Millenkamp Family LLC
Member Case
Lead case is: 8:24-bk-40158
Lead case is: 8:24-bk-40158
Idaho Bankruptcy Court | |
Chapter 11 | |
Judge: | Noah G Hillen |
Case #: | 8:24-bk-40163 |
Case Filed: | Apr 02, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $0 to $50,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Millenkamp Family LLC
471 N 300 W
Jerome, ID 83338-5078 |
Represented By
|
Last checked: never |
U.S. Trustee
US Trustee
550 West Fort St, Ste 698
Boise, ID 83724 |
Docket last updated: 1 hours ago |
Tuesday, April 22, 2025 | ||
38 | 38
![]() Chapter 11/12 Monthly Operating Report for March Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Friday, March 21, 2025 | ||
37 | 37
![]() Chapter 11/12 Monthly Operating Report for February Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Monday, February 24, 2025 | ||
36 | 36
![]() Chapter 11/12 Monthly Operating Report for January Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Wednesday, January 22, 2025 | ||
35 | 35
![]() Chapter 11/12 Monthly Operating Report for December Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Tuesday, December 24, 2024 | ||
34 | 34
![]() Chapter 11/12 Monthly Operating Report for November Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Monday, November 25, 2024 | ||
33 | 33
![]() Chapter 11/12 Monthly Operating Report for October Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Thursday, October 24, 2024 | ||
32 | 32
![]() Chapter 11/12 Monthly Operating Report for September Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Thursday, October 03, 2024 | ||
31 | 31
![]() Chapter 11/12 Monthly Operating Report for August Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Friday, August 30, 2024 | ||
30 | 30
![]() Chapter 11/12 Monthly Operating Report for July Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
29 | 29
![]() Chapter 11/12 Monthly Operating Report for July Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Monday, July 22, 2024 | ||
28 | 28
![]() Chapter 11/12 Monthly Operating Report for June Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Friday, June 21, 2024 | ||
27 | 27
![]() Chapter 11/12 Monthly Operating Report for May Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Friday, May 31, 2024 | ||
26 | 26
![]() Amended Schedule[s] for Non-Individual A/B - Real Property Amount $0.00, Personal Property Amount $0.00,. Description of Amendment: Schedule A/B, Part 4 Filed by Debtor Millenkamp Family LLC. (Roussell, Tirzah) |
|
Tuesday, May 21, 2024 | ||
25 | 25
![]() Chapter 11/12 Monthly Operating Report for April Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
Monday, April 29, 2024 | ||
24 | 24
![]() Signature page(s) Filed by Debtor Millenkamp Family LLC . (Christensen, Matthew) |
|
Friday, April 26, 2024 | ||
23 | 23
![]() Notice of Appearance by Tirzah R. Roussell Filed by Debtor Millenkamp Family LLC. (Roussell, Tirzah) |
|
Thursday, April 25, 2024 | ||
22 | 22
![]() Notice of Appearance by Zachary Fairlie Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (Fairlie, Zachary) |
|
21 | 21
![]() Notice of Appearance by John O'Brien Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (O'Brien, John) |
|
20 | 20
![]() Notice of Appearance by Scott C Powers Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (Powers, Scott) |
|
19 | 19
![]() Notice of Appearance by Sheila Rae Schwager Filed by Creditor Rabo AgriFinance LLC. (Schwager, Sheila) |
|
Wednesday, April 24, 2024 | ||
18 | 18
![]() Corporate Resolution Statement Filed by Debtor Millenkamp Family LLC. (Mikkilineni, Krystal) |
|
17 | 17
![]() Statement of Corporate Ownership filed. Filed by Debtor Millenkamp Family LLC. (Mikkilineni, Krystal) |
|
16 | 16
![]() Equity Security Holders Filed by Debtor Millenkamp Family LLC. (Mikkilineni, Krystal) |
|
15 | 15
![]() Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Millenkamp Family LLC . (Mikkilineni, Krystal) |
|
14 | 14
![]() Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor Millenkamp Family LLC. (Mikkilineni, Krystal) |
|
13 | 13
![]() Schedule[s] for Non-Individual A/B - Real Property Amount $0.00, Personal Property Amount $0.00, D - Amount $476,276,713.52, E/F - Priority Unsecured Claims Amount $0.00, NonPriority Unsecured Claims Amount $0.00, G, H, Statement of Financial Affairs,. Creditors are not being added to the list of creditors. Filed by Debtor Millenkamp Family LLC. (Mikkilineni, Krystal) |
|
Tuesday, April 16, 2024 | ||
12 | 12
![]() Order Granting Debtors' Motion For Joint Administration on Lead Case 8:24-bk-40158 with Member Case 8:24-bk-40163 Signed on 4/16/2024. (kll) |
|
Wednesday, April 10, 2024 | ||
11 | 11
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2024. (Admin.) |
|
Monday, April 08, 2024 | ||
10 | 10
![]() Meeting of Creditors 341(a) meeting to be held on 5/10/2024 at 09:00 AM (Mountain Time) via Teleconference. See Notice for info. Last day to oppose discharge or dischargeability is 7/9/2024. Proofs of Claim due by 6/11/2024.Government Proof of Claim Date 9/30/2024. (ad) |
|
Friday, April 05, 2024 | ||
9 | 9
![]() BNC Certificate of Mailing - Deficiency Notice of Additional Missing Documents Notice Date 04/05/2024. (Admin.) |
|
8 | 8
![]() BNC Certificate of Mailing - Deficiency Notice Notice Date 04/05/2024. (Admin.) |
|
Wednesday, April 03, 2024 | ||
7 | 7
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Millenkamp Family LLC. (Christensen, Matthew) |
|
6 | 6
![]() Signature page(s) Filed by Debtor Millenkamp Family LLC . (Christensen, Matthew) |
|
5 | 5
![]() Set Deficiency Deadlines - Income and Expense Statement due 4/17/2024. Corporate Ownership Statement due 4/17/2024. Corporate Resolution Statement due 4/17/2024. (ef) |
|
utility
Corrective Entry - Signature Page(s)
Wed 04/03 10:05 AM
Corrective Action: You are receiving this notice because the original signature page was not filed at the same time as the electronically filed document. Please file the signature page for page 4 of the Petition electronically through ECF. For further information/procedures, visit our website at www.id.uscourts.gov. Corrective Action due by 4/8/2024. (ef) |
||
utility
Corrective Entry
Wed 04/03 10:08 AM
Corrective Action: Form 204 List of 20 Largest Unsecured Claims needs to be refiled separately under correct event code Corrective Action due by 4/8/2024. (ef) |
||
Tuesday, April 02, 2024 | ||
4 | 4
![]() Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Cahoon, Brett) |
|
Att: 1
![]() |
||
3 | 3
crditcrd
Auto-Docket of Credit Card
Tue 04/02 2:35 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-40163 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A8309569. Fee amount 1738.00. (U.S. Treasury) |
|
2 | 2
![]() Motion for Joint Administration Filed by Debtor Millenkamp Family LLC (Christensen, Matthew) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Millenkamp Family LLC Attorney Disclosure Statement due 04/16/2024.Balance Sheet Due 04/16/2024.Cash Flow Statement Due 04/16/2024.Certificate of Credit Counseling due 04/16/2024. Statement of Domestic Support due 04/16/2024.Employee Income Records due 04/16/2024. List of Equity Security Holders due 04/16/2024.Initial Statement About an Eviction Judgment Against You (Form 101A) due 04/16/2024.Federal Income Tax Return Due 04/16/2024.Chapter 11 Current Monthly Income Form 122B Due 04/16/2024. Schedule A/B due 04/16/2024. Schedule C 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. Schedule I due 04/16/2024. Schedule J due 04/16/2024. Schedule J-2 due 04/16/2024. Schedules A/B-J 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. Incomplete Filings due by 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. (Christensen, Matthew) |