Welcome to BusinessBankruptcies.com!

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

Sage Group, LLC

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2018bk30949
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-18

Updated

1-4-22

Last Checked

1-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2022
Last Entry Filed
Feb 8, 2019

Docket Entries by Year

There are 92 older docket entries.

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

login purchase single case subscribe now

Jul 19, 2018 92 Motion to Extend Time to File Plan and Disclosure Statement Filed by Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 07/19/2018)
Jul 20, 2018 93 Order Granting 92 Motion to Extend Time through September 20, 2018 to File Plan and Disclosure Statement filed by Debtor Sage Group, LLC (tlh) (Entered: 07/20/2018)
Jul 21, 2018 94 Certificate of Notice Re: 91 Order Granting 86 Motion to Extend Time through 7/21/2018 to File Plan and Disclosure Statement filed by Debtor Sage Group, LLC (tlh). (Admin.) (Entered: 07/21/2018)
Jul 22, 2018 95 Certificate of Notice Re: 93 Order Granting 92 Motion to Extend Time through September 20, 2018 to File Plan and Disclosure Statement filed by Debtor Sage Group, LLC (tlh). (Admin.) (Entered: 07/22/2018)
Jul 23, 2018 96 Motion to Extend Time to File June 2018 Monthly Operating Report Filed by Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 07/23/2018)
Jul 24, 2018 97 Order Granting 96 Motion to Extend Time to File June 2018 Monthly Operating Report filed by Debtor Sage Group, LLC (lew) (Entered: 07/24/2018)
Jul 24, 2018 98 Rule 2015 Financial Report for June 2018 Filed By Debtor Sage Group, LLC Rule 2015 Financial Report due by 8/21/2018.(TROUTMAN, TED) (Entered: 07/24/2018)
Jul 26, 2018 99 Certificate of Notice Re: 97 Order Granting 96 Motion to Extend Time to File June 2018 Monthly Operating Report filed by Debtor Sage Group, LLC (lew). (Admin.) (Entered: 07/26/2018)
Aug 21, 2018 100 Rule 2015 Financial Report for July 2018 Filed By Debtor Sage Group, LLC Rule 2015 Financial Report due by 9/21/2018.(TROUTMAN, TED) (Entered: 08/21/2018)
Sep 20, 2018 101 Superseded by Docket #102. Motion to Extend Time to File Plan and Disclosure Statement Filed by Debtor Sage Group, LLC (TROUTMAN, TED) Modified on 9/21/2018 (tlh). (Entered: 09/20/2018)
Show 10 more entries
Oct 1, 2018 112 Order Granting 111 Motion to Extend Time to File Plan & Disclosure Statement filed by Debtor Sage Group, LLC (tlh) (Entered: 10/01/2018)
Oct 1, 2018 113 Notice to Serve Documents Re: 112 Order Granting 111 Motion to Extend Time to File Plan & Disclosure Statement filed by Debtor Sage Group, LLC (tlh). (tlh) (Entered: 10/01/2018)
Oct 3, 2018 114 Certificate of Service 112 Order on Motion to Extend/Shorten Time Filed By Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 10/03/2018)
Oct 3, 2018 115 Certificate of Notice Re: 112 Order Granting 111 Motion to Extend Time to File Plan & Disclosure Statement filed by Debtor Sage Group, LLC (tlh). (Admin.) (Entered: 10/03/2018)
Oct 22, 2018 116 Motion to Extend Time to File September 2018 Monthly Operating Report Filed by Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 10/22/2018)
Oct 23, 2018 117 Rule 2015 Financial Report for September 2018 Filed By Debtor Sage Group, LLC Rule 2015 Financial Report due by 11/21/2018.(TROUTMAN, TED) (Entered: 10/23/2018)
Oct 25, 2018 118 Declaration of Regarding Motion to Extend Deadline to File September 2018 Monthly Operating Report Re: 116 Motion to Extend/Shorten Time Filed By Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 10/25/2018)
Nov 19, 2018 119 Substitution of New Attorney Kathryn E. Perkins For Previous Attorney CARLA GOWEN MCCLURG. Filed By U.S. Trustee US Trustee, Portland (PERKINS, KATHYRN) (Entered: 11/19/2018)
Nov 21, 2018 120 Rule 2015 Financial Report for October 2018 Filed By Debtor Sage Group, LLC Rule 2015 Financial Report due by 12/21/2018.(TROUTMAN, TED) (Entered: 11/21/2018)
Dec 21, 2018 121 Motion to Dismiss Case. Reason: No Reasonable Prospect of a Successful Reorganization Filed by Debtor Sage Group, LLC (TROUTMAN, TED) (Entered: 12/21/2018)

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
3:2018bk30949
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David W Hercher
Chapter
11
Filed
Mar 20, 2018
Type
voluntary
Terminated
Feb 6, 2019
Updated
Jan 4, 2022
Last checked
Jan 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chateau Villabois, LLC
    Clackamas County Circuit Court
    Greg Law Landscape
    Internal Revenue Service
    J. Patrick Lucas
    Jordan Ramis, PC
    Mark Shoff
    Mark Short
    Marvin Berkman Trust
    ODR - Bkcy
    Pacific Northwest Land Development
    Pacific Northwest Land Development, LLC
    Paul Sandland Trust
    Steve Koski
    Steven Koski
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sage Group, LLC
    16869 SW 65th Ave. #303
    Lake Oswego, OR 97035
    WASHINGTON-OR
    Tax ID / EIN: xx-xxx7492

    Represented By

    TED A TROUTMAN
    5075 SW Griffith Dr.
    STE 220
    Beaverton, OR 97005
    (503) 292-6788
    Email: tedtroutman@gmail.com

    U.S. Trustee

    US Trustee, Portland
    1220 SW 3rd Ave., Rm. 315
    Portland, OR 97204
    (503) 326-4000

    Represented By

    CARLA GOWEN MCCLURG
    DOJ-USAO
    US Attorney's Office
    1000 SW Third Avenue #600
    Portland, OR 97204
    503-727-1088
    Email: carla.mcclurg@usdoj.gov
    TERMINATED: 11/19/2018
    KATHRYN PERKINS
    DOJ-Ust
    700 Stewart Street
    Suite 5103
    Seattle, WA 98101
    206-553-2000
    Email: kathryn.e.perkins@usdoj.gov
    SONIA ZAHEER
    U.S. DOJ - United States Trustee's Office
    620 SW Main Street
    Ste 213
    Portland, OR 97205
    503-326-7654
    Email: sonia.zaheer@usdoj.gov
    TERMINATED: 05/03/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 Magno, L.L.C. 11 3:2023bk32834
    Aug 2, 2023 Richardson Creek, LLC 11 3:2023bk31698
    Mar 1, 2022 Plural Additive Manufacturing Systems, Inc. 7 3:2022bk30320
    Oct 18, 2021 CORBA, Inc. 7 3:2021bk32120
    Sep 30, 2021 MECTA Corporation parent case 11V 1:2021bk11281
    Sep 30, 2021 Balance Point LLC 11V 1:2021bk11279
    Oct 24, 2019 Premier Fitness LLC 7 3:2019bk33913
    Jul 9, 2019 Tamarack Properties, LLC 7 3:2019bk32517
    May 23, 2018 Chateau Villabois, LLC 11 3:2018bk31827
    Apr 12, 2018 Accurate Heating, Inc 7 3:2018bk31258
    Sep 10, 2015 Day Law Group, P.C. 11 6:15-bk-63078
    Jun 5, 2015 American Star Metal Fabrication, LLC 7 3:15-bk-32784
    Dec 19, 2014 H & K Media Group, Inc. 7 8:14-bk-17312
    May 21, 2013 Emerald Pointe II, LLC 7 3:13-bk-33227
    Sep 13, 2011 Marizona, Inc. 11 3:11-bk-37931