HOOPER'S RE HOLDINGS LLC
11
BENJAMIN P. HURSH
11/26/2024
03/06/2025
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 |
---|---|---|
03/06/2025 | 27 | BNC Certificate of Mailing - Order Setting Hearing. (related document(s) 25 Order Setting Hearing). No. of Notices: 1. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/06/2025 | 26 | BNC Certificate of Mailing - Order Setting Hearing. (related document(s) 24 Order Setting Hearing). No. of Notices: 8. Notice Date 03/06/2025. (Admin.) (Entered: 03/06/2025) |
03/04/2025 | 25 | Order Setting Show Cause Hearing Signed on 3/4/2025 (related document(s) 22 Notice of Delinquent Monthly Operating Reports filed by U.S. Trustee OFFICE OF THE U.S. TRUSTEE, 23 Notification of Debtor(s)'s Quarterly Fees filed by U.S. Trustee OFFICE OF THE U.S. TRUSTEE). SHOW CAUSE HEARING scheduled for 4/15/2025 at 09:00 AM at 201 E. BROADWAY, MISSOULA, MT . (CEH) (Entered: 03/04/2025) |
03/04/2025 | 24 | Order Setting Hearing on Approval of Disclosure Statement. 4/8/2025 is fixed as the last day for filing and serving written objections to the Disclosure Statement. Signed on 3/4/2025 (related document(s) 20 Chapter 11 Plan filed by Debtor HOOPER'S RE HOLDINGS LLC, 21 Disclosure Statement filed by Debtor HOOPER'S RE HOLDINGS LLC). HEARING ON APPROVAL OF DISCLOSURE STATEMENT scheduled for 4/15/2025 at 09:00 AM at 201 E. BROADWAY, MISSOULA, MT . (CEH) (Entered: 03/04/2025) |
03/04/2025 | 23 | Notification by Office of U.S. Trustee of Debtor(s)'s Quarterly Fees 4th Quarter 2024. (CAHOON, BRETT) (Entered: 03/04/2025) |
03/04/2025 | 22 | Notice of Delinquent Monthly Operating Reports. (CAHOON, BRETT) (Entered: 03/04/2025) |
02/28/2025 | 21 | Disclosure Statement to Plan dated February 28, 2025 Filed by HOOPER'S RE HOLDINGS LLC (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor HOOPER'S RE HOLDINGS LLC). (SHIMANEK, MATTHEW) (Entered: 02/28/2025) |
02/28/2025 | 20 | Chapter 11 Plan of Reorganization dated February 28, 2025 Filed by HOOPER'S RE HOLDINGS LLC (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor HOOPER'S RE HOLDINGS LLC). (Attachments: # 1 Exhibit)(SHIMANEK, MATTHEW) (Entered: 02/28/2025) |
02/27/2025 | 19 | BNC Certificate of Mailing - Order on Motion to Extend Time. (related document(s) 18 Order on Motion to Extend Time - BK). No. of Notices: 8. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025) |
02/25/2025 | 18 | Order Granting Motion to Extend Time (Related Doc # 17). The automatic stay under 11 U.S.C. § 362(a) shall remain in effect through 2/28/2025. Signed on 2/25/2025. (CEH) (Entered: 02/25/2025) |