Case number: 1:23-bk-00191 - HMH Construction, LLC - Idaho Bankruptcy Court

Case Information
  • Case title

    HMH Construction, LLC

  • Court

    Idaho (idbke)

  • Chapter

    7

  • Judge

    Benjamin P Hursh

  • Filed

    04/20/2023

  • Last Filing

    01/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, NODISCH, CONVERTED, NoAutoDisch



U.S. Bankruptcy Court
District of Idaho (Boise)
Bankruptcy Petition #: 23-00191-BPH

Assigned to: Judge Benjamin P Hursh
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/20/2023
Date converted:  08/14/2023
341 meeting:  02/20/2024
Deadline for filing claims:  08/21/2023
Deadline for filing claims (govt.):  10/17/2023
Deadline for objecting to discharge:  11/27/2023

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

Latest Dockets

Date Filed#Docket Text
01/28/2025Notice 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)
01/27/2025Notification 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)
01/27/2025291Subpoena 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)
01/27/2025290Subpoena 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)
01/27/2025289Subpoena 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)
01/27/2025288Subpoena 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)
01/23/2025287Certificate of Service Filed by Trustee Timothy R. Kurtz (RE: related document(s)[286] Motion to Approve Compromise under Rule 9019 (CCG)). (Christensen, Matthew)
01/23/2025286Motion to Approve Compromise under Rule 9019 (CCG) Filed by Trustee Timothy R. Kurtz (Christensen, Matthew)
01/17/2025285Subpoena 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)
01/14/2025284Subpoena 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)