Oregon Bankruptcy Court

Case number: 3:16-bk-32747 - Crimson Investment Group, LLC - Oregon Bankruptcy Court

Case Information
Case title
Crimson Investment Group, LLC
Chapter
11
Judge
Trish M Brown
Filed
07/14/2016
Last Filing
03/21/2018
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Oregon
Bankruptcy Petition #: 16-32747-tmb11

Assigned to: Judge Trish M Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/14/2016
Date terminated:  02/09/2018
Debtor dismissed:  02/09/2018
341 meeting:  08/16/2016

Debtor

Crimson Investment Group, LLC

1701 SE Oak Shore Ln
Portland, OR 97267
CLACKAMAS-OR
Tax ID / EIN: 47-4334906

represented by
MICHAEL D O'BRIEN

Michael D. O'Brien & Associates, P.C.
12909 SW 68th Parkway, Suite 160
Portland, OR 97223
(503) 786-3800
Email: [email protected]

THEODORE J PITEO

Michael D. O'Brien & Associates
12909 SW 68th Pkwy
Suite 160
Portland, OR 97223
(503) 786-3800
Email: [email protected]

U.S. Trustee

US Trustee, Portland

620 SW Main St #213
Portland, OR 97205
(503) 326-4000
represented by
CARLA GOWEN MCCLURG

DOJ-Ust
Office of the US Trustee
620 SW Main Street, Room 213
Portland, OR 97205
(503) 326-7659
Email: [email protected]

SONIA ZAHEER

U.S. DOJ - United States Trustee's Office
620 SW Main Street
Ste 213
Portland, OR 97205
503-326-7654
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/21/2018209Docket Text
Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (tlh)
02/11/2018208Docket Text
Certificate of Notice Re: 207 Order of Dismissal and Administratively Closing Case Re: Per hearing held and Order and Notice of Proposed Dismissal (tlh). (Admin.) (Entered: 02/11/2018)
02/09/2018207Docket Text
Order of Dismissal and Administratively Closing Case Re: Per hearing held and Order and Notice of Proposed Dismissal (tlh)
01/26/2018205Docket Text
Certificate of Notice Re: 203 Order RE: Motion to Convert and Notice of Proposed Dismissal re: 170 Motion to Convert Case From Chapter 11 to Chapter 7. $15 Filing Fee Paid. filed by Creditor Kimco Properties, LTD (tlh). (Admin.) (Entered: 01/26/2018)
01/24/2018204Docket Text
Letter Opinion Re: 170 Motion to Convert Case From Chapter 11 to Chapter 7. $15 Filing Fee Paid. Filed by Creditor Kimco Properties, LTD (RYAN, SHAWN) (tlh) (Entered: 01/24/2018)
01/24/2018203Docket Text
Order RE: Motion to Convert and Notice of Proposed Dismissal re: 170 Motion to Convert Case From Chapter 11 to Chapter 7. $15 Filing Fee Paid. filed by Creditor Kimco Properties, LTD (tlh) (Entered: 01/24/2018)
01/24/2018202Docket Text
Superseded by Docket # 204. Correspondence to Counsel filed by Judge Trish M. Brown Re: Status of case (tlh) Modified on 1/24/2018 (tlh). (Entered: 01/24/2018)
01/24/2018201Docket Text
Rule 2015 Financial Report for December 2017 Filed By Debtor Crimson Investment Group, LLC Rule 2015 Financial Report due by 2/21/2018.(O'BRIEN, MICHAEL) (Entered: 01/24/2018)
12/21/2017200Docket Text
Rule 2015 Financial Report for November 2017 Filed By Debtor Crimson Investment Group, LLC Rule 2015 Financial Report due by 1/22/2018.(PITEO, THEODORE) (Entered: 12/21/2017)
12/13/2017199Docket Text
PDF with attached Audio File. Court Date & Time [ 12/13/2017 1:44:02 PM ]. File Size [ 18864 KB ]. Run Time [ 01:18:36 ]. (admin). (Entered: 12/13/2017)