Welcome to BusinessBankruptcies.com!

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

That Good Good LLC

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2024bk30325
TYPE / CHAPTER
Voluntary / 11V

Filed

2-9-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 15, 2024

Docket Entries by Week of Year

Feb 9 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738. THOMAS W STILLEY on behalf of That Good Good LLC. Chapter 11 Plan due by 5/9/2024.(STILLEY, THOMAS) Edited Statistical Data to Proceed under Subchapter V, removed Exclusivity Period Deadline and added Chapter 11 Plan due deadline. Modified on 2/9/2024 (cml). (Entered: 02/09/2024)
Feb 9 Receipt of Filing Fee for Chapter 11 Voluntary Petition - case upload( 24-30325-11) [caseupld,volp11u] (1738.00). Receipt Number A21407119. (re:Doc#1) (U.S. Treasury) (Entered: 02/09/2024)
Feb 9 2 Corporate Ownership Statement Filed By Debtor That Good Good LLC (jed) (Entered: 02/09/2024)
Feb 9 3 Equity Security Holders Filed By Debtor That Good Good LLC (jed) (Entered: 02/09/2024)
Feb 9 Case Reassigned to Judge Teresa H Pearson. Involvement of Judge Peter C McKittrick Terminated. (cml) (Entered: 02/09/2024)
Feb 12 4 Notice of Appointment of Trustee. Kenneth S Eiler added to the case. Filed by U.S. Trustee US Trustee, Portland. (Steven, Heather) (Entered: 02/12/2024)
Feb 12 5 Application to Employ Sussman Shank LLP as Counsel for Debtor Filed by Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 6 Motion for Entry of Order Authorizing Debtors to Pay Payroll Expenses and Related Taxes, Continue Employee Benefits Postpetition, and Granting Related Relief Filed by Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 7 Motion for Order Determining Adequate Assurance of Payment to Utility Companies Filed by Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 8 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 3/21/2024. (kam) (Entered: 02/12/2024)
Show 5 more entries
Feb 12 14 Notice of Hearing. Filed By Debtor That Good Good LLC Re: 6 Motion for Entry of Order Authorizing Debtors to Pay Payroll Expenses and Related Taxes, Continue Employee Benefits Postpetition, and Granting Related Relief Filed by Debtor That Good Good LLC (STILLEY, THOMAS), 7 Motion for Order Determining Adequate Assurance of Payment to Utility Companies Filed by Debtor That Good Good LLC (STILLEY, THOMAS), 10 Notice of Preliminary Hearing and Motion For Authority to Obtain Credit . Filed by Debtor That Good Good LLC Hearing Scheduled for 2/14/2024 at 10:15 AM in/by Courtroom 4, Portland. (STILLEY, THOMAS), 11 Notice of Preliminary Hearing and Motion For Authority to Conditionally Use Cash Collateral . Filed by Debtor That Good Good LLC Hearing Scheduled for 2/14/2024 at 10:15 AM in/by Courtroom 4, Portland. (STILLEY, THOMAS), 12 Motion for Joint Administration of Case(s): 24-30325 with Lead Case 24-30324 Filed by Debtor That Good Good LLC (STILLEY, THOMAS). Hearing Scheduled for 2/14/2024 at 10:15 AM in/by Courtroom 4, Portland. (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 15 Certificate of Service 6 Miscellaneous Motion, 7 Miscellaneous Motion, 10 Motion For Authority to Obtain Credit, 11 Motion For Authority to Use Cash Collateral, 12 Motion for Joint Administration, 13 Declaration, 14 Notice of Hearing Filed By Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 16 First Amended Application to Employ Sussman Shank LLP as Counsel for Debtor Filed by Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 12 17 Certificate of Service 5 Application to Employ, 16 Application to Employ Filed By Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/12/2024)
Feb 13 18 Text-only Entry: Notice of Appearance/Representation Filed By Debtor That Good Good LLC (EGGEN, GARRETT) (Entered: 02/13/2024)
Feb 13 19 Text-only Entry: Notice of Appearance/Representation Filed By Creditor U.S. Small Business Administration (BENDER, NATHAN) (Entered: 02/13/2024)
Feb 13 20 Motion to Appear by Telephone at hearing scheduled for 2/14/2024, at 10:15AM. Person requesting to appear by telephone: Kenneth S Eiler. Filed by Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 02/13/2024)
Feb 13 21 Unless otherwise notified, only the movant is hereby authorized to appear by calling 888-684-8852 Access Code 4950985. Any other party wishing to appear by telephone must file a separate motion. The referenced motion is HEREBY APPROVED AS FILED by Judge Teresa H. Pearson. This entry is the official order on the motion. No document is attached. Re: 20 Motion to Appear by Telephone at hearing scheduled for 2/14/2024, at 10:15AM. Person requesting to appear by telephone: Kenneth S Eiler. Filed by Trustee Kenneth S Eiler (Eiler, Kenneth) (bls) (Entered: 02/13/2024)
Feb 13 22 Supplemental Declaration of Micah Camden Filed By Debtor That Good Good LLC (STILLEY, THOMAS) (Entered: 02/13/2024)
Feb 14 23 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 3/13/2024 at 01:30 PM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 04/19/2024. (Steven, Heather) (Entered: 02/14/2024)

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

Case Information

Court
Oregon Bankruptcy Court
Case number
3:2024bk30325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Teresa H Pearson
Chapter
11V
Filed
Feb 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Draplin
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    BAE's Hot Chicken, LLC
    Bend Broadband
    Boxer Ramen LLC
    Cascade Disposal
    Cascade Natural Gas Corp.
    City of Bend Water
    City of Sherwood Water
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    That Good Good LLC
    PO Box 14688
    Portland, OR 97293
    MULTNOMAH-OR
    Tax ID / EIN: xx-xxx2741
    dba SuperDeluxe

    Represented By

    GARRETT EGGEN
    Sussman Shank LLP
    1000 SW Broadway, Suite 1400
    Portland, OR 97205
    503-227-1111
    Email: geggen@sussmanshank.com
    THOMAS W STILLEY
    1000 SW BROADWAY #1400
    PORTLAND, OR 97205
    (503) 227-1111
    Email: tstilley@sussmanshank.com

    Trustee

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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 Boxer Ramen LLC 11V 3:2024bk30324
    Mar 21, 2023 Blue Lemon Highland LLC 11 3:2023bk30598
    Mar 21, 2023 Blue Lemon LLC 11 3:2023bk30596
    Mar 21, 2023 Blue Lemon Sandy LLC 11 3:2023bk30595
    Mar 21, 2023 Blue Lemon Acquisition Company LLC 11V 3:2023bk30594
    Oct 29, 2021 Eatertainment Milwaukee, LLC 11V 2:2021bk25733
    May 12, 2020 Bamboo Sushi Commissary Kitchen, LLC parent case 11 1:2020bk11105
    Mar 27, 2020 Embark Air Club, Inc. 7 3:2020bk31117
    Nov 19, 2019 Juno Oregon LLC parent case 11 1:2019bk12488
    Oct 16, 2018 Renovo Design, LLC 7 3:2018bk33581
    Jun 29, 2018 Three J's Distributing, Inc. 7 3:2018bk32288
    Aug 18, 2017 Hydra Entertainment LLC 7 3:17-bk-33129
    Jun 28, 2016 Portland Guild LLC parent case 11 1:16-bk-42852
    Feb 11, 2016 Data Systems, Inc. 11 3:16-bk-30477
    May 1, 2014 Dr. Bott LLC 11 3:14-bk-32565