Case details

Court: orb
Docket #: 08-35023
Case Name: Renaissance Custom Homes, LLC
PACER case #: 151609
Date filed: 2008-09-25
Date terminated: 2010-07-02
Assigned to: Judge Trish M Brown

Parties

Represented Party Attorney & Contact Info
Fountain Village Development, a general partnership
Counter-Defendant
115 SW Ash St #500 Portland, OR 97204 Tax ID / EIN: 93-1114106
ALBERT N KENNEDY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2013 Email: al.kennedy@tonkon.com

AVA L SCHOEN
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2143 Email: ava.schoen@tonkon.com

EDWIN C PERRY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2026 Email: ned.perry@tonkon.com

TIMOTHY J CONWAY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2027 Email: tim.conway@tonkon.com

US Trustee, Portland
U.S. Trustee
620 SW Main St #213 Portland, OR 97205 (503) 326-4000
Weiner Investment Co.
Counter-Claimant
7215 SW Montclair Dr Portland, OR 97225 TERMINATED: 03/12/2010
BARRY L GROCE
1100 SW 6th Ave #1600 Portland, OR 97204 (503) 412-3501 Email: barryg@mcewengisvold.com
TERMINATED: 03/12/2010

Fountain Village Development, a general partnership
Counter-Defendant
115 SW Ash St #500 Portland, OR 97204 Tax ID / EIN: 93-1114106
Arlie & Company
Debtor
2911 Tennyson Ave., #400 Eugene, OR 97408 Tax ID / EIN: 93-1057587fdbaDHF Corp.fdbaArlie Land and Cattle Companyfka2911 Tennyson Ave LLCfkaCrescent Village Community Gardens, LLCfkaCrescent Village Homes, LLCfkaArlie Property Management, Inc.fkaHawaii Forest Products LLC
ALBERT N KENNEDY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2013 Email: al.kennedy@tonkon.com
TERMINATED: 09/30/2010

BRAD T SUMMERS
101 SW Main #1100 Portland, OR 97204 (503) 228-2525 Email: tsummers@balljanik.com

DOUGLAS R WILKINSON
1011 Harlow Rd #300 Springfield, OR 97477 (541) 747-3354 Email: doug@thorp-purdy.com

JAMES K HEIN
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2129 Email: james.hein@tonkon.com
TERMINATED: 09/30/2010

JOHN D FIERO
150 California St - 15th Fl San Francisco, CA 94111-4500 (415) 263-7000 Email: jfiero@pszjlaw.com

JONATHAN POLLAND
Rethink LLP 465 California St #310 San Francisco, CA 94104

JUSTIN D LEONARD
101 SW Main St #1100 Portland, OR 97204 (503) 228-2525 Fax : (503) 226-1058 Email: jleonard@bjllp.com

LINDA CANTOR
10100 Santa Monica Blvd 11th FL Los Angeles, CA 90067 310-277-6910

MICHAEL W FLETCHER
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2169 Email: michael.fletcher@tonkon.com
TERMINATED: 09/30/2010

MICHAEL P KEARNEY
POB 1758 Eugene, OR 97440 (541) 485-8888 Email: mpk@kearneyatlaw.com

US Trustee, Eugene
U.S. Trustee
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330
P REBECCA KAMITSUKA
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6471

James R. Hanks
Cred. Comm. Chair
JRH Transportation Engineering 4765 Village Plaza Lp #201 Eugene, OR 97401 (541)687-1081
Unsecured Creditors Committee
Creditor Committee
DOUGLAS R SCHULTZ
POB 1147 Eugene, OR 97440 (541) 686-8833 Email: schultz@gleaveslaw.com

David E. Bomar
Creditor Committee
Balzhiser & Hubbard Engineers, Inc. 100 W 13th Ave Eugene, OR 97401 (541)686-8478
Mike Broadsword
Creditor Committee
Eugene Sand & Gravel POB 1067 Eugene, OR 97440 (541)683-6400
Gregory Brokaw
Creditor Committee
Rowell Brokaw Architects, PC 1 East Broadway #300 Eugene, OR 97401 (541)485-1003
Jerry Vicars
Creditor Committee
Fabrication & Mechanical Group Inc POB 42173 Eugene, OR 97404 (541)689-9617
Matrix Development Corporation
Debtor
12755 SW 69th Avenue, Suite 100 Portland, OR 97223 Tax ID / EIN: 93-0789516akaLegend HomesakaEIN: 93-0604342
CONDE T COX
1515 SW 5th Ave #600 Portland, OR 97201 (503) 295-2668 Email: conde.cox@greenemarkley.com

DAVID A FORAKER
1515 SW 5th Ave #600 Portland, OR 97201 (503) 295-2668 Email: david.foraker@greenemarkley.com

SANFORD R LANDRESS
1515 SW 5th Ave #600 Portland, OR 97201 (503) 295-2668 Email: sanford.landress@greenemarkley.com

STEPHEN T BOYKE
806 SW Broadway #1200 Portland, OR 97205 (503) 227-0417 Email: steve@boykelaw.com
TERMINATED: 12/02/2009

Salem Painting Company
Cred. Comm. Chair
C/O Phil Kartel PO Box 250 Tualatin, OR 97062 503 260-1205
MATTHEW A ARBAUGH
621 SW Morrison St, Suite 1225 Portland, OR 97205 (503) 228-9115 Email: matt@fieldjerger.com

Tri County Temp Control
Creditor Committee
C/O Alan Sanchez 13150 Clackamas River Drive Oregon City, OR 97045 503 572-5348
SR Design LLC
Creditor Committee
C/O Cathy Roper 8196 SW Hall Blvd., #232 Beaverton, OR 97008 503 469-1213 x110
Official Committee Of Unsecured Creditors, Official Committee of Unsecured Creditors
Creditor Committee
GARY U SCHARFF
621 SW Morrison St #1300 Portland, OR 97205 (503) 493-4353 Email: gs@scharfflaw.com

Renaissance Custom Homes, LLC
Debtor
16771 Boones Ferry Rd Lake Oswego, OR 97035 Tax ID / EIN: 91-1853633
ALBERT N KENNEDY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2013 Email: al.kennedy@tonkon.com

AVA L SCHOEN
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2143 Email: ava.schoen@tonkon.com
TERMINATED: 12/03/2008

JAMES K HEIN
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2129 Email: james.hein@tonkon.com

TIMOTHY J CONWAY
888 SW 5th Ave #1600 Portland, OR 97204 (503) 802-2027 Email: tim.conway@tonkon.com

Renaissance Development Corporation
Debtor
16771 Boones Ferry Rd Lake Oswego, OR 97035 Tax ID / EIN: 93-0915307
ALBERT N KENNEDY
(See above for address)

AVA L SCHOEN
(See above for address)
TERMINATED: 12/03/2008

JAMES K HEIN
(See above for address)

TIMOTHY J CONWAY
(See above for address)

The Lakes at Fishers Landing, LLC
Debtor
1317 Stonehaven Dr West Linn, OR 97068 Tax ID / EIN: 68-0580804
ALBERT N KENNEDY
(See above for address)

AVA L SCHOEN
(See above for address)
TERMINATED: 12/03/2008

JAMES K HEIN
(See above for address)

TIMOTHY J CONWAY
(See above for address)

WHPacific
Cred. Comm. Chair
C/O Mr. Hal Keever 9755 SW Barnes Rd. #300 Portland, OR 97225 503 372-3600
Howells Custom Cabinets
Creditor Committee
C/O Mr. David J. Howells 7609 SE Overland Portland, OR 97266 503 849-3734
Precision Countertops
Creditor Committee
C/O Mr. Sean Loth PO Box 387 Wilsonville, OR 97070 503 482-1307
Curtis Heintz Excavating, Inc.
Creditor Committee
C/O Mr. Chris Cory PO Box 1105 Sherwood, OR 97140 503 519-6620
TruGreen LandCare, LLC
Creditor Committee
C/O Mr. Thomas E. Courtney 860 Ridge Lake Blvd. Memphis, TN 38120 901 597-1098
Rex Hill Masonry, Inc.
Creditor Committee
C/O Mr. Scott Crawford PO Box 230554 Tigard, OR 97281 503 590-8211
US Bank
Creditor Committee
C/O Ms. Katherine Bailey 555 SW Oak Str. #220 Portland, OR 97204 503 275-7036
US Bank
PRO SE

CODY HOESLY
621 SW Morrison St #1450 Portland, OR 97205 (503) 222-4424 Email: choesly@larkinsvacura.com
TERMINATED: 03/05/2010

WILLIAM L LARKINS, JR
(See above for address)
TERMINATED: 03/12/2009

Parr Lumber Co
Creditor Committee
C/O Mr. Steven Johnson 5630 NW Century Blvd. Hillsboro, OR 97124 503-614-2518
Roth Heating
Creditor Committee
C/O Mr. Kory MacGregor PO Box 1265 Canby, OR 97013 503-266-1249

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-05-25 174 0 Hearing Held. Re: 160 Motion to Sell Property Free and Clear of Liens. (krw) (Entered: 05/26/2010)
2010-05-27 175 0 Order RE: 160 Authorizing Sale of Real Property Free and Clear of Liens (2853 Lord Byron Place). (krw) (Entered: 05/27/2010)
2010-05-29 176 0 Certificate of Notice Re: 175 Order RE: 160 Authorizing Sale of Real Property Free and Clear of Liens (2853 Lord Byron Place). (krw). (Admin.) (Entered: 05/29/2010)
2010-06-15 177 0 Rule 2015 Financial Report for May 2010 Filed By Debtor Arlie & Company Rule 2015 Financial Report due by 7/15/2010.(FLETCHER, MICHAEL) (Entered: 06/15/2010)
2010-06-29 179 0 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 06/29/2010)
2010-06-29 180 0 Application for Interim Compensation of Tonkon Torp LLP for MICHAEL W FLETCHER, Debtor's Attorney, Fee: $143816, Expenses: $1037.93. Filed by Attorney MICHAEL W FLETCHER Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 06/29/2010)
2010-06-29 181 0 Notice of Intent to Sell Unencumbered Vehicles Filed By Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 06/29/2010)
2010-06-29 182 0 Application for Interim Compensation for DOUGLAS R SCHULTZ, Creditor Comm. Aty, Fee: $31,706.50, Expenses: $222.94. Filed by Attorney DOUGLAS R SCHULTZ Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company (SCHULTZ, DOUGLAS) (Entered: 06/29/2010)
2010-06-29 183 0 Application for Interim Compensation for DOUGLAS R WILKINSON, Special Counsel, Fee: $27,550.00, Expenses: $120.21. Filed by Attorney DOUGLAS R WILKINSON Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company (WILKINSON, DOUGLAS) (Entered: 06/29/2010)
2010-06-29 184 0 Application for Compensation for MICHAEL P KEARNEY, Special Counsel, Fee: $5934, Expenses: $0. Filed by Attorney MICHAEL P KEARNEY (KEARNEY, MICHAEL) (Entered: 06/29/2010)
2010-07-10 194 0 Certificate of Notice Re: 192 Order and Notice to Debtor in Possession to Show Cause Re: Dismissal, Conversion, or Other Relief. Show Cause Hearing to be Held on 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (krw). (Admin.) (Entered: 07/10/2010)
2010-07-10 195 0 Certificate of Notice Re: 193 Order Granting 169 Debtor's Motion to Assume Nonresidential Real Property Leases With the City of Eugene. (krw). (Admin.) (Entered: 07/10/2010)
2010-07-14 196 0 Application for Interim Compensation for Burr Pilger Mayer for Arlie & Company, Accountant, Fee: $8056.79, Expenses: $30.46. Filed by Debtor Arlie & Company Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 07/14/2010)
2010-07-14 197 0 Notice of Intent to CompensateBurr Pilger Mayer Filed By Debtor Arlie & Company Re: 196 Application for Interim Compensation for Burr Pilger Mayer for Arlie & Company, Accountant, Fee: $8056.79, Expenses: $30.46. Filed by Debtor Arlie & Company Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company. (FLETCHER, MICHAEL) (Entered: 07/14/2010)
2010-07-15 198 0 Response Filed by Creditor Umpqua Bank Re: 190 Notice of Intent to Compensate Filed By Debtor Arlie & Company Re: 180 Application for Interim Compensation of Tonkon Torp LLP for MICHAEL W FLETCHER, Debtor's Attorney, Fee: $143816, Expenses: $1037.93. Filed by Attorney MICHAEL W FLETCHER Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 182 Application for Interim Compensation for DOUGLAS R SCHULTZ, Creditor Comm. Aty, Fee: $31,706.50, Expenses: $222.94. Filed by Attorney DOUGLAS R SCHULTZ Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 183 Application for Interim Compensation for DOUGLAS R WILKINSON, Special Counsel, Fee: $27,550.00, Expenses: $120.21. Filed by Attorney DOUGLAS R WILKINSON Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 184 Application for Compensation for MICHAEL P KEARNEY, Special Counsel, Fee: $5934, Expenses: $0. Filed by Attorney MICHAEL P KEARNEY, 189 Application for Interim Compensation ., 197 Notice of Intent to CompensateBurr Pilger Mayer Filed By Debtor Arlie & Company Re: 196 Application for Interim Compensation for Burr Pilger Mayer for Arlie & Company, Accountant, Fee: $8056.79, Expenses: $30.46. Filed by Debtor Arlie & Company Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company. (MILLS, JOHN) (Entered: 07/15/2010)
2010-07-15 199 0 Rule 2015 Financial Report for June 2010 Filed By Debtor Arlie & Company Rule 2015 Financial Report due by 8/16/2010.(KENNEDY, ALBERT) (Entered: 07/15/2010)
2010-07-20 200 0 Motion for Entry of Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection Filed by Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 07/20/2010)
2010-07-22 201 0 Reply. Filed by Debtor Arlie & Company Re: 198 Response Filed by Creditor Umpqua Bank Re: 190 Notice of Intent to Compensate Filed By Debtor Arlie & Company Re: 180 Application for Interim Compensation of Tonkon Torp LLP for MICHAEL W FLETCHER, Debtor's Attorney, Fee: $143816, Expenses: $1037.93. Filed by Attorney MICHAEL W FLETCHER Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 182 Application for Interim Compensation for DOUGLAS R SCHULTZ, Creditor Comm. Aty, Fee: $31,706.50, Expenses: $222.94. Filed by Attorney DOUGLAS R SCHULTZ Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 183 Application for Interim Compensation for DOUGLAS R WILKINSON, Special Counsel, Fee: $27,550.00, Expenses: $120.21. Filed by Attorney DOUGLAS R WILKINSON Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company, 184 Application for Compensation for MICHAEL P KEARNEY, Special Counsel, Fee: $5934, Expenses: $0. Filed by Attorney MICHAEL P KEARNEY, 189 Application for Interim Compensation ., 197 Notice of Intent to CompensateBurr Pilger Mayer Filed By Debtor Arlie & Company Re: 196 Application for Interim Compensation for Burr Pilger Mayer for Arlie & Company, Accountant, Fee: $8056.79, Expenses: $30.46. Filed by Debtor Arlie & Company Re: 179 First Amended Chapter 11 Interim Report Number: 1 Filed By Debtor Arlie & Company filed by Debtor Arlie & Company. (FLETCHER, MICHAEL) (Entered: 07/22/2010)
2010-07-22 202 0 Superseded by Docket # 203 Notice of Hearing Filed By Debtor Arlie & Company Re: 186 Disclosure Statement Filed by Debtor Arlie & Company. Disclosure Statement Hearing to be Held on 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (KENNEDY, ALBERT) Modified on 7/23/2010 (krw). (Entered: 07/22/2010)
2010-07-22 203 0 Certificate of Service 191 Notice of Hearing on Disclosure Statement Filed By Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 07/22/2010)
2010-07-23 204 0 Notice of Hearing Re: 198 Response Filed by Creditor Umpqua Bank Re: 190 Notice of Intent to Compensate Professionals. Hearing Scheduled for 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (krw) (Entered: 07/23/2010)
2010-07-23 205 0 Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection. (krw) (Entered: 07/23/2010)
2010-07-23 206 0 Notice to Serve Documents Re: 205 Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection. (krw). (krw) (Entered: 07/23/2010)
2010-07-25 207 0 Certificate of Notice Re: 204 Notice of Hearing Re: 198 Response Filed by Creditor Umpqua Bank Re: 190 Notice of Intent to Compensate Professionals. Hearing Scheduled for 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (krw). (Admin.) (Entered: 07/25/2010)
2010-07-25 208 0 Certificate of Notice Re: 205 Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection. (krw). (Admin.) (Entered: 07/25/2010)
2010-07-26 209 0 Notice of Hearing and Motion for Relief from Stay Filed by Creditor Gartland, Nelson, McCleery, Wade & Walloch, P.C. Hearing Scheduled for 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (McCLEERY, P) (Entered: 07/26/2010)
2010-07-27 210 0 Receipt of Filing Fee for Notice and Motion for Relief from Stay(10-60244-aer11) [motion,mrlfsty] ( 150.00). Receipt Number 6332313. (U.S. Treasury) (Entered: 07/27/2010)
2010-07-27 211 0 Relief from Stay Refiled with No Fee Filed by Creditor Gartland, Nelson, McCleery, Wade & Walloch, P.C. Re: 209 Notice of Hearing and Motion for Relief from Stay Filed by Creditor Gartland, Nelson, McCleery, Wade & Walloch, P.C. Hearing Scheduled for 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. filed by Creditor Gartland, Nelson, McCleery, Wade & Walloch, P.C. Hearing Scheduled for 8/24/2010 at 10:00 AM at Courtroom #5, Eugene. (McCLEERY, P) (Entered: 07/27/2010)
2010-07-27 212 0 Certificate of Service 205 Order (Miscellaneous) Filed By Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 07/27/2010)
2010-07-27 213 0 Notice of Verified Statement Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed By Century Bank, Pioneer Asset Investment Limited of Hong Kong (MUHLHEIM, WILSON) (Entered: 07/27/2010)
2010-07-28 214 0 Withdrawal of 198 Response Filed By Creditor Umpqua Bank (MILLS, JOHN) (Entered: 07/28/2010)
2010-07-28 215 0 Application for Examination of Umpqua Bank Under Rule 2004 Filed by Debtor Arlie & Company (FLETCHER, MICHAEL) (Entered: 07/28/2010)
2010-08-02 216 0 Objection Filed by Creditor Umpqua Bank Re: 215 Application for Examination of Umpqua Bank Under Rule 2004 Filed by Debtor Arlie & Company (MILLS, JOHN) (Entered: 08/02/2010)
2010-08-04 217 0 Notice of Hearing Re: 216 Objection Filed by Creditor Umpqua Bank Re: 215 Application for Examination of Umpqua Bank Under Rule 2004 Filed by Debtor Arlie & Company. Hearing Scheduled for 8/9/2010 at 02:00 PM at Meet Me Style Telephone. (krw) (Entered: 08/04/2010)
2010-08-06 218 0 Certificate of Notice Re: 217 Notice of Hearing Re: 216 Objection Filed by Creditor Umpqua Bank Re: 215 Application for Examination of Umpqua Bank Under Rule 2004 Filed by Debtor Arlie & Company. Hearing Scheduled for 8/9/2010 at 02:00 PM at Meet Me Style Telephone. (krw). (Admin.) (Entered: 08/06/2010)
2010-08-21 236 0 Certificate of Notice Re: 231 Order Re: 215 Debtor's Motion For Rule 2004 Examination of Umpqua Bank. (krw). (Admin.) (Entered: 08/21/2010)
2010-08-21 237 0 Certificate of Notice Re: 232 Stipulatd Order Regarding Use of Umpqua Bank's Cash Collateral by Debtor For Tenant Approvements and Other Costs and Expenses Approved by Umpqua Bank.(krw). (Admin.) (Entered: 08/21/2010)
2010-08-21 238 0 Certificate of Notice Re: 233 Order Granting 211 Motion For Relief Filed by Creditor Gartland, Nelson, McCleery, Wade & Walloch, P.C. (krw). (Admin.) (Entered: 08/21/2010)
2010-08-22 239 0 Certificate of Notice Re: 234 Stipulated Protective Order (Related Document # 231 ). (krw). (Admin.) (Entered: 08/22/2010)
2010-08-23 240 0 Correspondence Re: 08/24/2010 Hearing - requesting telephonic appearance Filed By Creditor Bank of America (PEPPLE, DANIEL) (Entered: 08/23/2010)
2010-08-24 241 0 Minute Order/Record of Proceeding Re: 186 Disclosure Statement Hearing and OSC re: Dismissal/Conversion. (smg) (Entered: 08/24/2010)
2010-08-24 242 0 AMENDED Minute Order/Record of Proceeding Re: Disclosure Statement Hearing; OSC re: Dismissal/Conversion (smg) (Entered: 08/24/2010)
2010-08-26 243 0 Superseded by Docket # 244 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) and/or Pay any Secured Credit Filed By Debtor Arlie & Company (FLETCHER, MICHAEL) Modified on 8/26/2010 (krw). (Entered: 08/26/2010)
2010-08-26 244 0 Notice of Intent to Sell Real or Personal Property at Private Sale, Compensate Real Estate Broker, and/or Pay any Secured Creditor's Fees and Costs; Motion for Authority to Sell Property Free and Clear of Liens; and Notice of Hearing with Certificate of Service. Filed By Debtor Arlie & Company Hearing Scheduled for 10/6/2010 at 10:00 AM at Courtroom #5, Eugene. (FLETCHER, MICHAEL) (Entered: 08/26/2010)
2010-08-26 245 0 Certificate of Notice Re: 241 Minute Order/Record of Proceeding Re: 186 Disclosure Statement Hearing and OSC re: Dismissal/Conversion. (smg). (Admin.) (Entered: 08/26/2010)
2010-08-26 246 0 Certificate of Notice Re: 242 AMENDED Minute Order/Record of Proceeding Re: Disclosure Statement Hearing; OSC re: Dismissal/Conversion (smg). (Admin.) (Entered: 08/26/2010)
2010-09-09 247 0 Motion to Extend Time To File Amended Disclosure Statement and Plan Filed by Debtor Arlie & Company Re: 241 Minute Order/Record of Proceeding Re: 186 Disclosure Statement Hearing and OSC re: Dismissal/Conversion. (FLETCHER, MICHAEL) (Entered: 09/09/2010)
2010-09-10 248 0 Order Re: 247 Extending Deadline For Debtor to File Amended Disclosure Statement and Amended Plan of Reorganization. (krw) (Entered: 09/10/2010)
2010-09-10 249 0 Motion to Extend Time Guarantors' and Shareholder's Motion and Joinder in Debtor's Motion for Extension of Time to File Amended Disclosure Statement and Amended Plan of Reorganization Filed by John Musuemci, Suzanne Arlie (BARG, JOHN) (Entered: 09/10/2010)
2010-09-12 250 0 Certificate of Notice Re: 248 Order Re: 247 Extending Deadline For Debtor to File Amended Disclosure Statement and Amended Plan of Reorganization. (krw). (Admin.) (Entered: 09/12/2010)
2010-09-27 256 0 Application for Special Admission Pro Hac Vice of JOHN F BARG, and ORDER Thereon (krw) (Entered: 09/27/2010)
2010-09-28 257 0 Request for Telephonic Hearing Filed By Creditor Siuslaw Bank (ALBERT, JOHN) (Entered: 09/28/2010)
2010-09-29 258 0 Certificate of Notice Re: 256 Application for Special Admission Pro Hac Vice of JOHN F BARG, and ORDER Thereon (krw). (Admin.) (Entered: 09/29/2010)
2010-09-30 259 0 Substitution of New Attorney JOHN D. FIERO of Pachulski Stang Ziehl & Jones LLP and BRAD T. SUMMERS of Ball Janik LLP For Previous Attorney ALBERT N KENNEDY; MICHAEL W FLETCHER and JAMES K HEIN. Filed By Debtor Arlie & Company (LEONARD, JUSTIN) (Entered: 09/30/2010)
2010-10-01 260 0 Special Notice Request Filed By Debtor Arlie & Company (SUMMERS, BRAD) (Entered: 10/01/2010)
2010-10-01 261 0 Certificate of Service 259 Stipulated Substitution of Attorney Filed By Debtor Arlie & Company (SUMMERS, BRAD) (Entered: 10/01/2010)
2010-10-01 262 0 Correspondence Re: requesting telephonic appearance at 10/20/10 hearing Filed By Creditor Bank of America (PEPPLE, DANIEL) (Entered: 10/01/2010)
2010-10-01 263 0 Request for Telephonic Hearing Re: 249 Motion to Extend/Shorten Time Filed By Creditor Umpqua Bank (MILLS, JOHN) (Entered: 10/01/2010)
2010-10-01 264 0 Request for Telephonic Hearing Re: 244 Notice/Motion to Sell Free and Clear of Liens Filed By Creditor Umpqua Bank (MILLS, JOHN) (Entered: 10/01/2010)
2010-10-09 279 0 Certificate of Notice Re: 270 Minute Order/Record of Proceeding Re: 244 Motion to Sell Property Free and Clear of Liens: College Park Property. (krw). (Admin.) (Entered: 10/09/2010)
2010-10-12 280 0 Notice of Hearing Re: 269 Application to Employ Attorney for Debtors: Ball Janik LLP; 272 Application to Employ Attorneys for Debtors: Pachulski Stang Ziehl & Jones; 274 Debtor's Motion for Determination that Proposed Nonlocal Bankruptcy Counsel's Fees are Consistent with Local Bankruptcy Rule 2016-1(b)(4); 275 Debtor's Motion for Authority for Continued Use of Cash Collateral; and 276 Debtor's Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Hearing Scheduled for 10/20/2010 at 11:00 AM at Courtroom #5, Eugene. (krw) (Entered: 10/12/2010)
2010-10-12 281 0 Request for Telephonic Hearing Re: 249 Motion to Extend/Shorten Time, 272 Application to Employ, 273 Declaration, 274 Miscellaneous Motion, 275 Miscellaneous Motion, 276 Motion to Extend/Limit Exclusivity Period Filed By Suzanne Arlie, John Musuemci (BARG, JOHN) (Entered: 10/12/2010)
2010-10-12 282 0 Certificate of Service 280 Notice of Hearing. (krw) (Entered: 10/12/2010)
2010-10-13 283 0 Notice of Filing Amended Budgets re Debtor's Motion for Authority for Continued Use of Cash Collateral Filed By Debtor Arlie & Company Re: 275 Motion for Authority for Continued Use of Cash Collateral Filed by Debtor Arlie & Company. (SUMMERS, BRAD) (Entered: 10/13/2010)
2010-10-14 284 0 Amended Order Re: 73 Granting Debtor's Application to Employ Thorp Purdy Jewett Urness & Wilkinson PC As Special Purposed Counsel For Debtor. (krw) (Entered: 10/14/2010)
2010-10-14 285 0 First Amended Rule 2014 Verified Statement for Proposed Professional (Pachulski Stang Ziehl&Jones) Filed By Debtor Arlie & Company (SUMMERS, BRAD) (Entered: 10/14/2010)
2010-10-14 286 0 Rule 2015 Financial Report for September 2010 (Attachments: # 1 Part 1 pp 1-48# 2 Part 2 pp 49-96) Filed By Debtor Arlie & Company Rule 2015 Financial Report due by 11/15/2010.(SUMMERS, BRAD) Corrected Docket Text. Modified on 10/15/2010 (krw). (Entered: 10/14/2010)
2010-10-14 287 0 Certificate of Notice Re: 280 Notice of Hearing Re: 269 Application to Employ Attorney for Debtors: Ball Janik LLP; 272 Application to Employ Attorneys for Debtors: Pachulski Stang Ziehl & Jones; 274 Debtor's Motion for Determination that Proposed Nonlocal Bankruptcy Counsel's Fees are Consistent with Local Bankruptcy Rule 2016-1(b)(4); 275 Debtor's Motion for Authority for Continued Use of Cash Collateral; and 276 Debtor's Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Hearing Scheduled for 10/20/2010 at 11:00 AM at Courtroom #5, Eugene. (krw). (Admin.) (Entered: 10/14/2010)
2010-10-15 288 0 Order (Related Document 244 ) Granting Authority to Sell Property of the Estate and Approving Sale Free and Clear of Liens (College Park Property). (krw) (Entered: 10/15/2010)
2010-10-15 289 0 Objection Filed by Creditor Washington Federal Savings Re: 269 Application to Employ Ball Janik LLP Filed by Debtor Arlie & Company (WADE, PATRICK) (Entered: 10/15/2010)
2010-10-16 290 0 Certificate of Notice Re: 284 Amended Order Re: 73 Granting Debtor's Application to Employ Thorp Purdy Jewett Urness & Wilkinson PC As Special Purposed Counsel For Debtor. (krw). (Admin.) (Entered: 10/16/2010)
2010-10-17 291 0 Certificate of Notice Re: 288 Order (Related Document 244 ) Granting Authority to Sell Property of the Estate and Approving Sale Free and Clear of Liens (College Park Property). (krw). (Admin.) (Entered: 10/17/2010)
2010-05-15 298 0 Certificate of Notice Re: 293 Order Re: 181 Notice of Hearing and Motion for Relief from Stay Filed by Creditor Fairway America, LLC Hearing Scheduled for 4/5/2010 at 10:30 AM at Meet Me Style Telephone. (RUSSILLO, CRAIG) (cmd). (Admin.) (Entered: 05/15/2010)
2010-05-15 299 0 Certificate of Notice Re: 295 Order Setting Deadline to File Disclosure Statement and Plan of Reorganization. Chapter 11 Plan due by 6/7/2010. Disclosure Statement due by 6/7/2010. (cmd). (Admin.) (Entered: 05/15/2010)
2010-05-17 300 0 Rule 2015 Financial Report for April 2010 Filed By Debtor Fountain Village Development Rule 2015 Financial Report due by 6/15/2010.(SCHOEN, AVA) (Entered: 05/17/2010)
2010-05-18 301 0 Response Filed by Creditor Wells Fargo Bank, NA Re: 282 Motion for Authority to (i) Enter Into Settlement Agreement With Wings Airline Services, Inc. and Robert N. Jacobsen and Darlene F. Jacobsen Living Trust; and (ii) Convey Juneau Hangar Filed by Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 05/05/2010) (AYRES, JASON) Modified on 5/19/2010 Corrected Link To Related Document. (mmr). (Entered: 05/18/2010)
2010-05-26 302 0 Application to Employ CB Richard Ellis Filed by Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 05/26/2010)
2010-05-28 303 0 Order Granting 302 Application to Employ CB Richard Ellis filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd) (Entered: 05/28/2010)
2010-05-28 304 0 Notice to Serve Documents Re: 303 Order Granting 302 Application to Employ CB Richard Ellis filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd). (cmd) (Entered: 05/28/2010)
2010-05-28 305 0 Certificate of Service 303 Order on Application to Employ Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 05/28/2010)
2010-05-28 306 0 First Amended Certificate of Service 305 Certificate of Service Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 05/28/2010)
2010-05-30 307 0 Certificate of Notice Re: 303 Order Granting 302 Application to Employ CB Richard Ellis filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd). (Admin.) (Entered: 05/30/2010)
2010-06-02 308 0 Stipulated Order Extending Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protection (First Independent Bank, Yeon Building) (cmd) (Entered: 06/02/2010)
2010-06-02 309 0 Notice to Serve Documents Re: 308 Stipulated Order Extending Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protection (First Independent Bank, Yeon Building) (cmd). (cmd) (Entered: 06/02/2010)
2010-06-02 310 0 Notice MOTION FOR ) RELIEF FROM AUTOMATIC ) STAY IN A CHAPTER 11/12 CASE, Debtor(s) ) AND OF HEARING THEREON Filed By Creditor M&T Bank Re: 160 Notice of Hearing and Motion for Relief from Stay 1768 Ocean Drive Filed by Creditor M&T Bank Hearing Scheduled for 3/15/2010 at 01:30 PM at Via Telephone Conference.. (Attachments: # 1 Exhibit) (UHL, HOLGER) (Entered: 06/02/2010)
2010-06-03 311 0 Certificate of Service 308 Order (Miscellaneous) Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 06/03/2010)
2010-05-27 312 0 Hearing Held. Re: 67 Notice of Hearing and Motion for Relief from Stay (Yeon Building) Filed by Creditor First Independent Bank Hearing Scheduled for 1/12/2010 at 11:00 AM at Courtroom #3, Portland. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (MILLS, JOHN), 257 Motion for Authority to Enter Into Settlement Agreement With First Independent Bank Filed by Debtor Fountain Village Development (SCHOEN, AVA), 282 Motion for Authority to (i) Enter Into Settlement Agreement With Wings Airline Services, Inc. and Robert N. Jacobsen and Darlene F. Jacobsen Living Trust; and (ii) Convey Juneau Hangar Filed by Debtor Fountain Village Development (SCHOEN, AVA). (sfs) (Entered: 06/04/2010)
2010-06-04 313 0 Order Striking Document(s) 310 Notice MOTION FOR ) RELIEF FROM AUTOMATIC ) STAY IN A CHAPTER 11/12 CASE, Debtor(s) ) AND OF HEARING THEREON Filed By Creditor M&T Bank Re: 160 Notice of Hearing and Motion for Relief from Stay 1768 Ocean Drive Filed by Creditor M&T Bank (Attachments: # 1 Exhibit) (UHL, HOLGER) (cmd) (Entered: 06/04/2010)
2010-06-04 314 0 Notice of Hearing Re: Status hearing to be held on 06/09/2010 at 10:00 AM at Meet Me Style Telephone. (gjd) (Entered: 06/04/2010)
2010-06-04 315 0 Certificate of Notice Re: 308 Stipulated Order Extending Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protection (First Independent Bank, Yeon Building) (cmd). (Admin.) (Entered: 06/04/2010)
2010-06-06 316 0 Certificate of Notice Re: 313 Order Striking Document(s) 310 Notice MOTION FOR ) RELIEF FROM AUTOMATIC ) STAY IN A CHAPTER 11/12 CASE, Debtor(s) ) AND OF HEARING THEREON Filed By Creditor M&T Bank Re: 160 Notice of Hearing and Motion for Relief from Stay 1768 Ocean Drive Filed by Creditor M&T Bank (Attachments: # 1 Exhibit) (UHL, HOLGER) (cmd). (Admin.) (Entered: 06/06/2010)
2010-06-12 338 0 Certificate of Notice Re: 330 Order Granting 327 Motion to Extend Time to File Rule 2015 Report (May 2010) filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd). (Admin.) (Entered: 06/12/2010)
2010-06-13 339 0 Certificate of Notice Re: 334 Order Granting 282 Motion for Authority to (i) Enter Into Settlement Agreement With Wings Airline Services, Inc. and Robert N. Jacobsen and Darlene F. Jacobsen Living Trust; and (ii) Convey Juneau Hangar filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd). (Admin.) (Entered: 06/13/2010)
2010-06-14 340 0 Change of Address for Kilmer Voorhees & Laurick Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 06/14/2010)
2010-06-14 341 0 Change of Address for Hazen & Johnson Inc Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 06/14/2010)
2010-06-16 342 0 Superseded by Docket # 343 . Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Debtor Fountain Village Development (SCHOEN, AVA) Modified on 6/16/2010 (moj). (Entered: 06/16/2010)
2010-06-16 343 0 Notice of Intent to Sell Real or Personal Property at Private Sale, Compensate Real Estate Broker, and/or Pay any Secured Creditor's Fees and Costs; Motion for Authority to Sell Property Free and Clear of Liens; and Notice of Hearing with Certificate of Service. Filed By Debtor Fountain Village Development Hearing Scheduled for 7/13/2010 at 09:00 AM at Courtroom #3, Portland. (SCHOEN, AVA) (Entered: 06/16/2010)
2010-06-17 344 0 Change of Address for Associated Plumbing Co. Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 06/17/2010)
2010-06-17 345 0 Notice of RESCHEDULED Hearing Re: 242 Motion for Relief from Stay Filed by Creditor Sam and Michele Pishue. Hearing RESCHEDULED to 07/16/2010 at 09:00 AM at Courtroom #3, Portland. (gjd) (Entered: 06/17/2010)
2010-06-19 346 0 Certificate of Notice Re: 345 Notice of RESCHEDULED Hearing Re: 242 Motion for Relief from Stay Filed by Creditor Sam and Michele Pishue. Hearing RESCHEDULED to 07/16/2010 at 09:00 AM at Courtroom #3, Portland. (gjd). (Admin.) (Entered: 06/19/2010)
2010-06-30 354 0 Amended Fourth Stipulated Order Extending Order Authorizing Use of Cash Collateral and Granting Adequate Protection 20 Motion To Use Cash Collateral (cmd) (Entered: 06/30/2010)
2010-06-30 355 0 Notice to Serve Documents Re: 354 Amended Fourth Stipulated Order Extending Order Authorizing Use of Cash Collateral and Granting Adequate Protection 20 Motion To Use Cash Collateral (cmd). (cmd) (Entered: 06/30/2010)
2010-06-30 356 0 Certificate of Service 354 Order on Motion to Use Cash Collateral Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 06/30/2010)
362 0
363 0
364 0
365 0
366 0
367 0
368 0
369 0
370 0
2010-07-23 372 0 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 07/23/2010)
2010-07-26 373 0 Final Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection (Sam and Michele Pishue) (cmd) (Entered: 07/26/2010)
2010-07-26 374 0 Notice to Serve Documents Re: 373 Final Stipulated Order Authorizing Use of Cash Collateral and Granting Adequate Protection (Sam and Michele Pishue) (cmd). (cmd) (Entered: 07/26/2010)
2010-07-26 375 0 Stipulated Order Granting 343 Notice of Intent to Sell Real or Personal Property at Private Sale, Compensate Real Estate Broker, and/or Pay any Secured Creditor's Fees and Costs; Motion for Authority to Sell Property Free and Clear of Liens; and Notice of Hearing with Certificate filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd) (Entered: 07/26/2010)
2010-07-26 376 0 Notice to Serve Documents Re: 375 Stipulated Order Granting 343 Notice of Intent to Sell Real or Personal Property at Private Sale, Compensate Real Estate Broker, and/or Pay any Secured Creditor's Fees and Costs; Motion for Authority to Sell Property Free and Clear of Liens; and Notice of Hearing with Certificate filed by Counter-Defendant Fountain Village Development, Debtor Fountain Village Development (cmd). (cmd) (Entered: 07/26/2010)
2010-07-27 377 0 Notice of Intent to Sell Real or Personal Property at Private Sale, Compensate Real Estate Broker, and/or Pay any Secured Creditor's Fees and Costs; Motion for Authority to Sell Property Free and Clear of Liens; and Notice of Hearing with Certificate of Service. Filed By Debtor Fountain Village Development Hearing Scheduled for 8/27/2010 at 01:30 PM at Courtroom #3, Portland. (SCHOEN, AVA) (Entered: 07/27/2010)
2010-07-27 378 0 Certificate of Service 373 Order (Miscellaneous), 375 Order on Motion for Authority to Sell Free and Clear of Liens Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 07/27/2010)
2010-07-28 379 0 Supplemental Certificate of Service 375 Order on Motion for Authority to Sell Free and Clear of Liens Filed By Debtor Fountain Village Development (SCHOEN, AVA)Corrected docket text. Modified on 7/28/2010 (rdl). (Entered: 07/28/2010)
2010-08-03 380 0 Superseded by Docket # 382 : Notice of Hearing Filed By Debtor Fountain Village Development Hearing Scheduled for 8/27/2010 at 01:30 PM (Check with Court for Location). (SCHOEN, AVA) Modified on 8/3/2010 (cmd). (Entered: 08/03/2010)
2010-08-03 381 0 Motion for Authority to Enter Into Settlement Agreement With Sam and Michele Pishue Filed by Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 08/03/2010)
2010-08-03 382 0 Notice of Hearing Filed By Debtor Fountain Village Development Re: 381 Motion for Authority to Enter Into Settlement Agreement With Sam and Michele Pishue Filed by Debtor Fountain Village Development. Hearing Scheduled for 8/27/2010 at 01:30 PM at Courtroom #3, Portland. (SCHOEN, AVA) (Entered: 08/03/2010)
2010-08-06 383 0 Agreed Order Limiting the Role of the Examiner (cmd) (Entered: 08/06/2010)
2010-08-06 384 0 Notice to Serve Documents Re: 383 Agreed Order Limiting the Role of the Examiner (cmd). (cmd) (Entered: 08/06/2010)
2010-08-06 385 0 Notice of Amended Schedules and Amended Schedules-Matrix and certification that all additional creditors have been uploaded and verified. Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 08/06/2010)
2010-08-06 386 0 Receipt of Filing Fee for Amended Schedules/Matrix (Fee)(09-39718-rld11) [misc,amdsch] ( 26.00). Receipt Number 6374984. (U.S. Treasury) (Entered: 08/06/2010)
2010-08-08 387 0 Certificate of Notice Re: 383 Agreed Order Limiting the Role of the Examiner (cmd). (Admin.) (Entered: 08/08/2010)
2010-08-25 391 0 Objection Filed by U.S. Trustee US Trustee, Portland Re: 318 First Amended Disclosure Statement Filed by Debtor Fountain Village Development (MCCLURG, CARLA) (Entered: 08/25/2010)
392 0
394 0
395 0
396 0
397 0
398 0
399 0
400 0
401 0
402 0
403 0
404 0
2010-09-07 407 0 Special Notice Request Filed By Creditor Evergreen Portland (McCLEERY, P) (Entered: 09/07/2010)
2010-10-11 424 0 Change of Address for Oregon Electric Group Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 10/11/2010)
2010-10-11 425 0 Change of Address for Communities United for People Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 10/11/2010)
2010-10-14 426 0 Change of Address for DEQ Business Office Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 10/14/2010)
2010-10-14 427 0 Change of Address for Kathmandu to You Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 10/14/2010)
2010-10-14 428 0 Change of Address for Pine Street Properties LLC Filed By Debtor Fountain Village Development (SCHOEN, AVA) (Entered: 10/14/2010)
2010-10-15 429 0 Rule 2015 Financial Report for September 2010 Filed By Debtor Fountain Village Development Rule 2015 Financial Report due by 11/15/2010.(SCHOEN, AVA) (Entered: 10/15/2010)
2009-12-15 586 0 Summary of Acceptances and Rejections Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/15/2009)
2009-12-15 587 0 Report of Administrative Expenses Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/15/2009)
2009-12-15 588 0 Notice of Filing of Thirteenth Fee Statement of Tonkon Torp LLP through November 2009 Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/15/2009)
2009-12-15 589 0 Response Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC Re: 561 Objection Filed by Creditor Committee US Bank Re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (HEIN, JAMES) (Entered: 12/15/2009)
2009-12-16 590 0 Corrected docket text: Certificate of Service of Proof of Claim #275 filed in 08-35023-tmb11. Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) Modified on 12/17/2009 (rdl). (Entered: 12/16/2009)
2009-12-15 591 0 Correspondence from Judge Trish M. Brown re: 572 Correspondence to Judge Trish M. Brown Filed By Marca Parker, Robert Parker (cmd) (Entered: 12/16/2009)
2009-12-16 592 0 Corrected docket text: Certificate of Service of Proof of Claim #146 filed in 08-35025-tmb11. Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) Modified on 12/17/2009 (rdl). (Entered: 12/16/2009)
2009-12-16 593 0 Corrected docket text: Certificate of Service of Proof of Claim #47 filed in 08-35026-tmb11. Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) Modified on 12/17/2009 (rdl). (Entered: 12/16/2009)
2009-12-16 594 0 Stipulation Re: Modifying Plan (D. Morrison) 533 Chapter 11 Plan Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/16/2009)
2009-12-16 595 0 Motion to Assume Lease - Executory Contract in Connection with Plan Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/16/2009)
2009-12-16 596 0 First Amended Report of Administrative Expenses Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/16/2009)
2009-12-16 597 0 Request for No Further Notices Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) (Entered: 12/16/2009)
2009-12-17 598 0 Change of Address for Fibersphere Communications Inc Filed By Debtor Renaissance Custom Homes, LLC (CONWAY, TIMOTHY) (Entered: 12/17/2009)
2009-12-17 599 0 Withdrawal of 569 Objection Filed By Creditor Wells Fargo Equipment Finance, Inc (HARDWICK, KRISTA) (Entered: 12/17/2009)
2009-12-17 600 0 Withdrawal of 561 Objection Filed By Creditor Committee US Bank (HOESLY, CODY) (Entered: 12/17/2009)
2009-12-18 601 0 Change of Address for Trinity Carpet Brokers Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/18/2009)
2009-12-18 602 0 Hearing Held. Confirmed Subject to Changes Discussed at the Confirmation Hearing. Motion for RELIEF FROM STAY Of Creditor Helen and John Crawford is Withdrawen Re: 375 Amended Notice and Motion for Relief from Stay . Filed by Creditor John & Helen S. Crawford Re: 373 Notice of Hearing and Motion for Relief from Stay Filed by Creditor John & Helen S. Crawford Hearing Scheduled for 4/6/2009 at 11:00 AM at MEET ME STYLE PHONE HEARING. (MEYERS, MARTIN) filed by Creditor John & Helen S. Crawford (MEYERS, MARTIN) Modified AS TO DOCKET TEXT AND HEARING LOCATION ONLY on 3/16/2009 (rdl, )., 536 Second Amended Disclosure Statement Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC). (Attachments: # 1 Redline copy of Second Amended Disclosure Statement (10-29-09))(CONWAY, TIMOTHY). (sgc) (Entered: 12/18/2009)
2009-12-21 603 0 Order Confirming Plan Re 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Attachments: # 1 Redline Copy of Debtors' Second amended Plan of Reorganization (October 29, 2009))(CONWAY, TIMOTHY) (rdl) (Entered: 12/21/2009)
2009-12-22 604 0 Certificate of Service 603 Order Confirming Plan Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 12/22/2009)
2009-12-28 605 0 Transcript of Hearing Held on 12/18/2009, and Notice of Filing Thereof, re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Attachments: # 1 Redline Copy of Debtors' Second amended Plan of Reorganization (October 29, 2009))(CONWAY, TIMOTHY), 536 Second Amended Disclosure Statement Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC). (Attachments: # 1 Redline copy of Second Amended Disclosure Statement (10-29-09))(CONWAY, TIMOTHY). Court Transcript Review due on 2/1/2010. (pjk) Modified on 2/3/2010 to remove viewer restrictions (pjk). (Entered: 12/28/2009)
2010-01-08 606 0 Request for No Further Notices Filed By Creditor Wells Fargo Equipment Finance, Inc (GERBER, THOMAS) (Entered: 01/08/2010)
2010-01-15 607 0 Motion to Extend Time to File Final 2015 Reports Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (SCHOEN, AVA) (Entered: 01/15/2010)
2010-01-20 608 0 Order Granting 607 Motion to Extend Time to File Final 2015 Reports filed by Debtor Renaissance Custom Homes, LLC, Debtor Renaissance Development Corporation, Debtor The Lakes at Fishers Landing, LLC (cmd) (Entered: 01/20/2010)
2010-01-20 609 0 Notice to Serve Documents Re: 608 Order Granting 607 Motion to Extend Time to File Final 2015 Reports filed by Debtor Renaissance Custom Homes, LLC, Debtor Renaissance Development Corporation, Debtor The Lakes at Fishers Landing, LLC (cmd). (cmd) (Entered: 01/20/2010)
2010-01-22 610 0 Transcript of Hearing Held on 12/18/2009, and Notice of Filing Thereof, re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Attachments: # 1 Redline Copy of Debtors' Second amended Plan of Reorganization (October 29, 2009))(CONWAY, TIMOTHY), 536 Second Amended Disclosure Statement Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (Re: 533 Second Amended Chapter 11 Plan of Reorganization Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC). (Attachments: # 1 Redline copy of Second Amended Disclosure Statement (10-29-09))(CONWAY, TIMOTHY). Court Transcript Review due on 2/25/2010. (pjk) Modified on 2/26/2010 to remove viewer restrictions (pjk). (Entered: 01/22/2010)
2010-01-29 611 0 Rule 2015 Financial Report for December 2009 Filed By Debtor Renaissance Custom Homes, LLC (CONWAY, TIMOTHY) (Entered: 01/29/2010)
2010-03-01 718 0 Objection to Claim 44 of R and R Services Inc and ORDER and NOTICE Thereon (cmd) (Entered: 03/01/2010)
2010-03-01 719 0 Objection to Claim 25 of Parr Lumber Co Inc and ORDER and NOTICE Thereon (cmd) (Entered: 03/01/2010)
2010-03-01 720 0 Objection to Claim 185 of Lighthouse Electric LLC and ORDER and NOTICE Thereon (cmd) (Entered: 03/01/2010)
2010-03-01 721 0 Objection to Claim 191 of Pacific Door and Millwork and ORDER and NOTICE Thereon (cmd) (Entered: 03/01/2010)
2010-03-01 722 0 Request for No Further Notices Filed By Interested Party Randy Sebastian (WERTS, J) (Entered: 03/01/2010)
2010-03-01 723 0 Request for No Further Notices Filed By Creditor Committee US Bank (LARKINS, WILLIAM) (Entered: 03/01/2010)
2010-03-03 724 0 Certificate of Notice Re: 718 Objection to Claim 44 of R and R Services Inc and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 03/03/2010)
2010-03-03 725 0 Certificate of Notice Re: 719 Objection to Claim 25 of Parr Lumber Co Inc and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 03/03/2010)
2010-03-03 726 0 Certificate of Notice Re: 720 Objection to Claim 185 of Lighthouse Electric LLC and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 03/03/2010)
2010-03-03 727 0 Certificate of Notice Re: 721 Objection to Claim 191 of Pacific Door and Millwork and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 03/03/2010)
2010-03-04 728 0 Change of Address Filed By Creditor GE Consumer & Industrial. (BACH, MICHAEL) (Entered: 03/04/2010)
2010-03-05 729 0 Objection to Claim 192 of Pacific Lumber Company and ORDER and NOTICE Thereon (cmd) (Entered: 03/05/2010)
2010-03-05 730 0 Notice of Hearing Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC Re: 661 Debtors' Objection Application for Final Compensaation of Davis Wright Tremaine LLP Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC. and 662 Debtors' Objection to Application for Final Compensation of Winston & Strawn LLP Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY). Hearing Scheduled for 3/24/2010 at 01:30 PM at Courtroom #4, Portland. (CONWAY, TIMOTHY) Modified on 3/17/2010 (mmr). Added Link to Related Docket #662 (Entered: 03/05/2010)
2010-03-05 731 0 Request for No Further Notices Filed By Creditor Committee US Bank (HOESLY, CODY) (Entered: 03/05/2010)
2010-03-05 732 0 Request for No Further Notices Filed By Creditor SFA Design Group, LLC (GREIF, THOMAS) (Entered: 03/05/2010)
2010-03-07 733 0 Request for No Further Notices Filed By Creditor Withers Lumber Company (KNAPP, MICHAEL) (Entered: 03/07/2010)
2010-03-07 734 0 Certificate of Notice Re: 729 Objection to Claim 192 of Pacific Lumber Company and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 03/07/2010)
2010-03-09 735 0 Request for Hearing Re: 622 Objection to Claim Filed By Creditor Frank Deggendorfer Trust utd 1/223/92 (WHATLEY, MILLY) (Entered: 03/09/2010)
2010-03-10 736 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Withers Lumber Co. (Claim No. 80) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY) (Entered: 03/10/2010)
2010-03-10 737 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Tri-Span Construction, Inc. (Claim No. 153) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY) (Entered: 03/10/2010)
2010-03-12 738 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Oswego Drywall Installers, Inc. (Claim No. 148) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY) (Entered: 03/12/2010)
2010-03-14 739 0 Certificate of Notice Re: 738 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Oswego Drywall Installers, Inc. (Claim No. 148) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY). (Admin.) (Entered: 03/14/2010)
2010-03-15 740 0 Withdrawal of Claim(s): 271 Filed By Blank Pitney Bowes Inc. (Milanowski, Eva) (Entered: 03/15/2010)
2010-03-15 741 0 Withdrawal of Claim(s): 272 Filed By Blank Pitney Bowes Inc. (Milanowski, Eva) (Entered: 03/15/2010)
2010-03-16 742 0 Response Filed by Attorney Winston & Strawn LLP Re: 662 Debtors' Objection to Application for Final Compensation of Winston & Strawn LLP Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (WAGGONER, JAMES) (Entered: 03/16/2010)
2010-03-17 743 0 Response Filed by Attorney Davis Wright Tremaine LLP Re: 661 Debtors' Objection Application for Final Compensaation of Davis Wright Tremaine LLP Filed by Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (WAGGONER, JAMES) (Entered: 03/17/2010)
2010-03-17 744 0 The clerk advised the filer of the failure to file a certificate of service (Fed Rules Bankr. Proc. 9014(b), 7004 and 7005) re: 742 Response Filed by Attorney Winston & Strawn LLP & 743 Response Filed by Attorney Davis Wright Tremaine LLP (cmd) (Entered: 03/17/2010)
2010-03-17 745 0 Certificate of Service 742 Response Filed By Attorney Winston & Strawn LLP (WAGGONER, JAMES) (Entered: 03/17/2010)
2010-03-17 746 0 Certificate of Service 743 Response Filed By Attorney Davis Wright Tremaine LLP (WAGGONER, JAMES) (Entered: 03/17/2010)
2010-03-18 747 0 Request for Hearing Re: 657 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/18/2010)
2010-03-18 748 0 Request for Hearing Re: 670 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/18/2010)
2010-03-18 749 0 Request for Hearing Re: 668 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/18/2010)
2010-03-22 750 0 Request for No Further Notices Filed By Creditor Myhre Group Architects, Inc. (HAHS, ANDREW) (Entered: 03/22/2010)
2010-03-22 751 0 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rothchild Construction Company, Inc. (Claim No. 197) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY) (Entered: 03/22/2010)
2010-03-22 752 0 Request for Hearing Re: 678 Objection to Claim Filed By Creditor Fettig Construction Inc (CUSHING, DOUGLAS) (Entered: 03/22/2010)
2010-03-22 753 0 Request for Hearing Re: 678 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/22/2010)
2010-03-23 754 0 Request for Hearing Re: 669 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/23/2010)
2010-03-23 755 0 Request for Hearing Re: 656 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/23/2010)
2010-03-23 756 0 Request for Hearing Re: 651 Objection to Claim Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 03/23/2010)
2010-03-24 757 0 Request for Hearing Re: 654 Objection to Claim Filed By Creditor AKS Engineering & Forestry, LLC (WAGNER, LAWRENCE) (Entered: 03/24/2010)
2010-03-25 758 0 Special Notice Request Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) (Entered: 03/25/2010)
2010-03-25 759 0 Response Filed by Creditor Sterling Savings Bank Re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (VARALLO, CHRISTOPHER) (Entered: 03/25/2010)
2010-03-25 760 0 Certificate of Service 759 Response Filed By Creditor Sterling Savings Bank (VARALLO, CHRISTOPHER) (Entered: 03/25/2010)
2010-03-25 761 0 Request for Hearing Re: 656 Objection to Claim Filed By Creditor Wolcott Plumbing Contractors Inc. (HOWARD, C) (Entered: 03/25/2010)
2010-03-25 762 0 Certificate of Notice Re: 751 Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Rothchild Construction Company, Inc. (Claim No. 197) To Sterling Savings Bank Filed by Creditor Sterling Savings Bank. (BLACKLIDGE, GARY). (Admin.) (Entered: 03/25/2010)
2010-03-26 763 0 Withdrawal of 661 Miscellaneous Motion Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 03/26/2010)
2010-03-26 764 0 Withdrawal of 662 Miscellaneous Motion Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 03/26/2010)
2010-03-26 765 0 Withdrawal of Objection to Claim: 14 Filed by Debtor Renaissance Custom Homes, LLC ( 639 ). (SCHOEN, AVA) (Entered: 03/26/2010)
2010-03-26 766 0 Withdrawal of Objection to Claim: 83 Filed by Debtor Renaissance Custom Homes, LLC ( 663 ). (SCHOEN, AVA) (Entered: 03/26/2010)
2010-03-26 767 0 Withdrawal of Objection to Claim: 136 Filed by Debtor Renaissance Custom Homes, LLC ( 683 ). (SCHOEN, AVA) (Entered: 03/26/2010)
2010-03-29 768 0 Request for Hearing Re: 651 Objection to Claim Filed By Creditor Roth Heating & Cooling (CUSHING, DOUGLAS) (Entered: 03/29/2010)
2010-03-30 769 0 Notice of Hearing Re: 735 Request for Hearing Re: 622 Objection to Claim #184 Filed By Creditor Frank Deggendorfer Trust utd 1/223/92 (WHATLEY, MILLY). Hearing Scheduled for 05/27/2010 at 10:30 AM at Meet Me Style Telephone. (kam) (Entered: 03/30/2010)
2010-03-30 770 0 Notice of Hearing Re: 1.) 747 Request for Hearing Re: 657 Objection to Claim #80 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 2.) 748 Request for Hearing Re: 670 Objection to Claim #148 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 3.) 752 Request for Hearing Re: 678 Objection to Claim #194 Filed By Creditor Fettig Construction Inc (CUSHING, DOUGLAS). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam) (Entered: 03/30/2010)
2010-03-30 771 0 Notice of Hearing Re: 1.) 749 Request for Hearing Re: 668 Objection to Claim #153 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 2.) 753 Request for Hearing Re: 678 Objection to Claim #194 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 3.) 755 Request for Hearing Re: 656 Objection to Claim #172 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam) (Entered: 03/30/2010)
2010-03-30 772 0 Notice of Hearing Re: 754 Request for Hearing Re: 669 Objection to Claim #197 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 756 Request for Hearing Re: 651 Objection to Claim #196 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam) (Entered: 03/30/2010)
2010-03-31 773 0 Withdrawal of Objection to Claim: 147 Filed by Debtor Renaissance Custom Homes, LLC ( 654 ). (SCHOEN, AVA) (Entered: 03/31/2010)
2010-03-31 774 0 Withdrawal of Objection to Claim: Filed by Debtor Renaissance Custom Homes, LLC ( 674 ). (SCHOEN, AVA) (Entered: 03/31/2010)
2010-04-01 775 0 Request for Hearing Re: 720 Objection to Claim Filed By Creditor Lighthouse Electric (PED, THOMAS) (Entered: 04/01/2010)
2010-04-01 776 0 Request for Hearing Re: 721 Objection to Claim Filed By Creditor Pacific Door & Millwork, LLC (RUSSILLO, CRAIG) (Entered: 04/01/2010)
2010-04-01 777 0 Request for Hearing Re: 729 Objection to Claim Filed By Creditor Pacific Lumber Company (RUSSILLO, CRAIG) (Entered: 04/01/2010)
2010-04-01 778 0 Certificate of Notice Re: 770 Notice of Hearing Re: 1.) 747 Request for Hearing Re: 657 Objection to Claim #80 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 2.) 748 Request for Hearing Re: 670 Objection to Claim #148 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 3.) 752 Request for Hearing Re: 678 Objection to Claim #194 Filed By Creditor Fettig Construction Inc (CUSHING, DOUGLAS). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam). (Admin.) (Entered: 04/01/2010)
2010-04-01 779 0 Certificate of Notice Re: 771 Notice of Hearing Re: 1.) 749 Request for Hearing Re: 668 Objection to Claim #153 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 2.) 753 Request for Hearing Re: 678 Objection to Claim #194 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 3.) 755 Request for Hearing Re: 656 Objection to Claim #172 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam). (Admin.) (Entered: 04/01/2010)
2010-04-01 780 0 Certificate of Notice Re: 772 Notice of Hearing Re: 754 Request for Hearing Re: 669 Objection to Claim #197 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY), 756 Request for Hearing Re: 651 Objection to Claim #196 Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam). (Admin.) (Entered: 04/01/2010)
2010-04-01 781 0 Certificate of Notice Re: 769 Notice of Hearing Re: 735 Request for Hearing Re: 622 Objection to Claim #184 Filed By Creditor Frank Deggendorfer Trust utd 1/223/92 (WHATLEY, MILLY). Hearing Scheduled for 05/27/2010 at 10:30 AM at Meet Me Style Telephone. (kam). (Admin.) (Entered: 04/01/2010)
2010-04-02 782 0 The clerk advised the filer of the failure to file a certificate of service (Fed Rules Bankr. Proc. 9014(b), 7004 and 7005) re: 775 Request for Hearing (PED, THOMAS). (cmd) (Entered: 04/02/2010)
2010-04-02 783 0 Withdrawal of Objection to Claim: 185 Filed by Debtor Renaissance Custom Homes, LLC ( 720 ). (SCHOEN, AVA) (Entered: 04/02/2010)
2010-04-05 784 0 Notice of Hearing Re: 768 Request for Hearing Re: 651 Objection to Claim #196 Filed By Creditor Roth Heating & Cooling (CUSHING, DOUGLAS), 776 Request for Hearing Re: 721 Objection to Claim #191 Filed By Creditor Pacific Door & Millwork, LLC (RUSSILLO, CRAIG), 777 Request for Hearing Re: 729 Objection to Claim #192 Filed By Creditor Pacific Lumber Company (RUSSILLO, CRAIG). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam) (Entered: 04/05/2010)
2010-04-05 785 0 Notice of Hearing Re: 759 Response Filed by Creditor Sterling Savings Bank Re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (VARALLO, CHRISTOPHER). Hearing Scheduled for 05/27/2010 at 10:30 AM at Meet Me Style Telephone. (kam) (Entered: 04/05/2010)
2010-04-06 786 0 Correspondence by Judge Trish M. Brown to Calvin J. Tuchscherer Re: Application for Final Accountant's Compensation. (moj) (Entered: 04/07/2010)
2010-04-06 787 0 Correspondence by Judge Trish M. Brown to Ivy B. Grey Re: Order Awarding Final Compensation and Reimbursement to Professionals. (moj) Modified on 4/7/2010 (sgs). Corrected filed date. (Entered: 04/07/2010)
2010-04-06 788 0 Correspondence by Judge Trish M. Brown to Keith A. McDaniels Re: Order Awarding Final Compensation and Reimbursement to Professionals. (moj) (Entered: 04/07/2010)
2010-04-06 789 0 Correspondence by Judge Trish M. Brown to Timothy J. Conway Re: Order Awarding Final Compensation and Reimbursement to Professionals. (moj) (Entered: 04/07/2010)
2010-04-07 790 0 Certificate of Notice Re: 784 Notice of Hearing Re: 768 Request for Hearing Re: 651 Objection to Claim #196 Filed By Creditor Roth Heating & Cooling (CUSHING, DOUGLAS), 776 Request for Hearing Re: 721 Objection to Claim #191 Filed By Creditor Pacific Door & Millwork, LLC (RUSSILLO, CRAIG), 777 Request for Hearing Re: 729 Objection to Claim #192 Filed By Creditor Pacific Lumber Company (RUSSILLO, CRAIG). Hearing Scheduled for 05/27/2010 at 10:00 AM at Courtroom #4, Portland. (kam). (Admin.) (Entered: 04/07/2010)
2010-04-07 791 0 Certificate of Notice Re: 785 Notice of Hearing Re: 759 Response Filed by Creditor Sterling Savings Bank Re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (VARALLO, CHRISTOPHER). Hearing Scheduled for 05/27/2010 at 10:30 AM at Meet Me Style Telephone. (kam). (Admin.) (Entered: 04/07/2010)
2010-04-09 792 0 Order for Compensation for TONKON TORP LLP, fees awarded: $571,385.00, expenses awarded: $65,636.71; for PERKINS COIE, fees awarded: $5,762.00, expenses awarded: $0.00; for OBSIDIAN FINANCE GROUP LLC, fees awarded: $141,643.00, expenses awarded: $1,053.00; for DELAP LLC, fees awarded: $40,804.00, expenses awarded: $300.00; for DAVIS WRIGHT TREMAINE LLP, fees awarded: $40,347.00, expenses awarded: $80.10; for WINSTON & STRAWN LLP, fees awarded: $191,742.00, expenses awarded: $1,857.42; Awarded on 4/9/2010 (cmd) (Entered: 04/09/2010)
2010-04-11 793 0 Certificate of Notice Re: 792 Order for Compensation for TONKON TORP LLP, fees awarded: $571,385.00, expenses awarded: $65,636.71; for PERKINS COIE, fees awarded: $5,762.00, expenses awarded: $0.00; for OBSIDIAN FINANCE GROUP LLC, fees awarded: $141,643.00, expenses awarded: $1,053.00; for DELAP LLC, fees awarded: $40,804.00, expenses awarded: $300.00; for DAVIS WRIGHT TREMAINE LLP, fees awarded: $40,347.00, expenses awarded: $80.10; for WINSTON & STRAWN LLP, fees awarded: $191,742.00, expenses awarded: $1,857.42; Awarded on 4/9/2010 (cmd). (Admin.) (Entered: 04/11/2010)
2010-04-19 794 0 Stipulated Order re: 677 Objection to Claim 20 of Canyon Creek Cabinet Co. (cmd) (Entered: 04/19/2010)
2010-04-19 795 0 Notice to Serve Documents Re: 794 Stipulated Order re: 677 Objection to Claim 20 of Canyon Creek Cabinet Co. (cmd). (cmd) (Entered: 04/19/2010)
2010-04-19 796 0 Certificate of Service 794 Order Allowing Claim Filed By Debtor Renaissance Custom Homes, LLC (SCHOEN, AVA) (Entered: 04/19/2010)
2010-04-21 797 0 Certificate of Notice Re: 794 Stipulated Order re: 677 Objection to Claim 20 of Canyon Creek Cabinet Co. (cmd). (Admin.) (Entered: 04/21/2010)
2010-05-26 798 0 Withdrawal of 747 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 799 0 Withdrawal of 748 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 800 0 Withdrawal of 749 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 801 0 Withdrawal of 753 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 802 0 Withdrawal of 754 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 803 0 Withdrawal of 755 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 804 0 Withdrawal of 756 Request for Hearing Filed By Creditor Sterling Savings Bank (BLACKLIDGE, GARY) (Entered: 05/26/2010)
2010-05-26 805 0 Stipulated Order Regarding Claim of Frank Deggendorfer Trust U/T/D re: 622 Objection to Claim 184 of Frank Deggendorfer Trust u/t/d 12/23/92 and ORDER and NOTICE Thereon (cmd) (cmd) (Entered: 05/26/2010)
2010-05-26 806 0 Notice to Serve Documents Re: 805 Stipulated Order Regarding Claim of Frank Deggendorfer Trust U/T/D (cmd) (Entered: 05/26/2010)
2010-05-28 807 0 Notice of Hearing Filed By Debtor Renaissance Custom Homes, LLC Re: 651 Objection to Claim 196 of Roth Heating and Cooling and ORDER and NOTICE Thereon, 678 Objection to Claim 194 of Fettig Construction Inc and ORDER and NOTICE Thereon. Hearing Scheduled for 6/16/2010 at 10:30 AM at Courtroom #4, Portland. (SCHOEN, AVA) (Entered: 05/28/2010)
2010-05-28 808 0 Certificate of Notice Re: 805 Stipulated Order Regarding Claim of Frank Deggendorfer Trust U/T/D re: 622 Objection to Claim 184 of Frank Deggendorfer Trust u/t/d 12/23/92 and ORDER and NOTICE Thereon (cmd) (cmd). (Admin.) (Entered: 05/28/2010)
2010-06-01 809 0 Certificate of Service 805 Order (Miscellaneous) Filed By Debtor Renaissance Custom Homes, LLC (SCHOEN, AVA) (Entered: 06/01/2010)
2010-06-02 810 0 Stipulated Order Regarding Claims of Trinity Carpet Brokers, Inc re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (cmd) (cmd) (Entered: 06/02/2010)
2010-06-02 811 0 Notice to Serve Documents Re: 810 Stipulated Order Regarding Claims of Trinity Carpet Brokers, Inc re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (cmd) (cmd). (cmd) (Entered: 06/02/2010)
2010-06-02 812 0 Certificate of Service 810 Order (Miscellaneous) Filed By Debtor Renaissance Custom Homes, LLC (SCHOEN, AVA) (Entered: 06/02/2010)
2010-06-04 813 0 Certificate of Notice Re: 810 Stipulated Order Regarding Claims of Trinity Carpet Brokers, Inc re: 650 Objection to Claim 275 of Sterling Savings Bank and ORDER and NOTICE Thereon (cmd) (cmd). (Admin.) (Entered: 06/04/2010)
2010-06-11 814 0 Objection to Claim 49 of Washington State, Department of Revenue and ORDER and NOTICE Thereon Hearing Scheduled for 07/20/2010 at 11:00 AM at Courtroom #4, Portland. (rdl) (Entered: 06/11/2010)
2010-06-11 815 0 Stipulated Order Regarding Claim of Fettig Construction, Inc Re: 678 Objection to Claim 194 of Fettig Construction Inc and ORDER and NOTICE Thereon (cmd) (Entered: 06/11/2010)
2010-06-11 816 0 Notice to Serve Documents Re: 815 Stipulated Order Regarding Claim of Fettig Construction, Inc Re: 678 Objection to Claim 194 of Fettig Construction Inc and ORDER and NOTICE Thereon (cmd). (cmd) (Entered: 06/11/2010)
2010-06-11 817 0 Certificate of Service 815 Order Allowing Claim Filed By Debtor Renaissance Custom Homes, LLC (SCHOEN, AVA) (Entered: 06/11/2010)
2010-06-13 818 0 Certificate of Notice Re: 814 Objection to Claim 49 of Washington State, Department of Revenue and ORDER and NOTICE Thereon Hearing Scheduled for 07/20/2010 at 11:00 AM at Courtroom #4, Portland. (rdl). (Admin.) (Entered: 06/13/2010)
2010-06-13 819 0 Certificate of Notice Re: 814 Objection to Claim 49 of Washington State, Department of Revenue and ORDER and NOTICE Thereon Hearing Scheduled for 07/20/2010 at 11:00 AM at Courtroom #4, Portland. (rdl). (Admin.) (Entered: 06/13/2010)
2010-06-13 820 0 Certificate of Notice Re: 815 Stipulated Order Regarding Claim of Fettig Construction, Inc Re: 678 Objection to Claim 194 of Fettig Construction Inc and ORDER and NOTICE Thereon (cmd). (Admin.) (Entered: 06/13/2010)
2010-06-15 821 0 Stipulated Order Regarding Unsecured Portion of Claims of Roth Heating & Cooling re: 651 Objection to Claim 196 of Roth Heating and Cooling and ORDER and NOTICE Thereon (cmd) (Entered: 06/15/2010)
2010-06-15 822 0 Notice to Serve Documents Re: 821 Stipulated Order Regarding Unsecured Portion of Claims of Roth Heating & Cooling re: 651 Objection to Claim 196 of Roth Heating and Cooling and ORDER and NOTICE Thereon (cmd). (cmd) (Entered: 06/15/2010)
2010-06-16 823 0 Stipulated Order Re Claim No. 172 of Wolcott Plumbing Contractors Inc. (moj) (Entered: 06/16/2010)
2010-06-18 824 0 Correspondence Re: SFA Design Group LLC Filed By Interested Party Nicholas R Veroske (moj) (Entered: 06/18/2010)
2010-06-18 825 0 Certificate of Notice Re: 823 Stipulated Order Re Claim No. 172 of Wolcott Plumbing Contractors Inc. (moj). (Admin.) (Entered: 06/18/2010)
2010-06-24 826 0 Stipulated Order Regarding Claims of Teufel Nursery, Inc - Claim No. 195 this case. (moj) (Entered: 06/24/2010)
2010-06-24 827 0 Notice to Serve Documents Re: 826 Stipulated Order Regarding Claims of Teufel Nursery, Inc - Claim No. 195 this case. (moj). (moj) (Entered: 06/24/2010)
2010-06-29 828 0 Stipulated Order Regarding Claims of Washington State Department of Revenue re: 814 Objection to Claim 49 of Washington State, Department of Revenue and ORDER and NOTICE Thereon (cmd) (Entered: 06/29/2010)
2010-06-29 829 0 Notice to Serve Documents Re: 828 Stipulated Order Regarding Claims of Washington State Department of Revenue (cmd) (Entered: 06/29/2010)
2010-06-29 830 0 Stipulated Order Regarding Claims of Pacific Door & Millwork, LLC re: 721 Objection to Claim 191 of Pacific Door and Millwork and ORDER and NOTICE Thereon (cmd) (Entered: 06/29/2010)
2010-06-29 831 0 Notice to Serve Documents Re: 830 Stipulated Order Regarding Claims of Pacific Door & Millwork, LLC (cmd) (Entered: 06/29/2010)
2010-06-29 832 0 Stipulated Order Regarding Claims of Pacific Lumber Company re: 729 Objection to Claim 192 of Pacific Lumber Company and ORDER and NOTICE Thereon (cmd) (Entered: 06/29/2010)
2010-06-29 833 0 Notice to Serve Documents Re: 832 Stipulated Order Regarding Claims of Pacific Lumber Company (cmd) (Entered: 06/29/2010)
2010-06-29 834 0 Certificate of Service 826 Order Allowing Claim, 828 Order Allowing Claim, 830 Order Allowing Claim, 832 Order Allowing Claim Filed By Debtor Renaissance Custom Homes, LLC (SCHOEN, AVA) (Entered: 06/29/2010)
2010-06-30 835 0 Final Account, and, if the plan was substantially consummated, Payment of Allowed Attorney Fees; and Application for Entry of Final Decree and Closing Order. Filed By Renaissance Custom Homes, LLC, Renaissance Development Corporation, The Lakes at Fishers Landing, LLC (CONWAY, TIMOTHY) (Entered: 06/30/2010)
2010-07-01 837 0 Request for No Further Notices Filed By Creditor Rothchild Construction Co., Inc. (CAIN, JESSICA) (Entered: 07/01/2010)
2010-07-02 838 0 Final Decree (NOTE: If any related adversary proceeding is pending at closing of this case, then all further adversary entries will be on the adversary docket.) Nunc Pro Tunc to June 30, 2010. (cmd) Added Corrected Language. Modified on 7/2/2010 (ksw). (Entered: 07/02/2010)
2010-07-04 839 0 Certificate of Notice Re: 838 Final Decree (NOTE: If any related adversary proceeding is pending at closing of this case, then all further adversary entries will be on the adversary docket.) Nunc Pro Tunc to June 30, 2010. (cmd) Added Corrected Language. Modified on 7/2/2010 (ksw).. (Admin.) (Entered: 07/04/2010)
2010-07-06 840 0 Correspondence to Nick Veroske from Judge Trish M Brown Re: 824 Correspondence Re: SFA Design Group LLC (cmd) (Entered: 07/07/2010)
2010-05-24 2104 0 Correspondence Re: Change of Name Filed By Creditor Columbia River Bank (NAYLOR, ANDREW) (Entered: 05/24/2010)
2010-05-25 2105 0 Order Approving Settlement of Claims of Stonewater Homeowners Association (Related Doc # 2052 ) Motion to Approve a Compromise filed by Debtor Matrix Development Corporation (dda) (Entered: 05/25/2010)
2010-05-25 2106 0 Notice to Serve Documents Re: 2105 Order Approving Settlement of Claims of Stonewater Homeowners Association (dda) (Entered: 05/25/2010)
2010-05-25 2107 0 Notice of Billing Statement of Moss Adams LLP for the Period Ended April 30, 2010 Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 05/25/2010)
2010-05-25 2108 0 Certificate of Service 2105 Order on Generic Motion Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 05/25/2010)
2010-06-01 2109 0 Notice of Billing Statement of Garvey Schubert Barer for the Period Ended April 30, 2010 Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 06/01/2010)
2010-06-01 2110 0 Notice Billing Statement of Gary Underwood Scharff For the Period May 1 - 31, 2010 Filed By Creditor Committee Official Committee Of Unsecured Creditors Re: 315 Order Granting Administrative Order Establishing Procedures for Payment to Chapter 11 Professionals and Committee Members on a Monthly Basis 35 Motion for Administrative Order Establishing Procedures for Provisional Payment of Professional Fees and Expenses on a Monthly Basis filed by Debtor Matrix Development Corporation. (SCHARFF, GARY) (Entered: 06/01/2010)
2010-06-02 2111 0 Stipulated Order Regarding Claim No. 267 (moj) (Entered: 06/02/2010)
2010-06-02 2112 0 Notice to Serve Documents Re: 2111 Stipulated Order Regarding Claim No. 267 (moj). (moj) (Entered: 06/02/2010)
2010-06-02 2113 0 Notice of Billing Statement of Moss Adams LLP for the Period Ended May 31, 2010 Filed By Debtor Matrix Development Corporation Re: 315 Order Granting Administrative Order Establishing Procedures for Payment to Chapter 11 Professionals and Committee Members on a Monthly Basis 35 Motion for Administrative Order Establishing Procedures for Provisional Payment of Professional Fees and Expenses on a Monthly Basis filed by Debtor Matrix Development Corporation. (FORAKER, DAVID) (Entered: 06/02/2010)
2010-06-02 2114 0 Notice of Billing Statement of Garvey Schubert Barer for the Period Ended May 31, 2010 Filed By Debtor Matrix Development Corporation Re: 315 Order Granting Administrative Order Establishing Procedures for Payment to Chapter 11 Professionals and Committee Members on a Monthly Basis 35 Motion for Administrative Order Establishing Procedures for Provisional Payment of Professional Fees and Expenses on a Monthly Basis filed by Debtor Matrix Development Corporation. (FORAKER, DAVID) (Entered: 06/02/2010)
2010-06-02 2115 0 Certificate of Service 2111 Order Allowing Claim Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 06/02/2010)
2010-06-04 2116 0 Notice of Billing Statement of Greene & Markley, P.C. for the Period Ended May 31, 2010 Filed By Debtor Matrix Development Corporation Re: 315 Order Granting Administrative Order Establishing Procedures for Payment to Chapter 11 Professionals and Committee Members on a Monthly Basis 35 Motion for Administrative Order Establishing Procedures for Provisional Payment of Professional Fees and Expenses on a Monthly Basis filed by Debtor Matrix Development Corporation. (FORAKER, DAVID) (Entered: 06/04/2010)
2010-06-16 2123 0 Notice of Order Confirming Plan and Discharge Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 06/16/2010)
2010-06-17 2124 0 Request for Hearing Re: 2089 Objection to Claim Filed By Creditor Ultra Quiet Floors (ARBAUGH, MATTHEW) (Entered: 06/17/2010)
2010-06-18 2125 0 Notice of Hearing Filed By Debtor Matrix Development Corporation Re: 2089 Objection to Claim 65 of Ultra Quiet Floors and ORDER and NOTICE Thereon, 2120 Request for Hearing Re: 2089 Objection to Claim. Filed By Creditor Ultra Quiet Floors, 2124 Request for Hearing Re: 2089 Objection to Claim Filed By Creditor Ultra Quiet Floors. Hearing Scheduled for 7/20/2010 at 11:30 AM (Check with Court for Location). (FORAKER, DAVID) (Entered: 06/18/2010)
2010-07-19 2127 0 Stipulated Order Among Debtor, Wolcott Plumbing, Inc and Bank of America NA Concerning Certain Construction Lien Claims (dda) (Entered: 07/19/2010)
2010-07-19 2128 0 Notice to Serve Documents Re: 2127 Stipulated Order Among Debtor, Wolcott Plumbing, Inc and Bank of America NA Concerning Certain Construction Lien Claims (dda). (Entered: 07/19/2010)
2010-07-19 2129 0 Certificate of Service 2127 Order (Miscellaneous) Filed By Debtor Matrix Development Corporation (COX, CONDE) (Entered: 07/19/2010)
2010-07-20 2130 0 Record of Proceeding Re: 2089 Objection to Claim 65 of Ultra Quiet Floors and ORDER and NOTICE Thereon (dda). Hearing Scheduled for 09/30/2010 at 09:00 AM at Courtroom #4, Portland. (sgc) (Entered: 07/21/2010)
2010-09-08 2138 0 Stipulated Order Regarding Allowance of Claim No. 65 Filed by Ultra Quiet Floors (dda) (Entered: 09/08/2010)
2010-09-08 2139 0 Notice to Serve Documents Re: 2138 Stipulated Order Regarding Allowance of Claim No. 65 Filed by Ultra Quiet Floors (dda) (Entered: 09/08/2010)
2010-09-08 2140 0 Certificate of Service 2138 Order Allowing Claim Filed By Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 09/08/2010)
2010-09-10 2141 0 Motion to Extend Time to File Final Account Filed by Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 09/10/2010)
2010-09-10 2142 0 Motion to Extend Time to File Objections to Certain Claims Filed by Debtor Matrix Development Corporation (FORAKER, DAVID) (Entered: 09/10/2010)