Oregon Bankruptcy Court

Case number: 3:18-bk-30038 - Fite, LLC - Oregon Bankruptcy Court

Case Information
Case title
Fite, LLC
Chapter
11
Judge
Trish M Brown
Filed
01/05/2018
Asset
Yes
Vol
v
Docket Header

CLOSED, ProhibitedFiler




U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 18-30038-tmb11

Assigned to: Judge Trish M Brown
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/05/2018
Date terminated:  05/23/2018
Debtor dismissed:  05/08/2018
341 meeting:  03/16/2018

Debtor

Fite, LLC

1701 SE Oak Shore Lane
Gresham, OR 97267
CLACKAMAS-OR
Tax ID / EIN: 82-3888012
fdba
Turning Leaf Homes V, LLC

fdba
Turning Leaf Homes IV, LLC


represented by
RODOLFO A CAMACHO

1795 Capitol St NE
Salem, OR 97301
(503) 362-2674
Email: [email protected]

KIRK W KNUTSON

1795 Capitol St NE
Salem, OR 97301
(503) 362-2674
Email: [email protected]

TROY D NIXON

620 SW Main St #616
Portland, OR 97205
(503) 866-3925
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-USAO
US Attorney's Office
1000 SW Third Avenue #600
Portland, OR 97204
503-727-1088
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/08/2019112Docket Text
Text Only Final Order By District Court Judge Marco A. Hernandez, Appeal on Civil Action Number 18-cv-01398-HZ, "ORDER: On October 18, 2018, this Court entered an Order to Show Cause [8] why this appeal should not be dismissed. Appellant was ordered to respond to the Order by November 1, 2018. No response has been filed. Accordingly, pursuant to Fed. R. Bankr. P. 8018(a)(4), this appeal is dismissed." (pjk)
11/26/2018111Docket Text
Notice of Transfer to District Court Re: [106] Transcript re: Appeal of Evidentiary Hearing Held on April 23, 2018, and Notice of Filing Thereof, re: Motion to Dismiss Case and Supporting Document(s). Reason: gross mismanagement, failure to comply with court order, failure to file accurate and complete monthly operating reports, and failure to timely provide information and documents to the U.S. Trustee (Request for Dismissal with Prejudice) Filed by US Trustee, Portland. Court Transcript Review due on 11/21/2018. (pjk) Modified on 11/26/2018 (pjk) to remove viewer restrictions., [107] Transcript re: Appeal, of Hearing Held on July 9, 2018, and Notice of Filing Thereof, re: [87] Motion to Reopen Chapter 11 Case. and Supporting Document(s). Court Transcript Review due on 11/21/2018. (pjk) Modified on 11/26/2018 (pjk) to remove viewer restrictions. (pjk)
08/27/2018110Docket Text
Transcript of Hearing Held on March 20, 2018, and Notice of Filing Thereof, re: Continued Case Management Conference. Court Transcript Review due on 11/26/2018. (pjk) (Entered: 08/27/2018)
08/27/2018109Docket Text
Transcript of Hearing Held on March 7, 2018, and Notice of Filing Thereof, re: [31 Motion to Withdraw as Attorney. Filed by Kirk W. Knutson, Rodolfo A. Camacho Court Transcript Review due on 11/26/2018. (pjk) (Entered: 08/27/2018)
08/24/2018108Docket Text
Text Only Entry. Transcript Requested for Hearing Held on 3/20/18 to be completed by Janice Russell. Refer to LBF 335 for transcriptionist contact information. (bls)
08/23/2018107Docket Text
Transcript re: Appeal, of Hearing Held on July 9, 2018, and Notice of Filing Thereof, re: [87] Motion to Reopen Chapter 11 Case. and Supporting Document(s). Court Transcript Review due on 11/21/2018. (pjk)
08/23/2018106Docket Text
Transcript re: Appeal of Evidentiary Hearing Held on April 23, 2018, and Notice of Filing Thereof, re: Motion to Dismiss Case and Supporting Document(s). Reason: gross mismanagement, failure to comply with court order, failure to file accurate and complete monthly operating reports, and failure to timely provide information and documents to the U.S. Trustee (Request for Dismissal with Prejudice) Filed by US Trustee, Portland. Court Transcript Review due on 11/21/2018. (pjk)
08/20/2018105Docket Text
Notice of Transfer to District Court Re: [104] Designation of Record Filed by U.S. Trustee US Trustee, Portland RE: [96] Notice of Appeal and Optional Statement of Election filed by Debtor Fite, LLC (McClurg, Carla). (pjk)
08/20/2018104Docket Text
Designation of Record Filed by U.S. Trustee US Trustee, Portland RE: [96] Notice of Appeal and Optional Statement of Election filed by Debtor Fite, LLC (McClurg, Carla).
08/17/2018103Docket Text
Text Only Entry. Transcript Requested for Hearing Held on 3/7/18 to be completed by Janice Russell. Refer to LBF 335 for transcriptionist contact information. (bls)