Welcome to BusinessBankruptcies.com!

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

Creative Lighting Solutions, Inc.

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2019bk34296
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-19

Updated

12-28-22

Last Checked

1-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2023
Last Entry Filed
Dec 29, 2022

Docket Entries by Quarter

There are 130 older docket entries.

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

login purchase single case subscribe now

Jul 1, 2020 131 Order Re: 122 Notice and Motion for Relief from Stay 2017 FORD F350 VIN: 1FT8W3BT4HEE65065 Filed by Creditor Ford Motor Credit Company, LLC (MIERSMA, JAMES) (cal) (Entered: 07/01/2020)
Jul 1, 2020 132 Notice of Intent to Sell Property at Public Auction and Compensate Auctioneer; and Application to Employ Auctioneer Commercial Industrial Auctioneers and Order Thereon (cal) (Entered: 07/01/2020)
Jul 1, 2020 133 Certificate of Notice Re: 129 Notice of Intent to Sell Property at Public Auction and Compensate Auctioneer; and Application to Employ Auctioneer Commercial Industrial Auctioneers and Order Thereon (krw). (Admin.) (Entered: 07/01/2020)
Jul 3, 2020 134 Certificate of Notice Re: 131 Order Re: 122 Notice and Motion for Relief from Stay 2017 FORD F350 VIN: 1FT8W3BT4HEE65065 Filed by Creditor Ford Motor Credit Company, LLC (MIERSMA, JAMES) (cal). (Admin.) (Entered: 07/03/2020)
Jul 3, 2020 135 Certificate of Notice Re: 132 Notice of Intent to Sell Property at Public Auction and Compensate Auctioneer; and Application to Employ Auctioneer Commercial Industrial Auctioneers and Order Thereon (cal). (Admin.) (Entered: 07/03/2020)
Jul 16, 2020 136 Motion and Notice of Intent to Incur Expenses and Order Thereon (cal) (Entered: 07/16/2020)
Jul 18, 2020 137 Certificate of Notice Re: 136 Motion and Notice of Intent to Incur Expenses and Order Thereon (cal). (Admin.) (Entered: 07/18/2020)
Jul 22, 2020 138 Notice and Motion for Relief from Stay Filed by Creditor Columbia State Bank (MARTINEZ, SHANNON) (Entered: 07/22/2020)
Jul 22, 2020 139 Receipt of Filing Fee for Notice and Motion for Relief from Stay( 19-34296-pcm7) [motion,mrlfsty] ( 181.00). Receipt Number B18801526. (re:Doc#138) (U.S. Treasury) (Entered: 07/22/2020)
Jul 23, 2020 140 Notice and Motion for Relief from Stay Filed by Creditor Columbia State Bank (MARTINEZ, SHANNON) (Entered: 07/23/2020)
Show 10 more entries
Sep 4, 2021 151 Certificate of Notice Re: 150 Application to Employ Attorney and Order Thereon (cal). (Admin.) (Entered: 09/04/2021)
Feb 25, 2022 152 Adversary case 22-03023. Complaint by Kenneth S Eiler against Rich Karlson. $350 Filing Fee. Nature of Suit:(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(GEPPERT, ANDREW) (Entered: 02/25/2022)
Apr 14, 2022 153 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 22-03023-pcm, and Order Thereon (cal) (Entered: 04/14/2022)
Apr 16, 2022 154 Certificate of Notice Re: 153 Motion and Notice of Intent to Settle and Compromise Adversary Proceeding 22-03023-pcm, and Order Thereon (cal). (Admin.) (Entered: 04/16/2022)
Jun 7, 2022 Adversary Case 3:22-ap-3023 Closed (jbk) (Entered: 06/07/2022)
Jun 24, 2022 155 Motion and Notice of Intent to Incur Expenses and Order Thereon (cml) (Entered: 06/24/2022)
Jun 26, 2022 156 Certificate of Notice Re: 155 Motion and Notice of Intent to Incur Expenses and Order Thereon (cml). (Admin.) (Entered: 06/26/2022)
Aug 2, 2022 157 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee US Trustee, Portland. (Henley, Jeannette) (Entered: 08/02/2022)
Aug 3, 2022 158 Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 08/29/2022. (Eiler, Kenneth) (Entered: 08/03/2022)
Aug 5, 2022 159 Certificate of Notice Re: 158 Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 08/29/2022. (Eiler, Kenneth). (Admin.) (Entered: 08/05/2022)

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
Oregon Bankruptcy Court
Case number
3:2019bk34296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter C McKittrick
Chapter
7
Filed
Nov 21, 2019
Type
voluntary
Terminated
Dec 27, 2022
Updated
Dec 28, 2022
Last checked
Jan 23, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alameda Electric
    Aleddra Inc.
    Big Leaf Networks
    Books To Go Bookkeeping
    Buckley Law, P.C.
    Capital One
    Carson Oil Co.
    Christenson Electric, Inc
    Christenson Electric, Inc
    Citibank NA
    Colonial Life
    Columbia Sportwear
    Columbia State Bank
    Creative Lighting Solutions Inc.
    Daimler / Mercedes Benz Financial Svcs.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Creative Lighting Solutions, Inc.
    22365 SW Fisk Terrace
    Sherwood, OR 97140
    WASHINGTON-OR
    Tax ID / EIN: xx-xxx9990
    fdba Creative Lighting

    Represented By

    NICHOLAS J HENDERSON
    Motschenbacher & Blattner, LLP
    117 SW Taylor Street
    Ste 300
    Portland, OR 97204
    503-417-0500
    Fax : 503-417-0501
    Email: nhenderson@portlaw.com
    TROY SEXTON
    Motschenbacher & Blattner, LLP
    117 SW Taylor St
    Ste 300
    Portland, OR 97204
    503-417-0517
    Email: tsexton@portlaw.com

    Trustee

    Kenneth S Eiler
    515 NW Saltzman Rd - PMB 810
    Portland, OR 97229
    (503) 292-6020

    Represented By

    DAVID W CRISWELL
    Lane Powell PC
    601 SW Second Avenue
    Suite 2100
    Portland, OR 97204
    503-778-2100
    Fax : 503-778-2200
    Email: criswelld@lanepowell.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 RODA, LLC 11 3:2023bk30250
    Jan 25, 2023 Medford LLC 11 3:2023bk30153
    Oct 8, 2021 Love Bites by Carnie, Inc. 11 3:2021bk32073
    Sep 30, 2021 MECTA Corporation parent case 11V 1:2021bk11281
    Sep 30, 2021 Balance Point LLC 11V 1:2021bk11279
    May 26, 2020 Nicky, Inc. 7 2:2020bk14773
    Feb 24, 2020 L. D. Tonsager & Sons, Inc. 7 3:2020bk30636
    May 16, 2019 Metro Machinery Rigging, Inc. 7 3:2019bk31820
    Nov 30, 2017 Shur Music, LLC 7 3:17-bk-34423
    Oct 11, 2017 Lowell Wittke Construction 11 3:17-bk-33812
    Mar 15, 2017 AngelVision Technologies Inc 7 3:17-bk-30896
    Jun 5, 2015 American Star Metal Fabrication, LLC 7 3:15-bk-32784
    Jun 10, 2013 MCK Corporation 11 3:13-bk-33701
    Apr 26, 2012 Eck Construction, Inc. 7 3:12-bk-33205
    Apr 11, 2012 Lumber Products, an Oregon Corporation 11 3:12-bk-32729