HMH Construction, LLC
HMH Construction, LLC |
US Trustee |
1:2023bk00191 |
April 20, 2023 |
U.S. Bankruptcy Court for the District of Idaho |
Joseph M Meier |
Other |
Docket Report
This docket was last retrieved on August 11, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 120 BNC Certificate of Mailing - Order on Motion to Incur Secured Debt Notice Date 08/11/2023. (Admin.) |
Filing 119 Hearing Held Appearances: Blair Clark Attorney for Debtor; Andrew Jorgensen Attorney for the US Trustee; Aaron Bell Attorney for Commercial Credit Group; Ronald Fuller for Washington Trust Bank; Kaleigh Boyer Attorney for Komatsu FinancialReport of Proceedings: Exhibits 201-211 and 214-217 were offered and admitted.EVIDENCE AND TESTIMONY:Jeannette Henley sworn and examined by Mr. Jorgensen, exhibit 212 and 213 offered, no objections made, exhibits admitted. Cross-examination by Ms. Boyer, Cross-examination by Mr. Bell, Cross-examination by Mr. Clark, Re-direct by Mr. Jorgensen,Sherri Byington sworn and examined by Mr. Jorgensen, Cross-examination by Mr. Bell, questions by the Court, Cross-examination by Mr. Clark, and Re-direct by Mr. Jorgensen, Cross-examination by Ms. Boyer, Re-cross by Mr. Bell, Re-cross by Mr. Clark.Jeannette Henley recalled and examined by Mr. Jorgensen; the question has been withdrawn.Parties rest:Evidentiary record deemed closed.Closing arguments made by Mr. Jorgensen, Ms. Boyer, Mr. Bell, and Mr. Clark. The Court issues its oral findings of fact and conclusions of law recited on the record, reserving the right to amend, supplement, or issue written findings at a later date. The Court will GRANT the Motion to Convert the case, as good cause has been shown. The case will be converted, and objections to the Motion have been overruled. Mr. Jorgensen is to submit an appropriate order to be approved by Mr. Clark, Mr. Bell, and Ms. Boyer.Audio File Location: BOI-CTRM4 (RE: related document(s)#79 Motion to Dismiss filed by U.S. Trustee US Trustee) (dj) |
Filing 118 BNC Certificate of Mailing - PDF Document Notice Date 08/09/2023. (Admin.) |
Filing 117 Order Authorizing Debtor to Enter into Insurance premium Finance Agreement and to Provide Adequate Protection (Related Doc #55) Signed on 8/9/2023. (ck) |
Filing 116 Hearing Held Appearances: Blair Clark Attorney for Debtor; Mathew Christensen Attorney for H.O.T. 2, LLC and Stellco, LLC ; Andrew Jorgensen Attorney for the US Trustee;William Carter Attorney for John Odom;Aaron Bell Attorney for Commercial Credit Group; Ronald Fuller for Washington Trust Bank; Kaleigh Boyer Attorney for Komatsu Financial;Report of Proceedings: After arguments made by the parties, the Court will DENY the Debtors Motion to Continue the hearing. This minute entry will serve as the Order on the Courts ruling.Audio File Location: Zoom-Telephone (RE: related document(s)#109 Motion to Continue/Reschedule Hearing filed by Creditor HMH Construction, LLC, Debtor HMH Construction, LLC) (dj) |
Filing 115 Amended Exhibit List (for August 9, 2023 hearing) Filed by U.S. Trustee US Trustee (RE: related document(s)#107 Exhibit List). (Jorgensen, Andrew) |
Filing 114 Order Granting, In Part, Motion to Compel Assumption or Rejection of Lease and For Stay Relief Signed on 8/7/2023 (RE: related document(s)#49 Motion to Reject Lease or Executory Contracts filed by Creditor C/O Jonhson May H.O.T. 2, LLC, #50 Motion to Reject Lease or Executory Contracts filed by Creditor C/O Jonhson May Stellco, LLC, #55 Motion to Incur Secured Debt filed by Creditor HMH Construction, LLC, Debtor HMH Construction, LLC). (ck) |
Filing 113 Order Setting Hearing on Motion to Continue Hearing (RE: related document(s)#109 Ex Parte Motion to Continue Hearing On (related documents #79 Motion to Dismiss) Filed by Debtor HMH Construction, LLC (Attachments: # 1 Exhibit Trashelle Odom-Written Closing Argument-divorce action)). Motion to Continue hearing to be held on 8/7/2023 at 03:30 PM Telephonic Hearing for #109, (ck) |
Filing 112 Supplement to Monthly Operating Report June 23 (attachment did not attach to main attachments Filed by Debtor HMH Construction, LLC (RE: related document(s)#111 Chapter 11/12 Monthly Operating Report). (Clark, D) |
Filing 111 Chapter 11/12 Monthly Operating Report for June, 2023 Filed by Debtor HMH Construction, LLC. (Attachments: #1 Appendix Attachments to Report) (Clark, D) |
Filing 110 Notice of Appearance by Kaleigh Boyer Filed by Creditor Komatsu Financial. (Boyer, Kaleigh) |
Filing 109 Ex Parte Motion to Continue Hearing On (related documents #79 Motion to Dismiss) Filed by Debtor HMH Construction, LLC (Attachments: #1 Exhibit Trashelle Odom-Written Closing Argument-divorce action) (Clark, D) |
Filing 108 Witness List (for Aug. 9, 2023 hearing) Filed by U.S. Trustee US Trustee. (Jorgensen, Andrew) |
Filing 107 Exhibit List (for Aug 9, 2023 hearing) Filed by U.S. Trustee US Trustee. (Jorgensen, Andrew) |
Filing 106 Notice of Komatsu Financial Limited Partnership's Notice of Intent to Cross-Examine Witnesses (related documents #79 Motion to Dismiss) Filed by Creditor Komatsu Financial (RE: related document(s)#79 Motion to Dismiss Case or Convert to Chapter 7 or Appoint Chapter 11 Trustee (Will be set for hearing by Movant) Filed by U.S. Trustee US Trustee). (Boyer, Kaleigh) |
Filing 105 Notice of Intent to Cross-Examine Witnesses Filed by Creditor Commercial Credit Group, Inc.. (Manwaring, Jed) |
Filing 104 Withdrawal of Motion for Relief from the Court's Order Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37). (Manwaring, Jed) |
Filing 103 Acceptance of Service. Filed by U.S. Trustee US Trustee (RE: related document(s)#100 Notice of Service Re:Discovery). (Jorgensen, Andrew) |
Filing 102 Acceptance of Service. Filed by U.S. Trustee US Trustee (RE: related document(s)#101 Notice). (Jorgensen, Andrew) |
Filing 101 Notice of Issuance of Subpoena (to witness to testify at Aug 9 hearing) Filed by U.S. Trustee US Trustee. (Jorgensen, Andrew) |
Filing 100 Notice of Service Re:Discovery Issuance of Subpoena to Washington Trust Bank Filed by U.S. Trustee US Trustee. (Attachments: #1 Appendix Subpoena to Washington Trust Bank)(Jorgensen, Andrew) |
Filing 99 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued. 341(a) meeting to be held on 8/29/2023 at 02:00 PM via United States Trustee Telephonic - Boise. (Jorgensen, Andrew) |
Filing 98 Chapter 11/12 Monthly Operating Report for May, 2023 (corrected per instructions of UST) Filed by Debtor HMH Construction, LLC. (Attachments: #1 Supplement Supplement to Monthly Report) (Clark, D) |
Filing 97 Chapter 11/12 Monthly Operating Report for April, 2023 (corrected per instructions from UST) Filed by Debtor HMH Construction, LLC. (Attachments: #1 Supplement Supplement to Monthly Report) (Clark, D) |
Filing 96 Corporate Resolution Statement Filed by Debtor HMH Construction, LLC, Creditor HMH Construction, LLC. (Clark, D) |
Filing 95 Joinder in Acting United States Trustee's Motion to Convert or Dismiss Case or in the Alternative to Appoint a Chapter 11 Trustee (Dkt. No. 79) Related document number#79 Filed by Creditor Commercial Credit Group, Inc. (Manwaring, Jed) |
Filing 94 Amended Motion for Relief from Stay . Related document number#91 Filed by Creditor Komatsu Financial Last day to Object 08/9/2023. (Attachments: #1 Exhibit A #2 Exhibit B) (Boyer, Kaleigh) |
Corrective Action: Counsel to please amend the motion and include the required notice language per LBR 4001.2. (RE: related document(s)#91 Motion for Relief from Stay filed by Creditor Komatsu Financial) Corrective Action due by 7/25/2023. (kll) |
Filing 93 Notice of Change of Address for multiple creditors. Filed by Debtor HMH Construction, LLC, Creditor HMH Construction, LLC. (Clark, D) |
Filing 92 Receipt of Motion for Relief from Stay(# 23-00191-JMM) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A8165644. Fee amount 188.00. (re: Doc#91) (U.S. Treasury) |
Filing 91 Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362. Fee Amount $188, Filed by Creditor Komatsu Financial Last day to Object 08/8/2023. (Attachments: #1 Exhibit A #2 Exhibit B) (Boyer, Kaleigh) |
Filing 90 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued. 341(a) meeting to be held on 7/25/2023 at 01:30 PM via United States Trustee Telephonic - Boise. (Jorgensen, Andrew) |
Filing 89 Joinder in Acting United States Trustee's Motion to Convert or Dismiss Case or in the Alternative to Appoint a Chapter 11 Trustee (Dkt. No. 79) Related document number#79 Filed by Creditor Komatsu Financial (Boyer, Kaleigh) |
Filing 88 Notice of Appearance by Kaleigh Boyer Filed by Creditor Komatsu Financial. (Boyer, Kaleigh) |
Filing 87 BNC Certificate of Mailing - Order on Motion to Rescind Notice Date 07/12/2023. (Admin.) |
Filing 85 Receipt of Motion to Convert Case to Chapter 7(# 23-00191-JMM) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number A8159950. Fee amount 15.00. (re: Doc#82) (U.S. Treasury) |
Filing 86 Hearing Held Appearances: Blair Clark Attorney for Debtor; Mathew Christensen Attorney for H.O.T. 2, LLC and Stellco, LLC ; Andrew Jorgensen Attorney for the US Trustee; Aaron Bell Attorney for Commercial Credit Group; Mike Schmidt Attorney for Washington Trust Bank; Nathan Thomas Attorney for Steele NationalReport of Proceedings: After discussion and without objections both Motions will be GRANTED. Mr. Christensen is to submit an order approved by Mr. Clark.The Court will GRANT the Motion to Incur Secured debt, Mr. Clark is to submit an appropriate order with approval by Mr. Bell.Audio File Location: Zoom-Telephone (RE: related document(s)#49 Motion to Reject Lease or Executory Contracts filed by Creditor C/O Jonhson May H.O.T. 2, LLC, #50 Motion to Reject Lease or Executory Contracts filed by Creditor C/O Jonhson May Stellco, LLC, #55 Motion to Incur Secured Debt filed by Creditor HMH Construction, LLC, Debtor HMH Construction, LLC) (dj) |
Filing 84 Notice of Hearing Filed by U.S. Trustee US Trustee (RE: related document(s)#79 Motion to Dismiss Case or Convert to Chapter 7 or Appoint Chapter 11 Trustee (Will be set for hearing by Movant) Filed by U.S. Trustee US Trustee). Motion to Dismiss hearing to be held on 8/9/2023 at 09:30 AM Boise - US Courthouse, Courtroom 4 - Judge Meier for #79, (Jorgensen, Andrew) |
Filing 83 Order On Commercial Credit Group's Emergency Motion for Relief from Court's Order Granting Extension of Time dkt 46- Granting in part, Denying in part Motion To Rescind dkt 46 . Related document number#46 Signed on 7/10/2023. (ck) |
Filing 82 Motion to Convert Case to Chapter 7 JOINDER IN ACTING US TRUSTEES MOTION TO CONVERT OR DISMISS CASE, OR IN THE ALTERNATIVE TO APPOINT A CHAPTER 11 TRUSTEE (DKT. No. 79). Fee Amount $15 Filed by Creditor John Deere Financial f.s.b. (Kerl, R) |
Filing 81 Chapter 11/12 Monthly Operating Report for May 2023 Filed by Debtor HMH Construction, LLC, Creditor HMH Construction, LLC. (Clark, D) |
Filing 80 Chapter 11/12 Monthly Operating Report for April 2023 Filed by Debtor HMH Construction, LLC, Creditor HMH Construction, LLC. (Clark, D) |
Filing 79 Motion to Dismiss Case or Convert to Chapter 7 or Appoint Chapter 11 Trustee (Will be set for hearing by Movant) Filed by U.S. Trustee US Trustee (Jorgensen, Andrew) |
Filing 78 BNC Certificate of Mailing - PDF Document Notice Date 06/30/2023. (Admin.) |
Filing 77 Hearing Continued/Rescheduled Appearances: Blair Clark Attorney for Debtor; Jason Naess Attorney for the US Trustee; Aaron Bell Attorney for Commercial Credit Group, Inc Report of Proceedings: After discussion with parties, the Court will GRANT the Motion and rescind the order allowing Relief from stay immediately. The Court however will not APPROVE sanctions, ordered without prejudice as good cause has not been shown. Mr. Bell is to submit an appropriate order to be approved by Mr. Clark.The Court will continue the Motion to present evidence regarding the title of the equipment to be heard on August 9, 2023, at 9:30 a.m. If the matter is to be evidentiary, [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. If the Court receives a stipulation and order resolving the issues, the hearing may be vacated.Audio File Location: Zoom-Telephone (RE: related document(s)#65 Motion to Rescind filed by Creditor Commercial Credit Group, Inc.) Motion for Relief hearing to be held on 8/9/2023 at 09:30 AM Boise - US Courthouse, Courtroom 4 - Judge Meier for #65, (dj) |
Filing 76 Amended Notice of Hearing Filed by Debtor HMH Construction, LLC (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37 Filed by Creditor Commercial Credit Group, Inc. (Attachments: # 1 Decl of Aaron R. Bell # 2 Exhibit A # 3 Exhibit B)). Motion to Reconsider hearing to be held on 6/29/2023 at 02:00 PM Boise Telephone Conference for #65, (Clark, D) |
Filing 75 Order to Continue Hearing Signed on 6/28/2023 (RE: related document(s)#72 Motion to Continue/Reschedule Hearing filed by Creditor HMH Construction, LLC, Debtor HMH Construction, LLC). (ck) |
Filing 74 Declaration re: Supplemental Decl of Aaron Bell Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37). (Attachments: #1 Exhibit C) (Manwaring, Jed) |
Filing 73 Amended Notice of Hearing Filed by Debtor HMH Construction, LLC (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37 Filed by Creditor Commercial Credit Group, Inc. (Attachments: # 1 Decl of Aaron R. Bell # 2 Exhibit A # 3 Exhibit B)). Motion to Set Aside hearing to be held on 6/29/2023 at 02:00 PM Telephone Conference for #65, (Clark, D) |
Filing 72 Ex Parte Motion to Continue Hearing On (related documents #68 Notice of Hearing, #70 Order on Motion to Shorten Time) Filed by Debtor HMH Construction, LLC (Clark, D) |
Filing 71 Notice of Appointment of Creditors Committee Filed by U.S. Trustee US Trustee. (Jorgensen, Andrew) |
Filing 70 Order Granting Motion to Shorten Time for Hearing (Related Doc #67) Signed on 6/26/2023. (ad) |
Filing 69 Notice of Insurance Binder (with attachment) (related documents #46 Order on Motion to Extend Automatic Stay) Filed by Debtor HMH Construction, LLC (RE: related document(s)#46 Order Granting Ex Parte Motion For Extension Of Time for Insurance Coverage and for Effective Date of Order Vacating Stay (Related Doc #44) Signed on 6/9/2023. (ck)). (Clark, D) |
Filing 68 Amended Notice of Hearing Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37 Filed by Creditor Commercial Credit Group, Inc. (Attachments: # 1 Decl of Aaron R. Bell # 2 Exhibit A # 3 Exhibit B)). Miscellaneous hearing to be held on 6/29/2023 at 10:00 AM Boise Telephone Conference for #65, (Manwaring, Jed) |
Filing 67 Motion to Shorten Time for Hearing Filed by Creditor Commercial Credit Group, Inc. (Manwaring, Jed) |
Filing 66 Notice of Hearing Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#65 Motion to Rescind Doc. 46 and Reinstate Doc. 37 Filed by Creditor Commercial Credit Group, Inc. (Attachments: # 1 Decl of Aaron R. Bell # 2 Exhibit A # 3 Exhibit B)). Motion to Modify Plan hearing to be held on 6/29/2023 at 10:00 AM Boise Telephone Conference for #65, (Manwaring, Jed) |
Filing 65 ***WITHDRAWAL of Emergency Motion for Relief, SEE DKT #104 Motion to Rescind Doc. 46 and Reinstate Doc. 37 Filed by Creditor Commercial Credit Group, Inc. (Attachments: #1 Decl of Aaron R. Bell #2 Exhibit A #3 Exhibit B) (Manwaring, Jed) Modified on 8/7/2023 (ck). |
Filing 64 Notice of Appointment of Creditors Committee Filed by U.S. Trustee US Trustee. (Jorgensen, Andrew) |
Filing 63 Certificate of Service Filed by Debtor HMH Construction, LLC (RE: related document(s)#55 Motion to Incur Secured Debt for Premium Financing, with Agreement and Proposed Order, #60 Notice of Hearing). (Clark, D) |
Filing 62 Notice of Appearance by Samuel A Diddle Filed by Creditor The Huntington National Bank. (Diddle, Samuel) |
Filing 61 BNC Certificate of Mailing - Stipulated Order Notice Date 06/17/2023. (Admin.) |
Filing 60 Notice of Hearing Filed by Debtor HMH Construction, LLC (RE: related document(s)#55 Motion to Incur Secured Debt for Premium Financing, with Agreement and Proposed Order Filed by Debtor HMH Construction, LLC). Motion to Incur Secured Debt hearing to be held on 7/10/2023 at 01:30 PM Boise Telephone Conference for #55, (Clark, D) |
Filing 59 BNC Certificate of Mailing - Order on Application to Employ Notice Date 06/15/2023. (Admin.) |
Filing 58 BNC Certificate of Mailing - Order on Application to Employ Notice Date 06/15/2023. (Admin.) |
Filing 57 Order Granting Parties' Stipulated Motion to Terminate Stay (Related Doc #41) Signed on 6/15/2023. (ck) |
Filing 56 Statement of No Objection - In accordance with LBR 2002.2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number #41, #43. Filed by Creditor Blue Cross of Idaho Health Service, Inc (RE: related document(s)#41 Stipulation Between Blue Cross and Debtor [Stipulated Motion to Terminate Stay (Blue Cross)], #43 Order on Motion to Shorten Time). (Faucher, Robert) |
Filing 55 Motion to Incur Secured Debt for Premium Financing, with Agreement and Proposed Order Filed by Debtor HMH Construction, LLC (Clark, D) |
Filing 54 Notice of Appearance by Michael G Schmidt Filed by Creditor Washington Trust Bank. (Schmidt, Michael) |
Filing 53 Notice of Hearing Filed by Creditors C/O Jonhson May H.O.T. 2, LLC, C/O Jonhson May Stellco, LLC (RE: related document(s)#49 Motion to Reject Lease or Executory Contract (alternative motion for stay relief) Filed by Creditor C/O Jonhson May H.O.T. 2, LLC, #50 Motion to Reject Lease or Executory Contract (alternative motion for stay relief) Filed by Creditor C/O Jonhson May Stellco, LLC). Motion to Reject Lease on Executory Contract hearing to be held on 7/10/2023 at 01:30 PM Telephonic Hearing for #49 and for #50, (Christensen, Matthew) |
Filing 50 Motion to Reject Lease or Executory Contract (alternative motion for stay relief) Filed by Creditor C/O Jonhson May Stellco, LLC (Christensen, Matthew) |
Filing 49 Motion to Reject Lease or Executory Contract (alternative motion for stay relief) Filed by Creditor C/O Jonhson May H.O.T. 2, LLC (Christensen, Matthew) |
Filing 52 Order Granting Application to Employ Wayne Barney (Related Doc #22) Signed on 6/12/2023. *Note Court modified proposed order prior to signing (ck) |
Filing 51 Order Appointing Counsel (Related Doc #12) Signed on 6/12/2023. (ck) *Note Court modified proposed order prior to signing |
Filing 48 BNC Certificate of Mailing - Order on Motion to Extend Automatic Stay Notice Date 06/11/2023. (Admin.) |
Filing 47 Statement of No Objection - In accordance with LBR 2002.2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number #22. Filed by Debtor HMH Construction, LLC (RE: related document(s)#22 Application to Employ Wayne Barney as Accountant with Notice included.). (Clark, D) |
Filing 46 Order Granting Ex Parte Motion For Extension Of Time for Insurance Coverage and for Effective Date of Order Vacating Stay (Related Doc #44) Signed on 6/9/2023. (ck) |
Filing 45 Certificate of Service Filed by Creditor Blue Cross of Idaho Health Service, Inc (RE: related document(s)#43 Order on Motion to Shorten Time). (Faucher, Robert) |
Filing 44 Ex Parte Motion to Extend Automatic Stay re Docket 37, in addition to Ex Parte Motion to Extend Time for Obtaining Permanent coverage, and Notice of Binder Filed by Debtor HMH Construction, LLC (Clark, D) |
Filing 43 Order Granting Motion to Shorten Time (Related Doc #42) Signed on 6/7/2023. (ck) |
Filing 42 Motion to Shorten Time [Blue Cross of Idaho Health Service, Inc.'s Motion to Shorten Time on Stipulated Motion to Terminate Stay] Filed by Creditor Blue Cross of Idaho Health Service, Inc (Attachments: #1 Declaration of Robert A. Faucher) (Faucher, Robert) |
Filing 41 Stipulation Between Blue Cross and Debtor [Stipulated Motion to Terminate Stay (Blue Cross)] Filed by Creditor Blue Cross of Idaho Health Service, Inc. (Faucher, Robert) |
Filing 40 BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 06/02/2023. (Admin.) |
Filing 39 Declaration re: Source of Retainer Funds for Counsel Filed by Debtor HMH Construction, LLC (RE: related document(s)#12 Application to Employ D Blair Clark as Attorney for Debtor in Possession .). (Clark, D) |
Filing 38 Creditor Request for Notice by Jesse A.P. Baker Filed by Creditor JPMorgan Chase Bank. (Baker, Jesse) Modified to correctly reflect filing on 5/31/2023 (ck). |
Filing 37 Order Granting Motion For Relief From Stay and Turnover of Collateral and Request for Waiver of 14 day Period (Related Doc #25), Granting Motion for Turnover (Related Doc #25) Signed on 5/30/2023. (ck) |
Filing 36 Hearing Held Appearances: Blair Clark Attorney for Debtor; Andrew Jorgensen Attorney for the US Trustee; Aaron Bell Attorney for Commercial Credit Group, Inc; Ron Kerl Attorney for Deer FinancialReport of Proceedings: After discussion with parties and questions by the Court. The Court will GRANT Conditional Relief as good cause has been shown as to the terms stated on the record. In the event, the debtor has not obtained insurance and docketed the proof of insurance due on or before June 8, 2023, the Motion may be GRANTED without further hearing or notice. The Order is effective immediately Mr. Bell is to submit an appropriate order, approved by Mr. Jorgensen and Mr. Clark.Audio File Location: Zoom-Telephone (RE: related document(s)#25 Motion for Relief from Stay filed by Creditor Commercial Credit Group, Inc., Motion for Turnover) (dj) |
Filing 35 Notice of Appearance by Nathan Thomas Filed by Petitioning Creditors Syman LLC, Steel National. (Thomas, Nathan) |
Filing 34 Objection to (related document(s): #25) and Response Filed by Debtor HMH Construction, LLC (Clark, D) |
Filing 33 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued. 341(a) meeting to be held on 6/21/2023 at 01:30 PM via United States Trustee Telephonic - Boise. (Jorgensen, Andrew) |
Filing 32 Notice of Appearance by Matthew T. Christensen Filed by Creditors C/O Jonhson May H.O.T. 2, LLC, C/O Jonhson May Stellco, LLC. (Christensen, Matthew) |
Filing 31 Amended Notice of Hearing Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#25 Motion for Relief from Stay . Fee Amount $188,, in addition to Motion for Turnover of Collateral Filed by Creditor Commercial Credit Group, Inc. Last day to Object 06/5/2023.Objections To Motion for Turnover due 06/2/2023. (Attachments: # 1 Exhibit A, Titles # 2 Exhibit B, UCC1s # 3 Exhibit C, Negotiable Promissory Notes and Security Agreements # 4 Exhibit D, Email communications b-w counsel)). Motion for Relief hearing to be held on 5/25/2023 at 10:00 AM Boise Telephone Conference for #25, (Manwaring, Jed) |
Filing 30 Notice of Appearance by Anne E. Henderson Filed by Creditor Blue Cross of Idaho Health Service, Inc. (Henderson, Anne) |
Filing 29 Notice of Appearance by Robert A Faucher Filed by Creditor Blue Cross of Idaho Health Service, Inc. (Faucher, Robert) |
Filing 28 Statement of No Objection - In accordance with LBR 2002.2(d)(3) the moving party hereby certifies that no objection has been filed or received to the motion/application filed as Doc. Number #12. Filed by Debtor HMH Construction, LLC (RE: related document(s)#12 Application to Employ D Blair Clark as Attorney for Debtor in Possession .). (Clark, D) |
Filing 27 Notice of Hearing Filed by Creditor Commercial Credit Group, Inc. (RE: related document(s)#25 Motion for Relief from Stay . Fee Amount $188,, in addition to Motion for Turnover of Collateral Filed by Creditor Commercial Credit Group, Inc. Last day to Object 06/5/2023.Objections To Motion for Turnover due 06/2/2023. (Attachments: # 1 Exhibit A, Titles # 2 Exhibit B, UCC1s # 3 Exhibit C, Negotiable Promissory Notes and Security Agreements # 4 Exhibit D, Email communications b-w counsel)). Motion for Relief hearing to be held on 5/25/2023 at 10:00 AM Boise Telephone Conference for #25, (Manwaring, Jed) |
Filing 26 Receipt of Motion for Relief from Stay(# 23-00191-JMM) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A8129199. Fee amount 188.00. (re: Doc#25) (U.S. Treasury) |
Filing 25 Motion for Relief from Stay . Fee Amount $188,, in addition to Motion for Turnover of Collateral Filed by Creditor Commercial Credit Group, Inc. Last day to Object 06/5/2023.Objections To Motion for Turnover due 06/2/2023. (Attachments: #1 Exhibit A, Titles #2 Exhibit B, UCC1s #3 Exhibit C, Negotiable Promissory Notes and Security Agreements #4 Exhibit D, Email communications b-w counsel) (Manwaring, Jed) |
Filing 24 Notice of Change of Address for multiple creditors. Filed by Debtor HMH Construction, LLC. (Clark, D) |
Filing 23 Signature page(s) Filed by Debtor HMH Construction, LLC (RE: related document(s)#18 Schedule[s], Summary of Assets and Liabilities, Statement of Financial Affairs). (Clark, D) |
Filing 22 Application to Employ Wayne Barney as Accountant with Notice included. Filed by Debtor HMH Construction, LLC Objections due by 06/5/2023. (Clark, D) |
Filing 21 Substitution of Attorney. Involvement of Randall A Peterman Terminated Filed by Creditor Commercial Credit Group, Inc.. (Manwaring, Jed) |
Filing 20 Certificate of Service Filed by Debtor HMH Construction, LLC. (Clark, D) |
Filing 19 Notice of Appearance by R Ron Kerl Filed by Creditor John Deere Financial f.s.b.. (Kerl, R) |
Filing 18 Schedule[s] Non-Individual A/B - Real Property Amount $0, Personal Property Amount $12315184.23, D - Amount $3985694.3, E/F - Priority Unsecured Claims Amount $0, NonPriority Unsecured Claims Amount $7175262.91, G, H, Statement of Financial Affairs, Summary of Schedules,. Creditors are not being added to the list of creditors., Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual Filed by Debtor HMH Construction, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Clark, D) |
Filing 17 Notice of Appearance by Randall A Peterman Filed by Creditor Commercial Credit Group, Inc.. (Peterman, Randall) |
Filing 16 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/26/2023. (Admin.) |
Filing 15 Creditor Request for Notice filed on behalf of Ally Bank |
Filing 14 Creditor Request for Notice filed on behalf of Ally Bank |
Filing 13 Creditor Request for Notice filed on behalf of Ally Bank |
Filing 12 Application to Employ D Blair Clark as Attorney for Debtor in Possession . Filed by Debtor HMH Construction, LLC Objections due by 05/19/2023. (Attachments: #1 Notice of Motion and Certificate of Service) (Clark, D) |
Filing 11 Meeting of Creditors 341(a) meeting to be held on 5/23/2023 at 01:30 PM via Telephone Conference. Last day to oppose discharge or dischargeability is 7/24/2023. Proofs of Claim due by 8/21/2023.Government Proof of Claim Date 10/17/2023. (ad) |
Filing 10 Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Attachments: #1 New Ch 11 Letter to Attorney) (Jorgensen, Andrew) |
Filing 9 BNC Certificate of Mailing - Deficiency Notice of Additional Missing Documents Notice Date 04/23/2023. (Admin.) |
Filing 8 BNC Certificate of Mailing - Deficiency Notice Notice Date 04/23/2023. (Admin.) |
Filing 7 Signature page(s) Filed by Debtor HMH Construction, LLC (RE: related document(s)#4 Signature page(s), Corrective Entry). (Clark, D) |
Filing 6 Set Deficiency Deadlines - Income and Expense Statement due 5/5/2023. Corporate Resolution Statement due 5/5/2023. (jm) |
Corrective Action: It appears the debtor did not date the document. Counsel to please date and refile. (RE: related document(s)#4 Signature page(s) filed by Debtor HMH Construction, LLC) Corrective Action due by 4/26/2023. (jm) |
Filing 5 Receipt of Voluntary Petition (Chapter 11)(# 23-00191) [misc,volp11] (1738.00) Filing Fee. Receipt number A8113408. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury) |
Filing 4 Signature page(s) Filed by Debtor HMH Construction, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Clark, D) |
Filing 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor HMH Construction, LLC. (Clark, D) |
Filing 2 Disclosure of Compensation by D. Blair Clark 1367 Filed by Debtor HMH Construction, LLC. (Clark, D) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by HMH Construction, LLC Employee Income Records due 05/4/2023. Schedule A/B due 05/4/2023. Schedule D due 05/4/2023. Schedule E/F due 05/4/2023. Schedule G due 05/4/2023. Schedule H due 05/4/2023. Statement of Financial Affairs due 05/4/2023. Summary of Assets and Liabilities due 05/4/2023. Chapter 11 Plan due by 08/18/2023. Corporate Resolution Statement due by 08/18/2023. Income and Expense Statement due by 08/18/2023. (Clark, D) |
Search for this case: HMH Construction, LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: HMH Construction, LLC | |
Represented By: | D Blair Clark |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: US Trustee | |
Represented By: | Andrew Seth Jorgensen |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.