Case number: 3:25-bk-31017 - Bullivant Houser Bailey, PC - California Northern Bankruptcy Court

Case Information
  • Case title

    Bullivant Houser Bailey, PC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    12/15/2025

  • Last Filing

    12/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-31017

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset

Date filed:  12/15/2025
341 meeting:  01/16/2026
Deadline for filing claims:  04/16/2026

Debtor

Bullivant Houser Bailey, PC

One SW Columbia Street
Suite 800
Portland, OR 97204
MULTNOMAH-OR
Tax ID / EIN: 93-1129534

represented by
Kevin W. Coleman

Nuti Hart LLP
6232 LA Salle Avenue
Ste. D
Oakland, CA 94611-2846
510-506-7155
Email: kcoleman@nutihart.com

Responsible Ind

Ronald L. Richman

Bullivant Houser Bailey PC
101 Montgomery Street, Suite 2600
San Francisco, CA 94104

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Carlos R. Hernandez-Vivoni

DOJ-Ust
300 Las Vegas Boulevard South
Suite 4300
Las Vegas, NV 89101
702-388-6600
Fax : 702-388-6658
Email: carlos.hernandez-vivoni@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/23/202534Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 12/23/2025)
12/23/202533Interim Order Pursuant to 28 U.S.C. § 156(c) and 11 U.S.C. §§ 105(a) and 503(b) Appointing Donlin, Recano & Company, Inc. as Noticing Agent Effective as of the Petition Date (Related Doc # 9) (lp) (Entered: 12/23/2025)
12/23/202532Order Granting Motion Authorizing Debtor to (A) Maintain Existing Bank Accounts and (B) Continue Use of Cash Management System (Related Doc # 8) (lp) (Entered: 12/23/2025)
12/22/202531Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 12/22/2025)
12/22/202530Order Granting Motion To Authorize Payment of Prepetition Employee Wages, Benefits, and Related Relief (Related Doc # 7) (lp) (Entered: 12/22/2025)
12/19/202529PDF with attached Audio File. Court Date & Time [ 12/19/2025 1:30:00 PM ]. File Size [ 28640 KB ]. Run Time [ 00:59:40 ]. (admin). (Entered: 12/19/2025)
12/19/202528BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 20 Order for Payment of State and Federal Taxes). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/19/2025MINUTES: Hearing Held. Appearances: Kevin Coleman for the debtor; debtor's Responsible Individual Ronald Richman present; Carlos Hernandez-Vivoni for the U.S. Trustee, and pro se creditors Jeanne Loftis and Thomas Hutchinson. The motion as modified on the record is granted on an interim basis; order to follow. (RE: related document(s) 9 Application to Employ Donlin Recano & Company as Claims and Noticing Agent ).
Hearing scheduled for 01/16/2026 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali.
(lp) (Entered: 12/19/2025)
12/19/2025MINUTES: Hearing Held. Appearances: Kevin Coleman for the debtor; debtor's Responsible Individual Ronald Richman present, and Carlos Hernandez-Vivoni for the U.S. Trustee. The motion is granted on a final basis; order to follow. (RE: related document(s) 8 Motion Authorizing Debtor to (A) Maintain Existing Bank Accounts and (B) Continue Use of Cash Management System). (lp) (Entered: 12/19/2025)
12/19/2025MINUTES: Hearing Held. Appearances: Kevin Coleman for the debtor; debtor's Responsible Individual Ronald Richman present; Carlos Hernandez-Vivoni for the U.S. Trustee, and pro se creditors Jeanne Loftis and Thomas Hutchinson. The motion is granted on a final basis; order to follow. (RE: related document(s) 7 Motion to Pay Pre-Petition Wages, Benefits, and Grant Related Relief). (lp) (Entered: 12/19/2025)