M. Haggerty
1127 1127 12 pgs order Order (Generic) Fri 04/25 3:39 PM
Order Sustaining Inpart and Overruling In Part (1) Disclosure Statement for Fourth Amended Chapter 11 Plan of Reorganization of Millenkamp Cattle, INC. And its Related Affiliates and (2) Disclosure Statement for Plan Proponents Amended Plan of Reorganization for Millenkamp Cattle, INC. And its Related Affiliates Dated April 1,2025. Signed on 4/25/2025 Related [+]. (kll)
Related: [-] 992 Amended Disclosure Statement filed by Debtor Millenkamp Cattle, Inc
1126 1126 court Transcript Fri 04/25 1:26 PM
Transcript regarding Hearing Held 04/16/2025 RE: Oral Ruling. Remote electronic access to the transcript is restricted until 07/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Court Reporter/Transcriber Tamara A. Weber, Telephone number 208 899 2177.] Purchasing Party: Janine Reynard Related [+]. Notice of Intent to Request Redaction Deadline Due By 05/2/2025. Redaction Request Due By 05/16/2025. Redacted Transcript Submission Due By 05/27/2025. Transcript access will be restricted through 07/24/2025. (Weber, Tamara)
Related: [-] 1090 Hearing Held Appearances: No appearances taken by the Court. Report of Proceedings: Oral Ruling regarding Creditor East Valley Development LLC Second Motion for Relief from the Automatic Stay to Proceed with Arbitration, Doc. No. 978 in Main Bankruptcy Proceeding 24-40158 NGH Millenkamp Cattle, Inc. and Defendant's Motion to Compel (I) Arbitration and Dismiss the Complaint and (II) Grant Stay Relief to Proceed with Arbitration Doc. No. 6 in Adversary Proceeding 25-08003 NGH Millenkamp Cattle, Inc et al v. East Valley Development, LLC. The Court orally enters findings and conclusions. The Court DENIES Defendant's Motion to Compel Arbitration and Dismiss Complaint and DENIES in PART the Motion for Relief from the Automatic Stay as stated on the record. An order by the Court shall be forthcoming. The Court schedules a Status Hearing in the Adversary Proceeding to be heard on April 23, 2025, at 1:30 p.m. The parties shall call Judge Hillens Conference Number: 1-669-254-5252; Meeting ID: 160 5422 0978 Audio File Location: Zoom-Telephone (RE: related document(s)978 Motion for Relief from Stay filed by Creditor East Valley Development, LLC) (mb)