Assigned to: Bankruptcy Judge David W Hercher Chapter 11 Involuntary Asset |
|
Debtor Thrivify LLC, an Oregon Liability Company
300 Saunders Road Ste 300 Riverwoods, IL 60015 DESCHUTES-OR Tax ID / EIN: 82-1404139 aka The Lodge in Sisters, LLC aka The Lodge in Sisters, ABN |
represented by |
|
Petitioning Creditor Clutch Industries, Inc.
360 Belmont Street NE Salem, OR 97301 |
represented by |
|
Petitioning Creditor Terence C Blackburn
360 Belmont Street NE Salem, OR 97301 |
represented by |
MARTIN E HANSEN
(See above for address) WESLEY HILL
The Law Firm of Wesley A. Hill PO Box 6019 Salem, OR 97304 503-990-8355 Fax : 971-599-7079 Email: [email protected] ERICH M PAETSCH
(See above for address) |
Petitioning Creditor Sean A Blackburn
360 Belmont Street NE Salem, OR 97301 |
represented by |
MARTIN E HANSEN
(See above for address) WESLEY HILL
(See above for address) ERICH M PAETSCH
(See above for address) |
Trustee Kenneth S Eiler
515 NW Saltzman Rd - PMB 810 Portland, OR 97229 (503) 292-6020 |
represented by |
DAVID W CRISWELL
Ballard Spahr LLP 601 SW Second Avenue Suite 2100 Portland, OR 97204 503-778-2100 Fax : 503-778-2200 Email: [email protected] ANDREW J GEPPERT
Lane Powell PC 601 SW 2nd Suite 2100 Portland, OR 97204 503-778-2116 Email: [email protected] |
U.S. Trustee US Trustee, Portland
1220 SW 3rd Ave., Rm. 315 Portland, OR 97204 (503) 326-4000 |
represented by |
STEPHEN P ARNOT
DOJ-USAO 620 SW Main Ste 213 Portland, OR 97205 503-780-4290 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/03/2025 | 235 | Docket Text Motion and Notice of Intent to Incur Expenses and Order Thereon (jd) (Entered: 01/03/2025) |
12/19/2024 | 234 | Docket Text Notice of Firm Name Change Filed By Trustee Kenneth S Eiler (CRISWELL, DAVID) (Entered: 12/19/2024) |
12/19/2024 | 233 | Docket Text Chapter 11 Monthly Operating Report for the month ending: 11/30/2024 (Attachments: # 1 Supplement) Filed By Trustee Kenneth S Eiler Monthly Operating Report due by 1/21/2025.(CRISWELL, DAVID) (Entered: 12/19/2024) |
12/05/2024 | 232 | Docket Text Certificate of Notice Re: 231 Order Re: 226 Notice of Hearing and Motion for Relief From Stay Filed by Creditor Greater Nevada Credit Union. (LEDGERWOOD, GARRETT) (lew). (Admin.) (Entered: 12/05/2024) |
12/03/2024 | 231 | Docket Text Order Re: 226 Notice of Hearing and Motion for Relief From Stay Filed by Creditor Greater Nevada Credit Union. (LEDGERWOOD, GARRETT) (lew) (Entered: 12/03/2024) |
12/03/2024 | 230 | Docket Text Notice that the hearing set for 12/3/2024 has been cancelled. Reason: Order lodged. Re: 226 Notice of Hearing and Motion for Relief From Stay Filed by Creditor Greater Nevada Credit Union Hearing Scheduled for 12/3/2024 at 03:00 PM in/by Telephone Hearing - DWH Dial (855) 244-8681, Enter Meeting ID 2319 850 1446#. (LEDGERWOOD, GARRETT). (smj) (Entered: 12/03/2024) |
11/21/2024 | 229 | Docket Text Chapter 11 Monthly Operating Report for the month ending: 10/31/2024 (Attachments: # 1 Supplement) Filed By Trustee Kenneth S Eiler Monthly Operating Report due by 11/21/2024.(GEPPERT, ANDREW) (Entered: 11/21/2024) |
11/21/2024 | 228 | Docket Text Notice Change Of Address Filed By Jeffrey Edwin Carter, Retrac, LLC (ENGBLOOM, JULIE) (Entered: 11/21/2024) |
11/17/2024 | 227 | Docket Text Certificate of Notice Re: 225 Motion and Notice of Intent to Incur Expenses and Order Thereon (lew). (Admin.) (Entered: 11/17/2024) |
11/15/2024 | Docket Text Receipt of Filing Fee for Notice and Motion for Relief from Stay( 23-30538-dwh11) [motion,mrlfsty] ( 199.00). Receipt Number A22041714. (re:Doc#226) (U.S. Treasury) (Entered: 11/15/2024) |