HOOPER'S RE HOLDINGS LLC
11
BENJAMIN P. HURSH
11/26/2024
04/24/2025
Yes
v
Assigned to: BENJAMIN P. HURSH Chapter 11 Voluntary Asset |
|
Debtor HOOPER'S RE HOLDINGS LLC
550 RAMSEY AVE. WHITEFISH, MT 59937 FLATHEAD-MT Tax ID / EIN: 88-4318650 |
represented by |
MATTHEW F. SHIMANEK
Shimanek Law PLLC 317 East Spruce Street Missoula, MT 59802 406-544-8049 Email: matt@shimaneklaw.com |
U.S. Trustee OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 550 WEST FORT ST, RM 698 BOISE, ID 83724 208-334-1300 |
represented by |
BRETT R CAHOON
DOJ-Ust 550 West Fort St. Ste 698 Boise, ID 83724 208-334-1300 Email: Brett.R.Cahoon@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 37 | PDF with attached Audio File. Court Date & Time [ 4/15/2025 9:25:47 AM ]. File Size [ 15632 KB ]. Run Time [ 00:32:34 ]. (AdminMontana). (Entered: 04/15/2025) |
04/15/2025 | 36 | Minutes of Hearing Held; Appearances by: Brett R. Cahoon, Attorney for Trustee. Matthew Shimanek, Attorney for Debtor. Seamus McCulloch, Attorney for Hoopers Nursery Inc. Hearing commenced at 09:25 AM and concluded at 09:59 AM (related document(s) 24 Order Setting Hearing, 25 Order Setting Hearing). (HMJ) (Entered: 04/15/2025) |
04/14/2025 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025. Filed by HOOPER'S RE HOLDINGS LLC. (Attachments: # 1 Exhibit) (SHIMANEK, MATTHEW) (Entered: 04/14/2025) |
04/14/2025 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025. Filed by HOOPER'S RE HOLDINGS LLC. (Attachments: # 1 Exhibit) (SHIMANEK, MATTHEW) (Entered: 04/14/2025) |
04/14/2025 | 33 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025. Filed by HOOPER'S RE HOLDINGS LLC. (Attachments: # 1 Exhibit) (SHIMANEK, MATTHEW) (Entered: 04/14/2025) |
04/14/2025 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024. Filed by HOOPER'S RE HOLDINGS LLC. (Attachments: # 1 Exhibit) (SHIMANEK, MATTHEW) (Entered: 04/14/2025) |
04/14/2025 | 31 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024. Filed by HOOPER'S RE HOLDINGS LLC. (Attachments: # 1 Exhibit) (SHIMANEK, MATTHEW) (Entered: 04/14/2025) |
04/10/2025 | 30 | List of Witnesses for Upcoming April 15, 2025 Hearing., List of Exhibits for Upcoming April 15, 2025 Hearing. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) (Entered: 04/10/2025) |
04/09/2025 | 29 | Objection to Chapter 11 Disclosure Statement Filed by HOOPERS NURSERY INC. (related document(s) 21 Disclosure Statement filed by Debtor HOOPER'S RE HOLDINGS LLC). (SAMSON, RICHARD) (Entered: 04/09/2025) |
04/07/2025 | 28 | Objection to Chapter 11 Disclosure Statement Filed by OFFICE OF THE U.S. TRUSTEE (related document(s) 21 Disclosure Statement filed by Debtor HOOPER'S RE HOLDINGS LLC). (CAHOON, BRETT) (Entered: 04/07/2025) |