Case number: 9:24-bk-90233 - HOOPER'S RE HOLDINGS LLC - Montana Bankruptcy Court

Case Information
  • Case title

    HOOPER'S RE HOLDINGS LLC

  • Court

    Montana (mtbke)

  • Chapter

    11

  • Judge

    BENJAMIN P. HURSH

  • Filed

    11/26/2024

  • Last Filing

    03/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Montana (MSO)
Bankruptcy Petition #: 9:24-bk-90233-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
341 meeting:  01/06/2025
Deadline for filing claims:  04/07/2025
Deadline for filing claims (govt.):  05/27/2025
Deadline for objecting to discharge:  03/07/2025

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

Latest Dockets

Date Filed#Docket Text
03/06/202527BNC 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)
03/06/202526BNC 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)
03/04/202525Order 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)
03/04/202524Order 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)
03/04/202523Notification by Office of U.S. Trustee of Debtor(s)'s Quarterly Fees 4th Quarter 2024. (CAHOON, BRETT) (Entered: 03/04/2025)
03/04/202522Notice of Delinquent Monthly Operating Reports. (CAHOON, BRETT) (Entered: 03/04/2025)
02/28/202521Disclosure 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)
02/28/202520Chapter 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)
02/27/202519BNC 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)
02/25/202518Order 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)