Case number: 2:26-bk-20047 - Homestead Village, LLC - Idaho Bankruptcy Court

Case Information
  • Case title

    Homestead Village, LLC

  • Court

    Idaho (idbke)

  • Chapter

    11

  • Judge

    Noah G Hillen

  • Filed

    02/10/2026

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
District of Idaho (Coeur dAlene)
Bankruptcy Petition #: 26-20047-NGH

Assigned to: Honorable Noah G Hillen
Chapter 11
Voluntary
Asset

Date filed:  02/10/2026
341 meeting:  03/13/2026
Deadline for filing claims:  04/21/2026
Deadline for filing claims (govt.):  08/10/2026
Deadline for objecting to discharge:  05/12/2026

Debtor

Homestead Village, LLC

226 N 1st Avenue
Sandpoint, Id 83864
BONNER-ID
2082903936
Tax ID / EIN: 87-3466213

represented by
Mauricio Cardona

Davillier Law Group
414 Church Street
Ste 106
Sandpoint, ID 83864
208-920-6140
Fax : 208-920-6130
Email: mcardona@davillierlawgroup.com

Katherine Elizabeth Clark

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras St.
Suite 2775
New Orleans, LA 70130
504-568-1990
Email: kclark@lawla.com

Michael E. Landis

Lugenbuhl, Wheaten, Peck, Rankin & Hubbard,
601 Poydras Street
Ste 2775
New Orleans, LA 70130
(504) 568-1990
Email: mlandis@lawla.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
02/12/202623Motion for Approval of a Final Order (I) Authorizing the Debtor to (A) Continue to Operate its Cash Management System and (B) Honor Certain Prepetition Obligations Related Thereto and (II) Granting Related Relief Filed by Debtor Homestead Village, LLC (Landis, Michael)
02/12/202622Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Debtor Homestead Village, LLC (Attachments: # 1 Exhibit) (Landis, Michael)
02/12/202621Motion to Pay Motion for an Order Authorizing Debtor to Pay Claims of Critical Vendors in the Ordinary Course of Business Filed by Debtor Homestead Village, LLC (Attachments: # 1 Exhibit) (Landis, Michael)
02/12/202620Motion to Use Cash Collateral (2) Granting Adequate Protections (3) Scheduling and Approving the Form and Method of Notice for Final Order (4) For Related Relief Filed by Debtor Homestead Village, LLC (Attachments: # 1 Exhibit # 2 Exhibit) (Landis, Michael)
02/12/202619Motion for Turnover of Funds Filed by Debtor Homestead Village, LLC Objections To Motion for Turnover due 03/2/2026. (Attachments: # 1 Exhibit # 2 Exhibit) (Landis, Michael)
02/11/202618Signature page(s) Filed by Debtor Homestead Village, LLC (RE: related document(s)9 Amended Voluntary Petition). (Cardona, Mauricio)
02/11/202617Signature page(s) Filed by Debtor Homestead Village, LLC (RE: related document(s)9 Amended Voluntary Petition,
Corrective Entry regarding signature page(s)
). (Cardona, Mauricio)
02/11/202616Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Homestead Village, LLC. (Cardona, Mauricio)
02/10/2026
Corrective Action:
You are receiving this notice because the original signature page was not filed at the same time as the electronically filed document.
Please file the signature page for the Voluntary Petition page 4, Declaration of Schedules, electronically through ECF.
For further information/procedures, visit our website at www.id.uscourts.gov. (RE: related document(s)9 Amended Voluntary Petition filed by Debtor Homestead Village, LLC) Corrective Action due by 2/17/2026. (krm)
02/10/202615Meeting of Creditors 341(a) meeting to be held on 3/13/2026 at 09:00 AM PT/ 10:00 MT via Telephonic Hearing. Last day to oppose discharge or dischargeability is 5/12/2026. Proofs of Claim due by 4/21/2026. Government Proof of Claim Date 8/10/2026. (krm)