Oregon Bankruptcy Court

Case number: 3:18-bk-31827 - Chateau Villebois, LLC - Oregon Bankruptcy Court

Case Information
Case title
Chateau Villebois, LLC
Chapter
11
Judge
Bankruptcy Judge David W Hercher
Filed
05/23/2018
Last Filing
02/08/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 18-31827-dwh11

Assigned to: Bankruptcy Judge David W Hercher
Chapter 11
Voluntary
Asset


Date filed:  05/23/2018
341 meeting:  07/17/2018
Deadline for filing claims:  08/01/2018

Debtor

Chateau Villebois, LLC

16869 SW 65th Ave. #303
Lake Oswego, OR 97035
CLACKAMAS-OR
Tax ID / EIN: 82-5291047

represented by
TED A TROUTMAN

5075 SW Griffith Dr.
STE 220
Beaverton, OR 97005
(503) 292-6788
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]
TERMINATED: 11/19/2018

KATHYRN PERKINS

DOJ-Ust
700 Stewart Street
Suite 5103
Seattle, WA 98101
206-553-2000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/28/201899Docket Text
Certificate of Notice Re: 98 Notice of Proposed Dismissal Re: 97 Motion to Dismiss Case. Reason: No Reasonable Prospect of a Successful Reorganization Filed by Debtor Chateau Villebois, LLC (TROUTMAN, TED). Court Review 01/22/2019. (tlh). (Admin.) (Entered: 12/28/2018)
12/26/201898Docket Text
Notice of Proposed Dismissal Re: 97 Motion to Dismiss Case. Reason: No Reasonable Prospect of a Successful Reorganization Filed by Debtor Chateau Villebois, LLC (TROUTMAN, TED). Court Review 01/22/2019. (tlh) (Entered: 12/26/2018)
12/21/201897Docket Text
Motion to Dismiss Case. Reason: No Reasonable Prospect of a Successful Reorganization Filed by Debtor Chateau Villebois, LLC (TROUTMAN, TED) (Entered: 12/21/2018)
11/21/201896Docket Text
Rule 2015 Financial Report for October 2018 Filed By Debtor Chateau Villebois, LLC Rule 2015 Financial Report due by 12/21/2018.(TROUTMAN, TED) (Entered: 11/21/2018)
11/19/201895Docket Text
Substitution of New Attorney Kathryn E. Perkins For Previous Attorney CARLA GOWEN MCCLURG. Filed By U.S. Trustee US Trustee, Portland (PERKINS, KATHYRN) (Entered: 11/19/2018)
10/29/201894Docket Text
Order Granting 58 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement filed by Debtor Chateau Villebois, LLC Exclusivity Period Expires 11/5/2018. (lew) (Entered: 10/29/2018)
10/25/201893Docket Text
Declaration of Regarding Motion to Extend Deadline to File September 2018 Monthly Operating Report Re: 89 Motion to Extend/Shorten Time Filed By Debtor Chateau Villebois, LLC (TROUTMAN, TED) (Entered: 10/25/2018)
10/24/201892Docket Text
Certificate of Notice Re: 87 Order Granting 85 Application to Employ Max Real Estate Services Property Manager filed by Debtor Chateau Villebois, LLC (lew). (Admin.) (Entered: 10/24/2018)
10/23/201891Docket Text
Rule 2015 Financial Report for September 2018 Filed By Debtor Chateau Villebois, LLC Rule 2015 Financial Report due by 11/21/2018.(TROUTMAN, TED) (Entered: 10/23/2018)
10/22/201890Docket Text
PDF with attached Audio File. Court Date & Time [ 10/22/2018 1:31:06 PM ]. File Size [ 1760 KB ]. Run Time [ 00:03:40 ]. (admin). (Entered: 10/22/2018)