Case number: 2:23-bk-20121 - Recreational Living, LLC - Idaho Bankruptcy Court

Case Information
  • Case title

    Recreational Living, LLC

  • Court

    Idaho (idbke)

  • Chapter

    7

  • Judge

    Noah G Hillen

  • Filed

    05/05/2023

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAutoDisch, Adversary



U.S. Bankruptcy Court
District of Idaho (Coeur dAlene)
Bankruptcy Petition #: 23-20121-NGH

Assigned to: Honorable Noah G Hillen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/05/2023
Date converted:  08/31/2023
341 meeting:  07/10/2024
Deadline for filing claims:  11/09/2023
Deadline for filing claims (govt.):  02/27/2024
Deadline for objecting to discharge:  11/27/2023

Debtor

Recreational Living, LLC

9030 Hess
Hayden, ID 83835
KOOTENAI-ID
2087045918
Tax ID / EIN: 45-4254105

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

Kevin P Holt

Holt Law Office, PLLC
233 E. Harrison Avenue
Ste. B
Coeur d'Alene, ID 83815
208-664-5011
Fax : 208-765-5681
Email: kholt@holtlawoffice.com

Trustee

Timothy R. Kurtz

Chapter 7 Trustee
PO Box 956
Boise, ID 83702
208-287-8125

represented by
Matthew T. Christensen

(See above for address)
TERMINATED: 10/31/2025

Timothy R. Kurtz

Chapter 7 Trustee
PO Box 956
Boise, ID 83702
208-287-8125
Fax : 208-287-8130
Email: trk@kurtztrustee.com

James Justin May

Johnson May
199 N. Capitol Blvd.
Ste. 200
Boise, ID 83702
208-384-8588
Fax : 208-629-2157
Email: jjm@johnsonmaylaw.com

U.S. Trustee

US Trustee

550 West Fort St, Ste 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: ustp.region18.bs.ecf@usdoj.gov

Jason Ronald Naess

DOJ-UST
550 West Fort St.
Ste 698
Boise, ID 83724
208-334-1300
Email: Jason.r.naess@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/15/2025Request For a Certified Copy of document 173 Order on Motion for Sale of Property under Section 363(b). The Document will be sent to trk@kurtztrustee.com. Filed by Trustee Timothy R. Kurtz (RE: related document(s)173 Order on Motion for Sale of Property under Section 363(b)). Certified Copy due 12/16/2025. (Kurtz, Timothy)
12/15/2025173Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 168) Signed on 12/15/2025. (kll)
12/15/2025172
Hearing Held

Appearances: Timothy Kurtz - Ch. 7 Trustee

Report of Proceedings:

Trustee's Motion to Shorten Time, Doc. No. 170. Without opposition, the Court GRANTS the Motion to Shorten Time. This Minute Entry shall be the Court's Order regarding the Motion to Shorten Time.

Trustee's Amended Motion For Sale of Property. Doc. No. 168. Without opposition, the Court APPROVES the sale. An order by the Trustee shall be forthcoming.

Audio File Location: Zoom-Telephone

(RE: related document(s)168 Motion for Sale of Property under Section 363(b) filed by Trustee Timothy R. Kurtz, 170 Motion to Shorten Time filed by Trustee Timothy R. Kurtz) (mb)
12/02/2025171Notice of Hearing Filed by Trustee Timothy R. Kurtz (RE: related document(s)168 Motion For Sale of Property under Section 363(b) (as amended to include Exhibit A - Purchase and Sale Agreement) Filed by Trustee Timothy R. Kurtz (Attachments: # 1 Exhibit A - Purchase and Sale Agreement # 2 Mailing Matrix), 169 Notice of Sale Filed by Trustee Timothy R. Kurtz. Objections due 12/26/2025. (Attachments: # 1 Mailing Matrix), 170 Motion to Shorten Time for Hearing and Approval of Sale of Property to be heard on December 15, 2025 at 10:00 am MT Filed by Trustee Timothy R. Kurtz (Attachments: # 1 Mailing Matrix)). Miscellaneous hearing to be held on 12/15/2025 at 10:00 AM Telephonic Hearing for 170 and for 168 and for 169, (Attachments: # 1 Mailing Matrix) (Kurtz, Timothy)
12/02/2025170Motion to Shorten Time for Hearing and Approval of Sale of Property to be heard on December 15, 2025 at 10:00 am MT Filed by Trustee Timothy R. Kurtz (Attachments: # 1 Mailing Matrix) (Kurtz, Timothy)
12/02/2025169Notice of Sale Filed by Trustee Timothy R. Kurtz. Objections due 12/26/2025. (Attachments: # 1 Mailing Matrix) (Kurtz, Timothy)
12/02/2025168Amended Motion For Sale of Property under Section 363(b) (as amended to include Exhibit A - Purchase and Sale Agreement) Filed by Trustee Timothy R. Kurtz (Attachments: # 1 Exhibit A - Purchase and Sale Agreement # 2 Mailing Matrix) (Kurtz, Timothy)Modified description on 12/4/2025 to correctly reflect filing (ad).
12/02/2025167Motion For Sale of Property under Section 363(b) Filed by Trustee Timothy R. Kurtz (Attachments: # 1 Mailing Matrix) (Kurtz, Timothy)
10/31/2025166Substitution of Attorney. James Justin May and Matthew T. Christensen for Timothy R. Kurtz Involvement of Matthew T. Christensen Terminated Filed by Trustees Timothy R. Kurtz, Timothy R. Kurtz. (Christensen, Matthew)
08/06/2025165Notice of Unavailability Filed by Creditor Copper Basin Construction. (Daugharty, Paul)