RODA, LLC
11
Teresa H Pearson
02/06/2023
02/07/2025
Yes
v
LEAD, JNTADMN |
Assigned to: Bankruptcy Judge Teresa H Pearson Chapter 11 Voluntary Asset |
|
Debtor RODA, LLC
11285 SW Walker Rd Portland, OR 97224 YAMHILL-OR Tax ID / EIN: 84-3580585 |
represented by |
JASON M AYRES
Foster Garvey P.C. 121 SW Morrison Street Suite 1100 Portland, OR 97204-3141 503-228-3939 Fax : 503-226-0259 Email: jason.ayres@foster.com CHRISTOPHER N COYLE
Sussman Shank LLP 1000 SW Broadway Suite 1400 Portland, OR 97205 503-227-1111 Fax : 503-248-0130 Email: ccoyle@sussmanshank.com TERMINATED: 02/21/2024 DOUGLAS R RICKS
Sussman Shank LLP 1000 SW Broadway Suite 1400 Portland, OR 97205 503-227-1111 Fax : 503-248-0130 Email: ecfmail@sussmanshank.com TERMINATED: 02/21/2024 TARA J SCHLEICHER
Foster Garvey P.C. 121 SW Morrison 11th Floor Portland, OR 97204 503-553-3127 Fax : 503-226-0259 Email: tara.schleicher@foster.com |
Trustee Kenneth S Eiler
515 NW Saltzman Rd - PMB 810 Portland, OR 97229 (503) 292-6020 |
represented by |
DAVID W CRISWELL
Ballard Spahr LLP 601 SW Second Avenue Suite 2100 Portland, OR 97204 503-778-2100 Fax : 503-778-2200 Email: criswelld@ballardspahr.com ANDREW J GEPPERT
Lane Powell PC 601 SW 2nd Suite 2100 Portland, OR 97204 503-778-2116 Email: gepperta@ballardspahr.com |
U.S. Trustee US Trustee, Portland
1220 SW 3rd Ave., Rm. 315 Portland, OR 97204 (503) 326-4000 |
represented by |
CHRISTIAN A. TORIMINO
DOJ-Ust 1220 SW 3rd Ave. Room 315 Portland, OR 97204 202-306-4948 Email: christian.torimino@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/04/2025 | 448 | Change of Address for Bennington & Moshofsky PC Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 01/04/2025) |
12/30/2024 | 447 | Hearing Held. Re: 433 Motion for Order Approving Interim Distribution to PacWest Funding, Inc. and Supporting Document(s). Filed by Debtor RODA, LLC (Attachments: # 1 Declaration of Daniel J. Boverman). (bls) (Entered: 12/30/2024) |
12/30/2024 | 446 | PDF with attached Audio File. Court Date & Time [ 12/30/2024 10:34:35 AM ]. File Size [ 1864 KB ]. Run Time [ 00:03:53 ]. (admin). (Entered: 12/30/2024) |
12/30/2024 | 445 | Order Granting 433 Motion for Order Approving Interim Distribution to PacWest Funding, Inc. and Supporting Document(s). filed by Debtor RODA, LLC. (jd) (Entered: 12/30/2024) |
12/20/2024 | 444 | Chapter 11 Monthly Operating Report for the month ending: 11/30/2024 (Attachments: # 1 Receipts and Disbursements (November 2024) # 2 Balance Sheet (November 2024) # 3 Statement of Operations (Profit and Loss by Month) (November 2024) # 4 Accounts Receivable Aging Summary Report (November 2024) # 5 Bank Statements for Reporting Period (November 2024)) Filed By Debtor RODA, LLC Monthly Operating Report due by 1/21/2025.(SCHLEICHER, TARA) (Entered: 12/20/2024) |
12/20/2024 | 443 | Order for Compensation for Lane Powell PC, fees awarded: $64,300.00, expenses awarded: $1,444.75; Awarded on 12/20/2024 (jd) (Entered: 12/20/2024) |
12/19/2024 | 442 | Notice of Firm Name Change Filed By Trustee Kenneth S Eiler (CRISWELL, DAVID) (Entered: 12/19/2024) |
12/17/2024 | 441 | Notice of Intent to Compensate Foster Garvey PC (November 2024). Filed By Debtor RODA, LLC (SCHLEICHER, TARA) (Entered: 12/17/2024) |
12/13/2024 | 440 | Notice Pursuant to Federal Rule of Bankruptcy Procedure 2002(c)(3) Filed By Debtor RODA, LLC Re: 436 Joint Chapter 11 Plan of Reorganization Filed by Debtor RODA, LLC (SCHLEICHER, TARA). (SCHLEICHER, TARA) (Entered: 12/13/2024) |
12/13/2024 | 439 | Certificate of Service 437 Order Approving Disclosure Statement Filed By Debtor RODA, LLC (SCHLEICHER, TARA) (Entered: 12/13/2024) |