Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Clear Creek Retirement Plan II LLC

COURT
Washington Western Bankruptcy Court
CASE NUMBER
3:16-bk-40547
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-16

Updated

12-3-18

Last Checked

12-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2018
Last Entry Filed
Nov 6, 2018

Docket Entries by Year

There are 558 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 31, 2018 Minutes. Hearing Not Held. Agreed Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 393 Debtor's Objection to Claim Number 1 of Claimant Phoenix Construction d/b/a Riversong (PAA) (Entered: 05/31/2018 at 07:54:23)
Jun 6, 2018 431 Statement of United States Trustee in Response to Order to Show Cause Why This Matter Should Not Be Dismissed (Related document(s)414 Order to Show Cause)... Filed by Sarah R Flynn on behalf of United States Trustee. (Flynn, Sarah) (Entered: 06/06/2018 at 09:31:23)
Jun 6, 2018 432 Debtor's Reply to Response of John Wesley Johnson P.S. Defined Benefit Plan re: Show Cause Order as to Dismissal (Related document(s)414 Order to Show Cause)... Filed by Thomas J Westbrook of Rodgers, Kee & Card on behalf of Clear Creek Retirement Plan II LLC. (Westbrook, Thomas) (Entered: 06/06/2018 at 10:25:51)
Jun 11, 2018 433 Debtor's Report RE: Disbursement Report for Confirmed Case for May 2018.. Filed by Thomas J Westbrook on behalf of Clear Creek Retirement Plan II LLC. (Westbrook, Thomas) (Entered: 06/11/2018 at 09:18:46)
Jun 12, 2018 434 Notice of Appearance Filed by Nicholas D Kovarik on behalf of John and Donna Doyle. (Kovarik, Nicholas) (Entered: 06/12/2018 at 13:50:17)
Jun 12, 2018 435 Letter From Attorney to Judge: Request for Telephonic Appearance. Filed by Nicholas D Kovarik on behalf of John and Donna Doyle. (Related document(s)414 Order to Show Cause, Minutes Hearing Held, 434 Notice of Appearance). (Kovarik, Nicholas) (Entered: 06/12/2018 at 13:54:26)
Jun 12, 2018 Minutes. (related document(s): 414 ORDER to Show Cause Why This Matter Should Not Be Dismissed Show Cause hearing date is set for 08/01/2018 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. (PAA) (Entered: 06/12/2018 at 14:02:43)
Jun 13, 2018 436 Motion for Relief from Stay, Real Property located at 5507 Ronan Ave., Williston ND 58801... Filed by Nicholas D Kovarik on behalf of John and Donna Doyle The Hearing date is set for 7/18/2018 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 7/11/2018. (Attachments: # 1 Proposed Order # 2 Declaration of John Doyle # 3 Notice of Hearing July 18, 2018 at 9:00 am) (Kovarik, Nicholas) (Entered: 06/13/2018 at 14:21:59)
Jun 13, 2018 Receipt of filing fee for Motion for Relief from Stay(16-40547-BDL) [motion,185] ( 181.00). Receipt number 24809193. Fee amount $ 181.00. (U.S. Treasury) (Entered: 06/13/2018 at 14:24:36)
Jun 13, 2018 437 Proof of Service Declaration of Service. Filed by Nicholas D Kovarik on behalf of John and Donna Doyle. (Related document(s)436 Motion for Relief from Stay). (Kovarik, Nicholas) (Entered: 06/13/2018 at 15:54:28)
Show 10 more entries
Sep 13, 2018 446 Debtor's Application for Entry of Final Decree . Proof of Service. Filed by Thomas J Westbrook on behalf of Clear Creek Retirement Plan II LLC The Hearing date is set for 10/17/2018 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 10/10/2018. (Westbrook, Thomas) (Entered: 09/13/2018 at 16:02:47)
Sep 13, 2018 447 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Westbrook, Thomas. Related document 446 (Entered: 09/13/2018 at 16:31:03)
Sep 14, 2018 448 Submitted But Not Entered (Related document(s)446 Application for Entry of Final Decree). (KLL) (Entered: 09/14/2018 at 14:26:40)
Sep 19, 2018 449 Letter From Attorney to Judge: Requesting Telephonic Appearance at 9/26/18 Hearing. Filed by Sarah R Flynn on behalf of United States Trustee. (Related document(s)1 Chapter 11 Voluntary Petition, 414 Order to Show Cause). (Flynn, Sarah) (Entered: 09/19/2018 at 10:12:15)
Sep 24, 2018 450 Statement of Administrative Expenses - No Costs Due . (KLL) (Entered: 09/24/2018 at 09:54:41)
Sep 26, 2018 Minutes. Hearing Held. Appearances: Mr. Waldron for North Dakota creditors; Ms. Flynn for US Trustee appearing via phone; Mr. Westbrook for Debtor did not appear. (related document(s): 414 ORDER to Show Cause Why This Matter Should Not Be Dismissed Show Cause hearing date is set for 10/17/2018 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. (PAA) (Entered: 09/26/2018 at 09:43:37)
Sep 26, 2018 451 PDF with attached Audio File. Court Date & Time [ 9/26/2018 9:24:35 AM ]. File Size [ 3077 KB ]. Run Time [ 00:08:33 ]. (admin). (Entered: 09/26/2018 at 13:02:02)
Sep 27, 2018 452 Objection (Related document(s)446 Application for Entry of Final Decree)... Filed by Sarah R Flynn on behalf of United States Trustee. (Flynn, Sarah) (Entered: 09/27/2018 at 16:38:25)
Oct 3, 2018 453 Amended Objection (Related document(s)452 Objection)... Filed by Sarah R Flynn on behalf of United States Trustee. (Attachments: # 1 Declaration of Martha Van Draanen) (Flynn, Sarah). Related document(s) 446 Debtor's Application for Entry of Final Decree filed by Debtor Clear Creek Retirement Plan II LLC. Modified on 10/3/2018 (KLL). (Entered: 10/03/2018 at 08:55:11)
Oct 4, 2018 454 Debtor's Report RE: Disbursement Report for Confirmed Case for September 2018.. Filed by Thomas J Westbrook on behalf of Clear Creek Retirement Plan II LLC. (Westbrook, Thomas) (Entered: 10/04/2018 at 14:31:45)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Washington Western Bankruptcy Court
Case number
3:16-bk-40547
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Brian D Lynch
Chapter
11
Filed
Feb 12, 2016
Type
voluntary
Terminated
Nov 6, 2018
Updated
Dec 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arrow Sanitation Svc.
    Barbara Hines & Nancy Froome
    Barbara Morrett
    Bennett Trucking
    Bob Doremus
    Brian & Christie Minton
    Clear Creek Retirement PlanLLC
    David B. Cecie
    Edmund & Mikyoko Prych
    Four Seasons Equipment
    Fred Neufeld
    George & Nevine Makari
    James Mylet
    John & Janet Butterfield
    Levi Blackburn & Amanda Robins
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clear Creek Retirement Plan II LLC
    21804 Mountain Hwy E
    #131
    Spanaway, WA 98387
    PIERCE-WA
    Tax ID / EIN: xx-xxx2007

    Represented By

    Cairncross & Hempelmann PS
    524 2nd Ave Ste 500
    Seattle, WA 98104-2323
    206-587-0700
    Benjamin Ellison
    Cairncross & Hempelmann PS
    524 Second Ave
    Suite 500
    Seattle, WA 98104
    206-587-0700
    Email: bellison@cairncross.com
    TERMINATED: 12/27/2016
    John R Rizzardi
    Cairncross & Hempelmann PS
    524 2nd Ave Ste 500
    Seattle, WA 98104-2323
    206-254-4444
    Email: jrizzardi@cairncross.com
    Thomas J Westbrook
    Rodgers, Kee & Card
    324 West Bay Drive NW
    Suite 201
    Olympia, WA 98502
    360-352-8311
    Email: tjw@buddbaylaw.com
    Christopher Young
    Cairncross & Hempelmann
    524 2nd Ave Ste 500
    Seattle, WA 98104
    206-254-4492
    Fax : 206-587-2308
    Email: cyoung@cairncross.com

    U.S. Trustee

    United States Trustee
    700 Stewart St Ste 5103
    Seattle, WA 98101
    (206) 553-2000

    Represented By

    Sarah R Flynn
    700 Stewart St Ste 5103
    Seattle, WA 98101
    206-553-2000 Ext 232
    Email: sarah.flynn@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 M&M Construction and Siding Inc. 7 3:2024bk40590
    Mar 14 Ranier View Court III, LLC 11 3:2024bk40549
    Aug 5, 2022 1713 208th Street E, LLC. 11V 3:2022bk40968
    Jul 29, 2022 11054 2nd Avenue NW LLC 11V 2:2022bk11230
    Aug 13, 2020 Gorgeous Grounds LLC 7 3:2020bk41933
    May 7, 2019 Rincon Latino Distribution, LLC 7 3:2019bk41508
    Sep 26, 2017 Agility A Go Go LLC 7 3:17-bk-43572
    Jul 20, 2017 12 Stone LLC 7 3:17-bk-42761
    Jun 21, 2017 Lively Hope Church of God in Christ 11 3:17-bk-42381
    Nov 21, 2016 Cook Investments NW, SPNWY, LLC 11 3:16-bk-44782
    Jun 9, 2016 Lentz's RV Repair Inc. 7 3:16-bk-42496
    Aug 5, 2015 Western Steel Fabricators, Inc 7 3:15-bk-43683
    Feb 13, 2015 Cascade Painters, LLC 7 3:15-bk-40618
    Jun 19, 2014 Power Transport I, LLC 7 3:14-bk-43426
    Mar 28, 2014 La Treck Painting LLC 7 3:14-bk-41709