SRM-Double L, LLC
11
Benjamin P Hursh
11/14/2024
09/19/2025
Yes
v
Assigned to: Judge Benjamin P Hursh Chapter 11 Voluntary Asset |
|
Debtor SRM-Double L, LLC
307 S Warm Springs Way Heyburn, ID 83336 MINIDOKA-ID Tax ID / EIN: 25-5081008 aka Apache River LLC |
represented by |
Elliott McGill
Parsons Behle & Latimer 127 E. Main Street, Suite 301 P.O. Box 7369 Missoula, MT 59802 406-317-7220 Email: emcgill@parsonsbehle.com Brian Michael Rothschild
Parsons Behle & Latimer 201 South Main Street, Suite 1800 Salt Lake City, UT 84111 801-532-1234 Email: brothschild@parsonsbehle.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 |
Date Filed | # | Docket Text |
---|---|---|
08/28/2025 | 141 | Chapter 11/12 Monthly Operating Report for July 2025 Filed by Debtor SRM-Double L, LLC. (Attachments: # 1 July Cash Activity Report # 2 July Bank Statement) (Rothschild, Brian) |
08/20/2025 | 140 | Notice of Service of Class 2 Ballot for Accepting or Rejecting Debtor SRM-Double L, LLC's Chapter 11 Plan of Liquidation Dated May 30, 2025 Filed by Debtor SRM-Double L, LLC (RE: related document(s)127 Amended Disclosure Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)112 Disclosure Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by SRM-Double L, LLC Chapter 11 Plan due by 03/14/2025. Disclosure Statement due by 03/14/2025. (Rothschild, Brian) Declaration of Schedules e-sig page filed as Dkt 4 (ad).).)., 128 Amended Notice of Hearing and Order Signed on 7/18/2025. Confirmation hearing on Debtor's Amended Plan to be held on 8/29/2025 at 09:00 AM (MT) via Video Zoom. (ad)). (Rothschild, Brian) |
08/20/2025 | 139 | ***DISREGARD, SEE DKT 141*** Small Business Monthly Operating Report (Form B25C) for Filing Period July 1, 2025, through July 31, 2025 Filed by Debtor SRM-Double L, LLC. (Attachments: # 1 July 2025 Cash Activity # 2 DIP Account Statements July 2025) (Rothschild, Brian) |
08/19/2025 | 138 | Chapter 11/12 Monthly Operating Report for July 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian) |
08/18/2025 | 137 | Brief/Memorandum in Support of Chapter 11 Plan, Amended Disclosure Statement, Notice of Hearing Filed by Debtor SRM-Double L, LLC (RE: related document(s)111 Chapter 11 Plan, 127 Amended Disclosure Statement, 128 Notice of Hearing). (Rothschild, Brian) |
08/18/2025 | 136 | Ballot Summary Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian) |
08/13/2025 | 135 | Exhibits filed June Bank Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)133 Chapter 11/12 Monthly Operating Report). (Rothschild, Brian) |
08/13/2025 | 134 | Exhibits filed May Bank Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)132 Chapter 11/12 Monthly Operating Report). (Rothschild, Brian) |
08/08/2025 | 133 | Chapter 11/12 Monthly Operating Report for June 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian) |
08/08/2025 | 132 | Chapter 11/12 Monthly Operating Report for May 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian) |