HMH Construction, LLC
7
Benjamin P Hursh
04/20/2023
01/28/2025
Yes
v
DsclsDue, NODISCH, CONVERTED, NoAutoDisch |
Assigned to: Judge Benjamin P Hursh Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor HMH Construction, LLC
2593 E Lodge Trail Dr Meridian, ID 83642 ADA-ID Tax ID / EIN: 83-1799680 |
represented by |
D Blair Clark
967 E. Parkcenter Boulevard #282 Boise, ID 83706 (208) 475-2050 Fax : (208) 475-2055 Email: dbc@dbclarklaw.com |
Trustee Timothy R. Kurtz
Chapter 7 Trustee PO Box 956 Boise, ID 83702 208-287-8125 |
represented by |
Matthew T. Christensen
Johnson May, PLLC 199 N. Capitol Blvd Suite 200 Boise, ID 83702 208-384-8588 Fax : 208-629-2157 Email: mtc@johnsonmaylaw.com Timothy R. Kurtz
Chapter 7 Trustee PO Box 956 Boise, ID 83702 208-287-8125 Fax : 208-287-8130 Email: trk@kurtztrustee.com |
U.S. Trustee US Trustee
550 West Fort St, Ste 698 Boise, ID 83724 208-334-1300 |
represented by |
Andrew Seth Jorgensen
DOJ-UST 550 W Fort St. Ste 698 Boise, ID 83724 208-334-1300 Fax : 208-334-9756 Email: andrew.jorgensen@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/28/2025 | Notice to Court that counsel Robert A. Faucher wishes to no longer be noticed electronically on this case as of the date of this notice. Filed by Creditor Blue Cross of Idaho Health Service, Inc. (Faucher, Robert) | |
01/27/2025 | Notification by the Clerks Office: Clerk added a deadline date of February 18, 2025 to match the objection [21 days + 3 days for mailing] from the date of service. No further action is required. (RE: related document(s)[286] Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy R. Kurtz) (ck) | |
01/27/2025 | 291 | Subpoena Served on Jonathan *(Refused Last Name) Agent of HYS Tax Firm, Registered Agent for 22 Capital Inc. by Darren Pinder, Tri-County Process Serving LLC; Date of Service: 01/13/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |
01/27/2025 | 290 | Subpoena Served on Amy Lesch, Business Document Specialist, Authorized Agent for BMF Advance, LLC by Mark McClosky, Tri-County Process Serving, LLC; Date of Service: 01/14/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |
01/27/2025 | 289 | Subpoena Served on Jake Silver, Managing Agent to accept service on behalf of BMT Capital Group LLC by Anthony Congiliaro, Tri-County Process Serving, LLC; Date of Service: 01/02/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |
01/27/2025 | 288 | Subpoena Served on Clifford Accime, Registered Agent, to accept service on behalf of Legacy Capital LLC by Nimer Abderrahman, Tri-County Process Serving LLC; Date of Service: 01/20/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |
01/23/2025 | 287 | Certificate of Service Filed by Trustee Timothy R. Kurtz (RE: related document(s)[286] Motion to Approve Compromise under Rule 9019 (CCG)). (Christensen, Matthew) |
01/23/2025 | 286 | Motion to Approve Compromise under Rule 9019 (CCG) Filed by Trustee Timothy R. Kurtz (Christensen, Matthew) |
01/17/2025 | 285 | Subpoena Served on Ezriel Neumann, Principal, Authorized Person to accept service on behalf of Iruka Capital Group LLC by Kevin Yates, Tri-County Process Serving LLC; Date of Service: 01/06/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |
01/14/2025 | 284 | Subpoena Served on Yehuda Wenger, Registered Agent for Iruka Capital LLC by Tony Hodge, Tri-County Processing LLC; Date of Service: 01/03/2025 Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew) |