Bullivant Houser Bailey, PC
11
Dennis Montali
12/15/2025
12/24/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | 34 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (bg) (Entered: 12/23/2025) |
| 12/23/2025 | 33 | Interim 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) |
| 12/23/2025 | 32 | Order 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) |
| 12/22/2025 | 31 | Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 12/22/2025) |
| 12/22/2025 | 30 | Order Granting Motion To Authorize Payment of Prepetition Employee Wages, Benefits, and Related Relief (Related Doc # 7) (lp) (Entered: 12/22/2025) |
| 12/19/2025 | 29 | PDF 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) |
| 12/19/2025 | 28 | BNC 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) |
| 12/19/2025 | MINUTES: 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) | |
| 12/19/2025 | MINUTES: 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) | |
| 12/19/2025 | MINUTES: 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) |