Montana Bankruptcy Court
Chapter 11
Case #: 9:24-bk-90082
Case Filed:Apr 29, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
FIVEFOLD HOLDINGS LLC
1001 S Main St # 4513
Kalispell, MT 59901-5635
Represented By
MATTHEW F. SHIMANEK
Shimanek Law PLLC
contact info
Last checked: never
U.S. Trustee
OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 550 WEST FORT ST, RM 698
BOISE, ID 83724


Docket last updated: 05/17/2024 12:00 PM MDT
Wednesday, May 15, 2024
10 10 order Extend Deadline to File Schedules Wed 05/15 9:25 AM
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Related [+] Signed on 5/15/2024. Documents due by 5/20/2024.. (SAJ)
Related: [-] 9 4 Deficiency Notice All Chapters
Tuesday, May 14, 2024
9 9 motion Motion to Extend Deadline to File Schedules Tue 05/14 9:57 PM
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor FIVEFOLD HOLDINGS LLC. (SHIMANEK, MATTHEW)
Related: [-]
Att: 1 Exhibit
Monday, May 13, 2024
8 8 motion Application/Motion to Employ Mon 05/13 2:41 PM
Application to Employ Matt Shimanek as Attorney for the Debtor Filed by Debtor FIVEFOLD HOLDINGS LLC. (SHIMANEK, MATTHEW)
Related: [-]
Att: 1 Exhibit
Thursday, May 02, 2024
7 7 court BNC Certificate of Mailing - All Chapter Deficiency Notice Thu 05/02 10:32 PM
BNC Certificate of Mailing - All Chapter Deficiency Notice Related [+]. No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
Related: [-] 4 Deficiency Notice All Chapters
6 6 court BNC Certificate of Mailing - Meeting of Creditors Thu 05/02 10:32 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. No. of Notices: 7. Notice Date 05/02/2024. (Admin.)
Related: [-] 5 Meeting of Creditors Chapter 11
Tuesday, April 30, 2024
5 5 court Meeting of Creditors Chapter 11 (Corp./Part.) Tue 04/30 4:09 PM
341 Meeting of Creditors. 341(a) meeting to be held on 6/7/2024 at 09:00 AM at Telephonic 341 Meeting - Chapter 11. Last day to oppose discharge or dischargeability is 8/6/2024. Proofs of Claims due by 9/5/2024. (CEH)
Related: [-]
4 4 court Deficiency Notice All Chapters Tue 04/30 1:52 PM
Deficiency Notice. Incomplete Filings due by 5/14/2024. (KAH)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 (Corp./Part.) Tue 04/30 9:19 AM
341 Meeting of Creditors. 341(a) meeting to be held on 6/7/2024 at 09:00 AM at Telephonic Hearing. Last day to oppose discharge or dischargeability is 8/6/2024. Proofs of Claims due by 9/5/2024. (KAH)
Related: [-]
court Add Judge Tue 04/30 8:54 AM
Judge BENJAMIN P. HURSH added to case. (KAH)
Related: [-]
Monday, April 29, 2024
2 2 crditcrd Auto-Docket of Credit Card Mon 04/29 8:38 PM
Filing fee information: Receipt number A3030545 . Regarding the filing fee for Voluntary Petition (Chapter 11)([LINK:9:24-bk-90082] ) [misc,volp11] (1738.00). Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
1 1 8 pgs misc Voluntary Petition (Chapter 11) Mon 04/29 5:43 PM
Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by FIVEFOLD HOLDINGS LLC. Atty Disclosure Statement due 05/13/2024. Employee Income Record Due: 05/13/2024. Schedule A due 05/13/2024. Schedule B due 05/13/2024. Schedule D due 05/13/2024. Schedule E due 05/13/2024. Schedule F due 05/13/2024. Schedule G due 05/13/2024. Schedule H due 05/13/2024. Statement of Financial Affairs due 05/13/2024. Summary of Assets and Liabilities due 05/13/2024. Incomplete Filings due by 05/13/2024. Chapter 11 Plan due by 08/27/2024. Disclosure Statement due by 08/27/2024. (SHIMANEK, MATTHEW)
Related: [-]