Case number: 3:23-bk-30250 - RODA, LLC - Oregon Bankruptcy Court

Case Information
  • Case title

    RODA, LLC

  • Court

    Oregon (orbke)

  • Chapter

    11

  • Judge

    Teresa H Pearson

  • Filed

    02/06/2023

  • Last Filing

    02/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN



U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 23-30250-thp11

Assigned to: Bankruptcy Judge Teresa H Pearson
Chapter 11
Voluntary
Asset


Date filed:  02/06/2023
341 meeting:  03/02/2023
Deadline for filing claims:  04/17/2023

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

Latest Dockets

Date Filed#Docket Text
01/04/2025448Change of Address for Bennington & Moshofsky PC Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 01/04/2025)
12/30/2024447Hearing 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)
12/30/2024446PDF 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)
12/30/2024445Order 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)
12/20/2024444Chapter 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)
12/20/2024443Order 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)
12/19/2024442Notice of Firm Name Change Filed By Trustee Kenneth S Eiler (CRISWELL, DAVID) (Entered: 12/19/2024)
12/17/2024441Notice of Intent to Compensate Foster Garvey PC (November 2024). Filed By Debtor RODA, LLC (SCHLEICHER, TARA) (Entered: 12/17/2024)
12/13/2024440Notice 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)
12/13/2024439Certificate of Service 437 Order Approving Disclosure Statement Filed By Debtor RODA, LLC (SCHLEICHER, TARA) (Entered: 12/13/2024)