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

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, NODISCH, CONVERTED, NoAutoDisch, Adversary



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:  05/29/2024
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
06/10/2025Disposition of Adversary 1:25-ap-6016 , Adversary Case 1:25-ap-6016 Closed (ck)
06/10/2025Notification by the Clerks Office: Clerk added a deadline date of July 7, 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)[351] Motion to Withdraw as Attorney filed by Creditor Global Merchant Cash, Inc.) (ck)
06/10/2025351Motion to Withdraw as Attorney for Global Merchant Cash, Inc. Filed by Creditor Global Merchant Cash, Inc. (Attachments: # (1) Proposed Order) (Campana, Jeremy)
06/06/2025350Notice of Change of Address for Multiple Creditors. Filed by Trustee Timothy R. Kurtz. (Christensen, Matthew)
06/05/2025349BNC Certificate of Mailing - Stipulated Order Notice Date 06/05/2025. (Admin.)
06/05/2025348BNC Certificate of Mailing - PDF Document Notice Date 06/05/2025. (Admin.)
06/03/2025347Order Approving First Fee Application for Counsel (Related Doc # [345]) Signed on 6/3/2025. (ck)
06/03/2025346Order Approving Compromises Signed on 6/3/2025 (RE: related document(s)[310] Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy R. Kurtz, [311] Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy R. Kurtz, [312] Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy R. Kurtz, [313] Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy R. Kurtz). (ck)
06/03/2025345Stipulation Between Counsel and the UST re First Interim Fee Application Filed by Trustee Timothy R. Kurtz (RE: related document(s)338 Application for Interim Professional Compensation for Matthew T. Christensen, Special Counsel, Fee: $127060.00, Expenses: $16097.39.). (Christensen, Matthew)
06/02/2025344Statement of No Objection - In accordance with LBR 2002-2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number 310, 311, 312, 313. Filed by Trustee Timothy R. Kurtz (RE: related document(s)310 Motion to Approve Compromise under Rule 9019 (Campbell & Williams), 311 Motion to Approve Compromise under Rule 9019 (Jonathan January), 312 Motion to Approve Compromise under Rule 9019 (Raul Labrador), 313 Motion to Approve Compromise under Rule 9019 (Teancum LLC)). (Christensen, Matthew)