HOOPER'S RE HOLDINGS LLC
Montana Bankruptcy Court | |
Chapter 11 | |
Judge: | Benjamin P Hursh |
Case #: | 9:24-bk-90233 |
Case Filed: | Nov 26, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
HOOPER'S RE HOLDING LLC
550 Ramsey Ave
Whitefish, MT 59937-3128 |
Represented By
|
Last checked: never |
U.S. Trustee
OFFICE OF THE U.S. TRUSTEE
US DEPT OF JUSTICE 550 WEST FORT ST, RM 698
BOISE, ID 83724 |
Docket last updated: 12 hours ago |
Tuesday, April 29, 2025 | ||
42 | 42
![]() Certificate of Service Filed by HOOPER'S RE HOLDINGS LLC . (SHIMANEK, MATTHEW) |
|
41 | 41
![]() Amended Disclosure Statement Filed by HOOPER'S RE HOLDINGS LLC . (SHIMANEK, MATTHEW) |
|
40 | 40
![]() Amended Chapter 11 Plan dated April 29, 2025. Filed by HOOPER'S RE HOLDINGS LLC .(SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
Saturday, April 26, 2025 | ||
39 | 39
![]() BNC Certificate of Mailing - Order Setting Hearing. . No. of Notices: 7. Notice Date 04/26/2025. (Admin.) |
|
Thursday, April 24, 2025 | ||
38 | 38
![]() Order Denying Approval Of Disclosure Statement, Setting New Deadlines and Confirmation Hearing Signed by Judge Benjamin Hursh on 4/24/2025 . Amended Disclosure Statement and Plan due by 4/29/2025. Objections to Amended Disclosure Statement due by 5/6/2025. CONFIRMATION HEARING scheduled for 5/13/2025 at 09:00 AM at 2601 2ND AVE NORTH, BILLINGS, MT . (CEH) |
|
Tuesday, April 15, 2025 | ||
37 | 37
![]() PDF with attached Audio File. Court Date & Time [ 4/15/2025 9:25:47 AM ]. File Size [ 15632 KB ]. Run Time [ 00:32:34 ]. (AdminMontana) |
|
36 | 36
court
Minutes of Hearing Held
Tue 04/15 11:25 AM
Minutes of Hearing Held; Appearances by: Brett R. Cahoon, Attorney for Trustee. Matthew Shimanek, Attorney for Debtor. Seamus McCulloch, Attorney for Hoopers Nursery Inc. Hearing commenced at 09:25 AM and concluded at 09:59 AM . (HMJ) |
|
Monday, April 14, 2025 | ||
35 | 35
![]() Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
34 | 34
![]() Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
33 | 33
![]() Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
32 | 32
![]() Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
31 | 31
![]() Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
Thursday, April 10, 2025 | ||
30 | 30
![]() List of Witnesses for Upcoming April 15, 2025 Hearing., List of Exhibits for Upcoming April 15, 2025 Hearing. Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Wednesday, April 09, 2025 | ||
29 | 29
![]() Objection to Chapter 11 Disclosure Statement Filed by HOOPERS NURSERY INC. . (SAMSON, RICHARD) |
|
Monday, April 07, 2025 | ||
28 | 28
![]() Objection to Chapter 11 Disclosure Statement Filed by OFFICE OF THE U.S. TRUSTEE . (CAHOON, BRETT) |
|
Thursday, March 06, 2025 | ||
27 | 27
![]() BNC Certificate of Mailing - Order Setting Hearing. . No. of Notices: 1. Notice Date 03/06/2025. (Admin.) |
|
26 | 26
![]() BNC Certificate of Mailing - Order Setting Hearing. . No. of Notices: 8. Notice Date 03/06/2025. (Admin.) |
|
Tuesday, March 04, 2025 | ||
25 | 25
![]() Order Setting Show Cause Hearing Signed on 3/4/2025 . SHOW CAUSE HEARING scheduled for 4/15/2025 at 09:00 AM at 201 E. BROADWAY, MISSOULA, MT . (CEH) |
|
24 | 24
![]() Order Setting Hearing on Approval of Disclosure Statement. 4/8/2025 is fixed as the last day for filing and serving written objections to the Disclosure Statement. Signed on 3/4/2025 . HEARING ON APPROVAL OF DISCLOSURE STATEMENT scheduled for 4/15/2025 at 09:00 AM at 201 E. BROADWAY, MISSOULA, MT . (CEH) |
|
23 | 23
![]() Notification by Office of U.S. Trustee of Debtor(s)'s Quarterly Fees 4th Quarter 2024. (CAHOON, BRETT) |
|
22 | 22
![]() Notice of Delinquent Monthly Operating Reports. (CAHOON, BRETT) |
|
Friday, February 28, 2025 | ||
21 | 21
![]() Disclosure Statement to Plan dated February 28, 2025 Filed by HOOPER'S RE HOLDINGS LLC . (SHIMANEK, MATTHEW) |
|
20 | 20
![]() Chapter 11 Plan of Reorganization dated February 28, 2025 Filed by HOOPER'S RE HOLDINGS LLC .(SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
Thursday, February 27, 2025 | ||
19 | 19
![]() BNC Certificate of Mailing - Order on Motion to Extend Time. . No. of Notices: 8. Notice Date 02/27/2025. (Admin.) |
|
Tuesday, February 25, 2025 | ||
18 | 18
![]() Order Granting Motion to Extend Time . The automatic stay under 11 U.S.C. § 362(a) shall remain in effect through 2/28/2025. Signed on 2/25/2025. (CEH) |
|
Saturday, February 22, 2025 | ||
17 | 17
![]() Motion to Extend Time to File Chapter 11 Plan Filed by Debtor HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Monday, January 06, 2025 | ||
trustee
Meeting of Creditors Held (Paperless Event)
Mon 01/06 2:25 PM
341 Meeting of Creditors Held . (CAHOON, BRETT) |
||
Wednesday, December 25, 2024 | ||
16 | 16
![]() BNC Certificate of Mailing - Order on Application to Employ. . No. of Notices: 1. Notice Date 12/25/2024. (Admin.) |
|
Monday, December 23, 2024 | ||
15 | 15
![]() Order Approving Application to Employ Matt Shimanek as Attorney for the Debtor Signed on 12/23/2024. (CEH) |
|
14 | 14
![]() Application to Employ Matt Shimanek as Attorney for the Debtor Filed by Debtor HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Friday, December 20, 2024 | ||
13 | 13
![]() Notice of Appearance and Request for Notice by RICHARD J. SAMSON Filed by on behalf of HOOPERS NURSERY INC.. (SAMSON, RICHARD) |
|
Tuesday, December 17, 2024 | ||
12 | 12
![]() All Schedules, Statement of Financial Affairs, Statement of Intent & Summary of Schedules Filed by HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Sunday, December 15, 2024 | ||
11 | 11
![]() BNC Certificate of Mailing - Order on Motion to Extend Time to File Schedules. . No. of Notices: 1. Notice Date 12/15/2024. (Admin.) |
|
Friday, December 13, 2024 | ||
10 | 10
![]() Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Signed on 12/13/2024. Debtor shall file all required documents necessary to cure the deficiencies in this case on or before 12/17/2024. (CEH) |
|
Tuesday, December 10, 2024 | ||
9 | 9
![]() Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor HOOPER'S RE HOLDINGS LLC. (SHIMANEK, MATTHEW) |
|
Sunday, December 01, 2024 | ||
8 | 8
![]() Amended Notice of Amendment (No Fee Required), Amended Schedules Voluntary Petition Filed by HOOPER'S RE HOLDING LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Notice of Amendment (No Fee Required), Amended Schedules Voluntary Petition Filed by HOOPER'S RE HOLDING LLC. (SHIMANEK, MATTHEW) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
6 | 6
![]() Petition Filed by HOOPER'S RE HOLDING LLC. (SHIMANEK, MATTHEW) |
|
Friday, November 29, 2024 | ||
5 | 5
![]() BNC Certificate of Mailing - All Chapter Deficiency Notice . No. of Notices: 1. Notice Date 11/29/2024. (Admin.) |
|
4 | 4
![]() BNC Certificate of Mailing - Meeting of Creditors. . No. of Notices: 7. Notice Date 11/29/2024. (Admin.) |
|
Wednesday, November 27, 2024 | ||
3 | 3
![]() 341 Meeting of Creditors 341(a) meeting to be held on 1/6/2025 at 10:00 AM via Telephonic 341 Meeting - Chapter 11. Last day to oppose discharge or dischargeability is 3/7/2025. Proofs of Claims due by 4/7/2025. Government Proof of Claim due by 5/27/2025. (SAJ) |
|
2 | 2
![]() Deficiency Notice Incomplete Filings due by 12/10/2024. (SAJ) |
|
court
Add Judge
Wed 11/27 8:54 AM
Judge BENJAMIN P. HURSH added to case (SAJ) |
||
Tuesday, November 26, 2024 | ||
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738 Filed by HOOPER'S RE HOLDING LLC. Atty Disclosure Statement due 12/10/2024. Employee Income Record Due: 12/10/2024. Schedule A due 12/10/2024. Schedule B due 12/10/2024. Schedule D due 12/10/2024. Schedule E due 12/10/2024. Schedule F due 12/10/2024. Schedule G due 12/10/2024. Schedule H due 12/10/2024. Statement of Financial Affairs due 12/10/2024. Summary of Assets and Liabilities due 12/10/2024. Incomplete Filings due by 12/10/2024. Chapter 11 Plan due by 03/26/2025. Disclosure Statement due by 03/26/2025. (SHIMANEK, MATTHEW) |
|
crditcrd
Auto-Docket of Credit Card
Tue 11/26 7:54 PM
Filing fee information: Receipt number A3098700 . Regarding the filing fee for Voluntary Petition (Chapter 11)([LINK:9:24-bk-90233] ) [misc,volp11] (1738.00). Fee amount 1738.00. (U.S. Treasury) |