|
Assigned to: Bankruptcy Judge Thomas M Renn Chapter 11 Voluntary Asset |
|
Debtor Clausen Oysters, LLC
66234 North Bay Road North Bend, OR 97459 COOS-OR Tax ID / EIN: 47-4763121 |
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] TROY SEXTON
Motschenbacher & Blattner, LLP 117 SW Taylor St Ste 300 Portland, OR 97204 503-417-0517 Email: [email protected] |
Trustee Geoff Groshong
600 Stewart Street Ste 1300 Seattle, WA 98101 206-508-0585 |
| |
U.S. Trustee US Trustee, Eugene
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330 |
Date Filed | # | Docket Text |
---|---|---|
11/28/2023 | 109 | Docket Text Small Business Monthly Operating Report for filing period October 2023 (Attachments: # 1 Exhibit # 2 Bank Statements) Filed By Debtor Clausen Oysters, LLC Monthly Operating Report due by 12/21/2023.(HENDERSON, NICHOLAS) (Entered: 11/28/2023) |
11/22/2023 | 108 | Docket Text Order Granting 107 Motion to Extend Time to File Rule 2015 Financial Report for October 2023 filed by Debtor Clausen Oysters, LLC. (jd) (Entered: 11/22/2023) |
11/21/2023 | 107 | Docket Text Motion to Extend Time to File Rule 2015 Financial Report for October 2023 Filed by Debtor Clausen Oysters, LLC (HENDERSON, NICHOLAS) (Entered: 11/21/2023) |
11/02/2023 | 106 | Docket Text Certificate of Service 98 Order Fixing Time for Acceptances or Rejections of Plan, 99 Order Establishing Procedures for Video Trial, 104 Chapter 11 Plan Filed By Debtor Clausen Oysters, LLC (HENDERSON, NICHOLAS) (Entered: 11/02/2023) |
11/01/2023 | 105 | Docket Text Superseded by Docket #106. Certificate of Service 98 Order Fixing Time for Acceptances or Rejections of Plan, 99 Order Establishing Procedures for Video Trial, 104 Chapter 11 Plan Filed By Debtor Clausen Oysters, LLC (HENDERSON, NICHOLAS) Modified on 11/2/2023 (jd). (Entered: 11/01/2023) |
11/01/2023 | 104 | Docket Text First Amended Chapter 11 Plan of Reorganization Filed by Debtor Clausen Oysters, LLC (Attachments: # 1 Redline Version - First Amended Plan)(HENDERSON, NICHOLAS) Modified on 11/2/2023 (jd). Corrected Docket Text to add "First Amended". (Entered: 11/01/2023) |
11/01/2023 | 103 | Docket Text Superseded by Docket #104. First Amended Chapter 11 Plan of Reorganization Filed by Debtor Clausen Oysters, LLC (HENDERSON, NICHOLAS) Modified on 11/2/2023 (jd). (Entered: 11/01/2023) |
10/27/2023 | 102 | Docket Text Certificate of Notice Re: 99 Order Establishing Procedures for Video Trial. 98 Order Fixing Time for Acceptances or Rejections of Plan. Nicholas J Henderson is directed to serve this order along with any related documents and required attachments on the appropriate parties and file a certificate of service within 7 days. Re: 96 Chapter 11 Plan of Reorganization Filed by Debtor Clausen Oysters, LLC (SEXTON, TROY) Confirmation Hearing to be Held on 12/14/2023 at 10:00 AM by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information.Certificate of Service due 11/1/2023. (jth) (jth). (Admin.) (Entered: 10/27/2023) |
10/27/2023 | 101 | Docket Text Small Business Monthly Operating Report for filing period September 2023 (Attachments: # 1 Exhibits A-D, F # 2 Bank Statements) Filed By Debtor Clausen Oysters, LLC Monthly Operating Report due by 11/21/2023.(HENDERSON, NICHOLAS) (Entered: 10/27/2023) |
10/26/2023 | 100 | Docket Text Order Granting 97 Motion to Extend Time to File Monthly Operating Report for September, 2023 filed by Debtor Clausen Oysters, LLC. (jd) (Entered: 10/26/2023) |