Northwest Renewable Energy Group, LLC
11
Timothy W. Dore
06/18/2024
03/28/2025
Yes
v
Subchapter_V |
Assigned to: Timothy W. Dore Chapter 11 Voluntary Asset |
|
Debtor Northwest Renewable Energy Group, LLC
25519 SE 392nd Street Enumclaw, WA 98022-6826 KING-WA Tax ID / EIN: 27-1129258 dba Arsiero Logging |
represented by |
Thomas A Buford
Bush Kornfeld LLP 601 Union St, Ste 5000 Seattle, WA 98101 206-292-2110 Email: tbuford@bskd.com Richard B Keeton
Bush Kornfeld LLP 601 Union Street Suite 5000 Seattle, WA 98101 206-292-2110 Email: rkeeton@bskd.com |
Trustee Michael S DeLeo
Peterson Russell Kelly Livengood PLLC 10900 NE 4th Street Suite 1850 Bellevue, WA 98004 425-990-4014 |
represented by |
Michael S DeLeo
Peterson Russell Kelly Livengood PLLC 10900 NE 4th Street Suite 1850 Bellevue, WA 98004 425-990-4014 Email: msdeleo-trustee@prklaw.com |
US Trustee United States Trustee
700 Stewart St Ste 5103 Seattle, WA 98101 (206) 553-2000 |
represented by |
Kathryn Evans
Office of the United States Trustee 700 Stewart St, #5103 Seattle, WA 98101 206-553-2000 Email: Kathryn.Evans@usdoj.gov Caitlyn Myerson
DOJ-Ust 700 Stewart Street Ste 5103 Seattle, WA 98101 206-553-2561 Email: caitlyn.j.myerson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 200 | Statement of Administrative Expenses--No Costs Due. (RQC) |
03/28/2025 | 199 | Notice of Entry of Confirmation of Plan (Related document(s)[198] Order Confirming Chapter 11 Plan). (RQC) |
03/28/2025 | 198 | ORDER Confirming Debtor's Modified Chapter 11 Plan of Liquidation. (RQC). Modified--removed relationships--on 3/28/2025 (RQC). |
03/28/2025 | 197 | Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Keeton, Richard. Related document [196] |
03/28/2025 | 196 | Modified Chapter 11 Plan of Liquidation (Related document(s)[172] Chapter 11 Small Business Subchapter V Plan, [188] Summary of Balloting on Chapter 11 Plan). Filed by Richard B Keeton on behalf of Northwest Renewable Energy Group, LLC. (Keeton, Richard) |
03/28/2025 | 195 | PDF with attached Audio File. Court Date & Time [03/28/2025 09:32:46 AM]. File Size [ 1476 KB ]. Run Time [ 00:12:22 ]. (ORDER Setting Confirmation Hearing and Related Deadlines (Related document(s)172 Chapter 11 Small Business Subchapter V Plan). The Hearing date is set for 3/28/2025 at 09:30 AM at Judge Dores Seattle). (admin). |
03/28/2025 | Minutes. Hearing Date: 3/28/2025. Appearances: Richard B Keeton on behalf of Northwest Renewable Energy Group, LLC; David H Leigh on behalf of Caterpillar Financial Services Corporation (telephonic); Paul Friedrich on behalf of Lexon Insurance Company; Michael DeLeo on behalf of Subchapter V Trustee; Caitlyn Myerson on behalf of US Trustee; Kyle A Forsyth on behalf of United States of America. (Related document(s)177 Scheduling Order). Plain is confirmed. Debtor's counsel to submit order. (SAS) | |
03/27/2025 | 194 | Notice of Filing of Updated Compare Version of Proposed Modified Chapter 11 Plan of Liquidation (Related document(s)[172] Chapter 11 Small Business Subchapter V Plan, [177] Scheduling Order, [181] Generic Notice, [187] Generic Notice). Filed by Richard B Keeton on behalf of Northwest Renewable Energy Group, LLC. (Keeton, Richard) |
03/26/2025 | 193 | Letter From Attorney to Judge: Request to Appear Telephonically for Hearing on March 28, 2025 at 9:30 a.m. -. Filed by David H Leigh on behalf of Caterpillar Financial Services Corporation. (Related document(s)[187] Generic Notice). (Leigh, David) |
03/26/2025 | 192 | Notice of Withdrawal of State's Limited Objection to Confirmation (Related document(s)[172] Chapter 11 Small Business Subchapter V Plan, [182] Objection to Confirmation of Ch 11 Plan, [187] Generic Notice). Filed by Melissa Williams on behalf of Washington State Taxing Agencies. (Williams, Melissa) |