Case number: 9:24-bk-90233 - HOOPER'S RE HOLDINGS LLC - Montana Bankruptcy Court

Case Information
  • Case title

    HOOPER'S RE HOLDINGS LLC

  • Court

    Montana (mtbke)

  • Chapter

    11

  • Judge

    BENJAMIN P. HURSH

  • Filed

    11/26/2024

  • Last Filing

    05/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Montana (MSO)
Bankruptcy Petition #: 9:24-bk-90233-BPH

Assigned to: BENJAMIN P. HURSH
Chapter 11
Voluntary
Asset


Date filed:  11/26/2024
Plan confirmed:  05/21/2025
341 meeting:  01/06/2025
Deadline for objecting to discharge:  03/07/2025

Debtor

HOOPER'S RE HOLDINGS LLC

550 RAMSEY AVE.
WHITEFISH, MT 59937
FLATHEAD-MT
Tax ID / EIN: 88-4318650

represented by
MATTHEW F. SHIMANEK

Shimanek Law PLLC
317 East Spruce Street
Missoula, MT 59802
406-544-8049
Email: matt@shimaneklaw.com

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

Latest Dockets

Date Filed#Docket Text
05/23/202553BNC Certificate of Mailing - Order on Motion to Confirm Plan. (related document(s) 52 Order Confirming Chapter 11 Plan). No. of Notices: 7. Notice Date 05/23/2025. (Admin.) (Entered: 05/23/2025)
05/21/202552Order Confirming Chapter 11 Plan. Signed by Judge Benjamin Hursh on 5/21/2025 (related document(s) 40 Amended Chapter 11 Plan (Pre-Confirmation) filed by Debtor HOOPER'S RE HOLDINGS LLC, 49 Order (Generic)). (SMO) (Entered: 05/21/2025)
05/19/202551Notification by Office of U.S. Trustee of Debtor(s)'s Quarterly Fees. (CAHOON, BRETT) (Entered: 05/19/2025)
05/16/202550BNC Certificate of Mailing - Order. (related document(s) 49 Order (Generic)). No. of Notices: 1. Notice Date 05/16/2025. (Admin.) (Entered: 05/16/2025)
05/14/202549Order Requiring Debtor pay past due quarterly fees on or before May 20, 2025. IT IS FURTHER ORDERED that upon receipt of quarterly fees, the U.S. Trustee shall file a report to this Court, and the Court shall enter on order confirming the Plan. Signed by Judge Benjamin Hursh on 5/14/2025 (related document(s 40 Amended Chapter 11 Plan (Pre-Confirmation) filed by Debtor HOOPER'S RE HOLDINGS LLC). (AEB) (Entered: 05/14/2025)
05/13/202548
Minutes of Hearing Held; Debtor has 7 days to make payments, court will confirm. Appearances by: Andrew Jorgenson, Richard Samson, Matt Shimanek, Phil Aitken. Hearing commenced at 09:16 AM and concluded at 09:24 AM
(related document(s) 38 Order Denying Approval Of Disclosure Statement, Order Setting Hearing). (SMC)Modified on 5/14/2025 (AEB). (Entered: 05/13/2025)
05/13/202547PDF with attached Audio File. Court Date & Time [ 5/13/2025 9:16:41 AM ]. File Size [ 3560 KB ]. Run Time [ 00:07:25 ]. (AdminMontana). (Entered: 05/13/2025)
05/09/202546Chapter 11 Ballot Report Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) (Entered: 05/09/2025)
05/08/202545BNC Certificate of Mailing - Order on Stipulation. (related document(s) 44 Order Approving Stipulation). No. of Notices: 2. Notice Date 05/08/2025. (Admin.) (Entered: 05/08/2025)
05/06/202544Order Approving Stipulation By & Between Debtor, the U.S. Trustee, and Hooper's Nursery Inc. Signed by Judge Benjamin Hursh on 5/6/2025 (related document(s) 43 Stipulation filed by U.S. Trustee OFFICE OF THE U.S. TRUSTEE). (CEH) (Entered: 05/06/2025)