Oregon Bankruptcy Court

Case number: 3:16-bk-32294 - DePaul Services, Inc. - Oregon Bankruptcy Court

Case Information
Case title
DePaul Services, Inc.
Chapter
11
Judge
Peter C McKittrick
Filed
06/10/2016
Last Filing
11/09/2017
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER




U.S. Bankruptcy Court
District of Oregon
Bankruptcy Petition #: 16-32294-pcm11

Assigned to: Peter C McKittrick
Chapter 11
Voluntary
Asset


Date filed:  06/10/2016
341 meeting:  07/15/2016

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]

Latest Dockets
Date Filed#Docket Text
06/16/201617Docket 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)
06/16/201616Docket 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)
06/16/201615Docket Text
Order for Joint Administration with Lead Case 16-32293-pcm11 (jed) (Entered: 06/16/2016)
06/15/201614Docket Text
Certificate of Notice Re: 7Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (jed). (Admin.) (Entered: 06/15/2016)
06/15/201613Docket 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)
06/14/201612Docket Text
Notice of Appearance/Representation Filed By Creditor Associated Management Consultants, Inc., d/b/a AMCI Finance (FORAKER, DAVID) (Entered: 06/14/2016)
06/14/201611Docket Text
Notice of Appearance/Representation Filed By U.S. Trustee US Trustee, Portland (PERKINS, KATHYRN) (Entered: 06/14/2016)
06/13/201610Docket 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)
06/13/20169Docket Text
Corporate Ownership Statement Filed By Debtor DePaul Services, Inc. (STILLEY, THOMAS) (Entered: 06/13/2016)
06/13/20168Docket 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)