Case number: 8:24-bk-40671 - SRM-Double L, LLC - Idaho Bankruptcy Court

Case Information
  • Case title

    SRM-Double L, LLC

  • Court

    Idaho (idbke)

  • Chapter

    11

  • Judge

    Benjamin P Hursh

  • Filed

    11/14/2024

  • Last Filing

    09/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Idaho (Twin Falls)
Bankruptcy Petition #: 24-40671-BPH

Assigned to: Judge Benjamin P Hursh
Chapter 11
Voluntary
Asset


Date filed:  11/14/2024
341 meeting:  12/13/2024
Deadline for objecting to discharge:  02/11/2025

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

Latest Dockets

Date Filed#Docket Text
08/28/2025141Chapter 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)
08/20/2025140Notice 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)
08/20/2025139***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)
08/19/2025138Chapter 11/12 Monthly Operating Report for July 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian)
08/18/2025137Brief/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)
08/18/2025136Ballot Summary Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian)
08/13/2025135Exhibits filed June Bank Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)133 Chapter 11/12 Monthly Operating Report). (Rothschild, Brian)
08/13/2025134Exhibits filed May Bank Statement Filed by Debtor SRM-Double L, LLC (RE: related document(s)132 Chapter 11/12 Monthly Operating Report). (Rothschild, Brian)
08/08/2025133Chapter 11/12 Monthly Operating Report for June 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian)
08/08/2025132Chapter 11/12 Monthly Operating Report for May 2025 Filed by Debtor SRM-Double L, LLC. (Rothschild, Brian)