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

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
TRNSFD-OUT



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:  03/06/2026
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
94611-2846
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
02/24/202689Updated Transferred Case 2630615. The case has been transferred to the District of Oregon. Case Management Action due after 3/10/2026. (ja) (Entered: 02/24/2026)
02/24/202688Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Bullivant Houser Bailey, PC (Coleman, Kevin) (Entered: 02/24/2026)
02/19/2026Hearing Dropped. The hearing on 2/27 is taken off calendar. (RE: related document(s) 76 Motion to Assume Lease or Executory Contracts Motion to Assume Employment Agreements, Approve Severance Payments, and Grant Related Relief.). (lp) (Entered: 02/19/2026)
02/19/2026Hearing Dropped. The hearing on 2/27 at 10:00 a.m. is taken off calendar. (RE: related document(s) 73 Motion to Approve Document Motion to Approve Stipulations to Reject Non-Residential Real Property Leases With (A) 101 Montgomery Street Co. and (B) Knickerbocker 4th & Madison LLC). (lp) (Entered: 02/19/2026)
02/18/202687Statement of Verified Statement of Compliance With Post-Petition Federal and State Tax Obligations Filed by Debtor Bullivant Houser Bailey, PC (Coleman, Kevin). Related document(s) 20 Order for Payment of State and Federal Taxes. Modified on 2/20/2026 (trw). (Entered: 02/18/2026)
02/18/202686Order Granting Motion to Transfer Venue (Related Doc # 52) (lp) (Entered: 02/18/2026)
02/18/202685Order Denying Ex-Parte Motion To File Employee Severance Payment Information Under Seal (Related Doc # 81) (lp) (Entered: 02/18/2026)
02/13/202684PDF with attached Audio File. Court Date & Time [ 2/13/2026 10:00:00 AM ]. File Size [ 14809 KB ]. Run Time [ 00:30:51 ]. (admin). (Entered: 02/13/2026)
02/13/2026Hearing Dropped. The chapter 11 status conference is taken off calendar and to be reset at a later time. (RE: related document(s) 17 Order and Notice of Status Conference Chp 11). (lp) (Entered: 02/13/2026)
02/13/2026MINUTES: Hearing Held. Appearances: Kevin Coleman for debtor; Carlos Hernandez Vivoni for the U.S. Trustee; pro se creditor Thomas Hutchinson, and John Knapp for Knickerbocker 4th & Madison LLC. The motion stands submitted and is taken under advisement. (RE: related document(s) 52 Motion to Change Venue/Inter-District Transfer). (lp) (Entered: 02/13/2026)