FIVEFOLD HOLDINGS LLC
7
BENJAMIN P. HURSH
04/29/2024
05/12/2026
Yes
v
| CONVERTED, ASSET |
Assigned to: BENJAMIN P. HURSH Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor FIVEFOLD HOLDINGS LLC
1109 and 1143 Thomas Drive Bozeman, MT 59715 FLATHEAD-MT Tax ID / EIN: 87-4133467 |
represented by |
MATTHEW F. SHIMANEK
Shimanek Law PLLC 317 East Spruce Street Missoula, MT 59802 406-544-8049 Email: matt@shimaneklaw.com |
Trustee RICHARD J. SAMSON
310 W. Spruce St. Missoula, MT 59802 406-721-7772 |
represented by |
|
U.S. Trustee OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 550 WEST FORT ST, RM 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: Brett.R.Cahoon@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/12/2026 | 117 | Certificate of Service for Order Permitting Remote Appearance. The Order was emailed to Jennifer Leonard at 5foldcollective@gmail.com (related document(s) [116] Order Permitting Remote Appearance). (SMO) |
| 05/12/2026 | 116 | Order Permitting Remote Appearance. Signed by Judge Benjamin Hursh on 5/12/2026 (related document(s) [112] Order Setting Hearing). (SMO) |
| 05/11/2026 | 115 | Certificate of Service for Order to Show Proof. The Order was emailed to Jennifer Leonard at 5foldcollective@gmail.com (related document(s) [114] Order to Show Proof). (SMO) |
| 05/11/2026 | 114 | Order to Show Proof. Leonard shall file on or before 5:00 p.m. MTN 5/12/2026 proof of the requested information in the order. Signed by Judge Benjamin Hursh on 5/11/2026 (related document(s) [112] Order Setting Show Cause Hearing). (SMO) |
| 05/11/2026 | 113 | Certificate of Service for Order Setting Show Cause Hearing. The Order was emailed to Jennifer Leonard at 5foldcollective@gmail.com (related document(s) [112] Order Setting Show Cause Hearing). (SMO) |
| 05/11/2026 | 112 | Order Setting Show Cause Hearing. Leonard shall appear in person and show cause why she should not be sanctioned for interference with the administration of the bankruptcy estate and Trustees efforts to fulfill his duties. Signed by Judge Benjamin Hursh on 5/11/2026 (related document(s) [110] Expedited Motion for Relief Pursuant to 11 U.S.C. § 105(a) filed by Trustee RICHARD J. SAMSON). SHOW CAUSE HEARING to be held on 5/14/2026 at 09:00 AM at 201 E. BROADWAY, MISSOULA, MT . (SMO) |
| 05/11/2026 | 111 | Motion to Expedite Hearing on Trustee's Motion for Relief pursuant to 11 U.S.C. § 105(a). Filed by Trustee RICHARD J. SAMSON (related document(s) 110 Generic Motion filed by Trustee RICHARD J. SAMSON). (SAMSON, RICHARD) (Entered: 05/11/2026) |
| 05/09/2026 | 110 | Expedited Motion for Relief Pursuant to 11 U.S.C. § 105(a); Filed by Trustee RICHARD J. SAMSON. (Attachments: # 1 Exhibit - Exhibits A and B) (SAMSON, RICHARD) (Entered: 05/09/2026) |
| 04/29/2026 | 109 | BNC Certificate of Mailing - Order. (related document(s) [105] Order on Generic Motion - BK). No. of Notices: 11. Notice Date 04/29/2026. (Admin.) |
| 04/28/2026 | 108 | Notice of Appointment of Trustee RICHARD J. SAMSON added to the case. Filed by OFFICE OF THE U.S. TRUSTEE. (CAHOON, BRETT) |