Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Hawaii Motorsports Llc

COURT
Montana Bankruptcy Court
CASE NUMBER
1:2020bk10006
TYPE / CHAPTER
Voluntary / 7

Filed

1-22-20

Updated

12-21-22

Last Checked

1-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2023
Last Entry Filed
Dec 19, 2022

Docket Entries by Quarter

There are 369 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 3, 2021 364 BNC Certificate of Mailing - Order on Application for Compensation. (related documents(s) 363 Order on Application/Motion for Compensation). No. of Notices: 1. Notice Date 06/03/2021. (Admin.) (Entered: 06/03/2021)
Jun 3, 2021 365 BNC Certificate of Mailing - Order on Application for Administrative Expenses. (related documents(s) 362 Order on Application/Motion for Administrative Expenses). No. of Notices: 1. Notice Date 06/03/2021. (Admin.) (Entered: 06/03/2021)
Jun 28, 2021 366 Motion to Sell Property Free and Clear of Liens under Section 363(f) Yamaha and Honda. Fee Amount $188 Filed by Trustee JOSEPH V. WOMACK. Objection Due by 07/12/2021. (Attachments: # 1 Exhibit A # 2 Creditor Matrix) (WOMACK, JOSEPH) (Entered: 06/28/2021)
Jun 28, 2021 367 Filing fee information: Receipt number A2744259. Regarding the filing fee for Motion for Sale of Property under Section 363(f)( 1:20-bk-10006-BPH) [motion,msell] ( 188.00). Fee amount 188.00. (re: Doc# 366) (U.S. Treasury) (Entered: 06/28/2021)
Jun 30, 2021 368 Trustee's Notice of Intent to Sell Abandoned Motorcycles Filed by JOSEPH V. WOMACK. Objection Due by 7/21/2021. (Attachments: # 1 Creditor Matrix)(WOMACK, JOSEPH) (Entered: 06/30/2021)
Jun 30, 2021 369 Motion to Shorten Time Doc# 368 Filed by Trustee 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) (Entered: 06/30/2021)
Jun 30, 2021 370 Trustee's Notice of Intent to Abandon Property of the Estate KTM Parts and Inventory Objection Due by 07/14/2021. Filed by JOSEPH V. WOMACK. Objection Due by 07/14/2021. (Attachments: # 1 Creditor Matrix)(WOMACK, JOSEPH) (Entered: 06/30/2021)
Jul 1, 2021 371 Order Granting Motion To Shorten Time Signed on 7/1/2021. Parties in interest shall have until July 14, 2021 to file any written opposition to the Motion to Sell. (Related document(s) 368 Trustee's Notice of Intent to Sell Property filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Montana, Colin) (Entered: 07/01/2021)
Jul 1, 2021 372 Withdrawal of Document Doc#: 370 Filed by JOSEPH V. WOMACK (related documents(s) 370 Trustee's Notice of Intent to Abandon Property of the Estate filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Attachments: # 1 Creditor Matrix) (WOMACK, JOSEPH) (Entered: 07/01/2021)
Jul 1, 2021 373 Trustee's Notice of Intent to Abandon Property of the Estate KTM Parts and Inventory Objection Due by 07/15/2021. Filed by JOSEPH V. WOMACK. Objection Due by 07/15/2021. (Attachments: # 1 Creditor Matrix)(WOMACK, JOSEPH) (Entered: 07/01/2021)
Show 10 more entries
Oct 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) (Entered: 10/22/2021)
Dec 6, 2021 385 Trustee's Report of Sale Honda Claim Doc #:377 Filed by JOSEPH V. WOMACK. (Attachments: # 1 Creditor Matrix)(WOMACK, JOSEPH) (Entered: 12/06/2021)
Mar 1, 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) (Entered: 03/01/2022)
May 6, 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) (Entered: 05/06/2022)
May 6, 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) (Entered: 05/06/2022)
Jun 1, 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) (Entered: 06/01/2022)
Jun 3, 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.) (Entered: 06/03/2022)
Jun 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) (Entered: 06/17/2022)
Jul 8, 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) (Entered: 07/08/2022)
Aug 26, 2022 393 Trustee's Report of Sale 2018 Harley x8546 and 2018 Harley x7896 Filed by JOSEPH V. WOMACK (related document(s) 302 Motion for Sale of Property under Section 363(f) filed by Attorney JOSEPH V. WOMACK, Trustee JOSEPH V. WOMACK). (Attachments: # 1 Creditor Matrix)(WOMACK, JOSEPH) (Entered: 08/26/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Montana Bankruptcy Court
Case number
1:2020bk10006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Benjamin P. Hursh
Chapter
7
Filed
Jan 22, 2020
Type
voluntary
Terminated
Dec 19, 2022
Updated
Dec 21, 2022
Last checked
Jan 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACCESS INFO PRO
    ACCURATENOW
    ACE PRODUCT MANAGE
    AFC
    AIRGAS USA LLC
    ALERT ALARM
    ALERT ALARM
    ALII LINEN
    Allstate American Heritage Life
    ALLTEMP
    AMERICAN HONDA
    AMERICAN HONDA MOTOR CO, INC.
    ANDE ROONEY
    BARRY USHER
    BARRY USHER
    There are 100 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    HAWAII MOTORSPORTS LLC
    6900 SOUTH FRONTAGE ROAD
    BILLINGS, MT 59101
    YELLOWSTONE-MT
    Tax ID / EIN: xx-xxx8032
    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
    Womack & Associates, LLC
    P. O. Box 81065
    Billings, MT 59108
    406-252-7200

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 24, 2023 BRIDGER STEEL, INC. 7 2:2023bk20019
    Oct 28, 2022 Executive Business Trust 7 1:2022bk10128
    Dec 16, 2020 BEARTOOTH MASONRY & CONSTRUCTION, INC. 7 1:2020bk10211
    Jul 27, 2020 KHAN REAL ESTATE LLC 11 1:2020bk10140
    Jun 4, 2020 BILLINGS LODGE, NO. 394, BENEVOLENT AND PROTECTIVE 11 1:2020bk10110
    Jan 27, 2020 Lucky's Farmers Market of Billings, LLC parent case 11 1:2020bk10176
    Aug 12, 2019 STONE CONTRACTING LLC 11 2:2019bk60811
    Mar 16, 2018 Augustus Energy Resources, LLC 11 1:2018bk10580
    May 19, 2017 LEGACY HOLDINGS LLC 11 2:17-bk-60482
    Jul 1, 2015 EMPIRE LATH & PLASTER, INC. 11 2:15-bk-60603
    Apr 17, 2014 GBR DUCTMASTERS, INC. 7 2:14-bk-60427
    Feb 13, 2014 ENGAGE TRANSPORTATION & LOGISTICS, INC. 7 2:14-bk-60109
    Apr 8, 2013 Community Home Oxygen, Inc. 11 1:13-bk-10762
    Feb 17, 2012 BILLINGS VENTURES L.P. 11 2:12-bk-60189
    Jan 20, 2012 FIELD OF DREAMS TREE FARM, INC. 11 2:12-bk-60074