|
Assigned to: Peter C McKittrick Chapter 11 Voluntary Asset |
|
Debtor DePaul Services, Inc.
4950 NE Martin Luther King Jr Blvd Portland, OR 97211 MULTNOMAH-OR Tax ID / EIN: 81-0650830 |
represented by |
JEFFREY C MISLEY
1000 SW Broadway #1400 Portland, OR 97205 (503) 227-1111 Email: [email protected] THOMAS W STILLEY
1000 SW BROADWAY #1400 PORTLAND, OR 97205 (503) 227-1111 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-Ust Office of the US Trustee 620 SW Main Street, Room 213 Portland, OR 97205 (503) 326-7659 Email: [email protected] KATHYRN EVANS PERKINS
DOJ-Ust 700 Stewart Street Suite 5103 Seattle, WA 98101 206-553-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/16/2016 | 17 | Docket Text An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration and procedural consolidation of the Chapter 11 cases of DePaul Industries (Case No. 32293-pcm11), and DePaul Services, Inc. (Case No. 32294- pcm11). All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, DePaul Industries, Case No. 32293-pcm11. (cmr) (Entered: 06/20/2016) |
06/16/2016 | 16 | Docket Text BNC Certificate of Notice of 10Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. 341(a) Meeting to be Held on 7/15/2016 at 11:00 AM at UST1, US Trustee's Office, Portland, Rm 223. Proofs of Claims due by 10/13/2016. (^US Trustee8, Portland). (Admin.) (Entered: 06/16/2016) |
06/16/2016 | 15 | Docket Text Order for Joint Administration with Lead Case 16-32293-pcm11 (jed) (Entered: 06/16/2016) |
06/15/2016 | 14 | Docket Text Certificate of Notice Re: 7Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (jed). (Admin.) (Entered: 06/15/2016) |
06/15/2016 | 13 | Docket Text Certificate of Notice Re: 8Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Rule 2015 Financial Report due by 7/21/2016. (jed). (Admin.) (Entered: 06/15/2016) |
06/14/2016 | 12 | Docket Text Notice of Appearance/Representation Filed By Creditor Associated Management Consultants, Inc., d/b/a AMCI Finance (FORAKER, DAVID) (Entered: 06/14/2016) |
06/14/2016 | 11 | Docket Text Notice of Appearance/Representation Filed By U.S. Trustee US Trustee, Portland (PERKINS, KATHYRN) (Entered: 06/14/2016) |
06/13/2016 | 10 | Docket Text Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. 341(a) Meeting to be Held on 7/15/2016 at 11:00 AM at UST1, US Trustee's Office, Portland, Rm 223. Proofs of Claims due by 10/13/2016. (^US Trustee8, Portland) (Entered: 06/13/2016) |
06/13/2016 | 9 | Docket Text Corporate Ownership Statement Filed By Debtor DePaul Services, Inc. (STILLEY, THOMAS) (Entered: 06/13/2016) |
06/13/2016 | 8 | Docket Text Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Rule 2015 Financial Report due by 7/21/2016. (jed) (Entered: 06/13/2016) |