Assigned to: Bankruptcy Judge Teresa H Pearson Chapter 11 Voluntary Asset |
|
Debtor Hoodstock Enterprises, LLC
1749 22nd Street Hood River, OR 97031 HOOD RIVER-OR Tax ID / EIN: 82-0749286 |
represented by |
NICHOLAS J HENDERSON
Motschenbacher & Blattner, LLP 117 SW Taylor Street Ste 300 Portland, OR 97204 503-417-0500 Fax : 503-417-0501 Email: [email protected] |
U.S. Trustee US Trustee, Portland
1220 SW 3rd Ave., Rm. 315 Portland, OR 97204 (503) 326-4000 |
Date Filed | # | Docket Text |
---|---|---|
11/23/2023 | 41 | Docket Text Certificate of Notice Re: [39] Minute Order/Record of Proceeding for Hearing Held on 11/21/2023 Re: [32] Disclosure Statement Filed by Debtor Hoodstock Enterprises, LLC (Re:[31] Chapter 11 Plan of Reorganization Filed by Debtor Hoodstock Enterprises, LLC (HENDERSON, NICHOLAS)). (HENDERSON, NICHOLAS) (bls). (Admin.) |
11/21/2023 | 40 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/21/2023 1:30:07 PM ]. File Size [ 14192 KB ]. Run Time [ 00:29:34 ]. (admin). |
11/21/2023 | 39 | Docket Text Minute Order/Record of Proceeding for Hearing Held on 11/21/2023 Re: [32] Disclosure Statement Filed by Debtor Hoodstock Enterprises, LLC (Re:[31] Chapter 11 Plan of Reorganization Filed by Debtor Hoodstock Enterprises, LLC (HENDERSON, NICHOLAS)). (HENDERSON, NICHOLAS) (bls) |
11/21/2023 | 38 | Docket Text Order Approving Debtor's Application For Authorization to Employ Bankruptcy Counsel (Motschenbacher & Blattner, LLP) re: [30] Application to Employ Bankruptcy Counsel filed by Debtor Hoodstock Enterprises, LLC. (krw) |
11/21/2023 | 37 | Docket Text Chapter 11 Monthly Operating Report for the month ending: 10/31/2023 (Attachments: # (1) Bank Statement) Filed By Debtor Hoodstock Enterprises, LLC Monthly Operating Report due by 12/21/2023.(HENDERSON, NICHOLAS) |
10/25/2023 | 36 | Docket Text Chapter 11 Monthly Operating Report for the month ending: 9/30/2023 (Attachments: # (1) Bank Statement) Filed By Debtor Hoodstock Enterprises, LLC Monthly Operating Report due by 11/21/2023.(HENDERSON, NICHOLAS) |
10/03/2023 | 35 | Docket Text Certificate of Service [31] Chapter 11 Plan, [32] Disclosure Statement, [33] Notice of Hearing on Disclosure Statement Filed By Debtor Hoodstock Enterprises, LLC (HENDERSON, NICHOLAS) |
09/26/2023 | 34 | Docket Text Chapter 11 Monthly Operating Report for the month ending: 08/31/2023 (Attachments: # 1 Bank Statement) Filed By Debtor Hoodstock Enterprises, LLC Monthly Operating Report due by 10/23/2023.(HENDERSON, NICHOLAS) (Entered: 09/26/2023) |
09/26/2023 | 33 | Docket Text Notice of Hearing on Proposed Chapter 11 Disclosure Statement. Nicholas J Henderson is directed to serve this notice along with any related documents and required attachments on the appropriate parties and file a certificate of service within 7 days. 32 Disclosure Statement Filed by Debtor Hoodstock Enterprises, LLC (Re:31 Chapter 11 Plan of Reorganization Filed by Debtor Hoodstock Enterprises, LLC (HENDERSON, NICHOLAS)). (HENDERSON, NICHOLAS). Certificate of Service due 10/3/2023. Disclosure Statement Hearing to be Held on 11/21/2023 at 01:30 PM by Telephone. (bls) (Entered: 09/26/2023) |
09/25/2023 | 32 | Docket Text Disclosure Statement Filed by Debtor Hoodstock Enterprises, LLC (Re:31 Chapter 11 Plan of Reorganization Filed by Debtor Hoodstock Enterprises, LLC (HENDERSON, NICHOLAS)). (HENDERSON, NICHOLAS) (Entered: 09/25/2023) |