Case number: 2:25-bk-20010 - Roome Enterprises, Inc. - Idaho Bankruptcy Court

Case Information
  • Case title

    Roome Enterprises, Inc.

  • Court

    Idaho (idbke)

  • Chapter

    7

  • Judge

    Noah G Hillen

  • Filed

    01/14/2025

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAutoDisch, CONVERTED



U.S. Bankruptcy Court
District of Idaho (Coeur dAlene)
Bankruptcy Petition #: 25-20010-NGH

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


Date filed:  01/14/2025
Date converted:  03/20/2025
341 meeting:  04/18/2025
Deadline for filing claims:  05/29/2025
Deadline for filing claims (govt.):  07/14/2025
Deadline for objecting to discharge:  06/17/2025

Debtor

Roome Enterprises, Inc.

PO Box 1799
Post Falls, ID 83877
KOOTENAI-ID
Tax ID / EIN: 87-3377753
dba
ServiceMaster by Roome

dba
ServiceMaster Cleaning and Restoration by Roome


represented by
Matthew W Grimshaw

Grimshaw Law Group, P.C.
800 W. Main Street, Ste. 1460
Boise, ID 83702
(208) 391-7860
Email: matt@grimshawlawgroup.com

Trustee

Gary L Rainsdon

POB 506
Twin Falls, ID 83303
208-734-1180
TERMINATED: 03/19/2025

represented by
Gary L Rainsdon

POB 506
Twin Falls, ID 83303
208-734-1180
Fax : 208-734-2783
Email: trustee@atcnet.net

Trustee

Kimberly L Stevens - Trustee

Larreau & Lythgoe, PC
1104 Country Hills Drive
Suite 750
Ogden, UT 84403
801-393-5555
TERMINATED: 03/21/2025

 
 
Trustee

Patrick John Geile

953 S. Industry Way
Meridian, ID 83642
208-947-1575

represented by
Thomas Daniel Smith

Spinner, Wood & Smith
P.O. Box 6009
Pocatello, ID 83205
208-232-4471
Email: tom@pocatello-law.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

Latest Dockets

Date Filed#Docket Text
06/11/2025109BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 06/11/2025. (Admin.)
06/09/2025108Order Granting Motion For Relief From Stay (Related Doc # 88) Signed on 6/9/2025. (ck)
06/07/2025107BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 06/07/2025. (Admin.)
06/07/2025106BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 06/07/2025. (Admin.)
06/07/2025105BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 06/07/2025. (Admin.)
06/06/2025104Statement 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 [88]. Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (RE: related document(s)[88] Motion for Relief from Stay 2024 CHEVROLET TRAX, identified by VIN: KL77LGE25RC106381. Fee Amount $199,). (Olsen, Lance)
06/04/2025103Order Granting Motion For Relief From Stay (Related Doc # 86) Signed on 6/4/2025. (ck) (Entered: 06/05/2025)
06/04/2025102Order Granting Motion For Relief From Stay (Related Doc # 84) Signed on 6/4/2025. (ck) (Entered: 06/05/2025)
06/04/2025101Order Granting Motion For Relief From Stay (Related Doc # 82) Signed on 6/4/2025. (ck) (Entered: 06/05/2025)
06/04/2025100Statement 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 84. Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial (RE: related document(s)84 Motion for Relief from Stay 2024 CHEVROLET SILVERADO, identified by VIN: 2GC4YNEY0R1196979. Fee Amount $199,). (Olsen, Lance)