HAWAII MOTORSPORTS LLC
7
BENJAMIN P. HURSH
01/22/2020
07/08/2022
Yes
v
CONVERTED, ASSET |
Assigned to: BENJAMIN P. HURSH Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor HAWAII MOTORSPORTS LLC
6900 SOUTH FRONTAGE ROAD BILLINGS, MT 59101 YELLOWSTONE-MT Tax ID / EIN: 81-3518032 dba MAUI MOTORCYCLE CO. fdba LAHAINA HARLEY-DAVIDSON BOUTIQUE & RENTALS |
represented by |
Molly Considine
Patten, Peterman, Bekkedahl & Green PLLC 2817 2nd Avenue, North, Suite 300 Billings, MT 59101 406-252-8500 Fax : 406-294-9500 Email: mconsidine@ppbglaw.com JAMES A PATTEN
STE 300, THE FRATT BLDG 2817 2ND AVE N BILLINGS, MT 59101 (406) 252-8500 Fax : (406) 294-9500 Email: apatten@ppbglaw.com |
Trustee JOSEPH V. WOMACK
303 N BROADWAY STE 805 BILLINGS, MT 59101 406.252.7200 |
| |
U.S. Trustee OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 720 PARK BLVD, STE 220 BOISE, ID 83712 208-334-1300 |
represented by |
BRETT R CAHOON
DOJ-Ust 550 West Fort St. Ste 698 Boise, ID 83724 208-334-1300 Email: Brett.R.Cahoon@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/08/2022 | 392 | Motion To Substitute Attorney Rhoades, Siefert & Erickson, PLLC To Siefert & Wagner, PLLC Filed by Interested Party Pure Sports Distributing LLC. Objection Due by 7/22/2022. (Siefert, Nicole) |
06/17/2022 | 391 | Trustee's Report of Sale 2009 International Flatbed Filed by JOSEPH V. WOMACK (related document(s) [348] Trustee's Notice of Intent to Sell Property filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Attachments: # (1) Creditor Matrix)(WOMACK, JOSEPH) |
06/03/2022 | 390 | BNC Certificate of Mailing - Order on Application for Compensation. (related document(s) [389] Order on Application/Motion for Compensation). No. of Notices: 5. Notice Date 06/03/2022. (Admin.) |
06/01/2022 | 389 | Order Granting Application for Compensation (Related Doc # [387]) Signed on 6/1/2022. (related document(s) [387] Application/Motion for Compensation filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK, Accountant SHERILL FRICKLE, [388] Notice Giving Parties Time to Respond filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (KJL) |
05/06/2022 | 388 | Notice Giving Parties Time to Respond Filed by JOSEPH V. WOMACK (related document(s) [387] Application/Motion for Compensation filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK, Accountant SHERILL FRICKLE). Objection Due by 5/27/2022. (Attachments: # (1) Creditor Matrix) (WOMACK, JOSEPH) |
05/06/2022 | 387 | Final Application for Compensation for SHERILL FRICKLE, Accountant, fee: $3,660.00, expenses: $26.20. Filed by Attorney JOSEPH V. WOMACK. Objection Due by 05/27/2022. (Attachments: # (1) Invoice) (WOMACK, JOSEPH) |
03/01/2022 | 386 | Trustee's Notice of Intent to Abandon Property of the Estate Criminal Restitution from Eric Pollet Objection Due by 03/15/2022. Filed by JOSEPH V. WOMACK. Objection Due by 03/15/2022. (Attachments: # (1) Creditor Matrix)(WOMACK, JOSEPH) |
12/06/2021 | 385 | Trustee's Report of Sale Honda Claim Doc #:377 Filed by JOSEPH V. WOMACK. (Attachments: # (1) Creditor Matrix)(WOMACK, JOSEPH) |
10/22/2021 | 384 | Trustee's Report of Sale Yamaha and Honda Filed by JOSEPH V. WOMACK (related documents(s) [366] Motion for Sale of Property under Section 363(f) filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Attachments: # (1) Exhibit A # (2) Creditor Matrix)(WOMACK, JOSEPH) |
09/01/2021 | 383 | Trustee's Report of Sale Abandoned Cycles Filed by JOSEPH V. WOMACK (related documents(s) [368] Trustee's Notice of Intent to Sell Property filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Attachments: # (1) Creditor Matrix)(WOMACK, JOSEPH) |