Jul 17, 2019
21
Notice of Appearance/Representation Filed By Creditor Wells Fargo Equipment Finance, Inc. (SUMMERS, BRAD) (Entered: 07/17/2019)
Jul 18, 2019
22
Hearing Held Re: 9 Motion for Joint Administration of Case(s): 19-32599 with Lead Case 19-32600 Pursuant to FRBP 1015(b) Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (SCHOEN, AVA), 10 Debtors' Motion for Order Determining Adequate Assurance to Utility Companies Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (SCHOEN, AVA), 11 Debtors' Motion for Order Authorizing Payment of Prepetition Wages, Salaries, Compensation, Expenses, Benefits, and Related Taxes; and to Continue Employee Benefits Postpetition Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (SCHOEN, AVA), 12 Notice of Preliminary Hearing and Motion For Authority to Obtain Credit. Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC. (SCHOEN, AVA), 13 Debtors' Motion for Authority to Pay 503(b)(9) Claims Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (SCHOEN, AVA), 14 Notice of Preliminary Hearing and Motion For Authority to Use Cash Collateral. Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC. (SCHOEN, AVA), 15 Motion to Expedite Hearings on First Day Motions Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC, 18 Expedited Debtors' Motion for Authority to Continue Using Bank Accounts Filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (CONWAY, TIMOTHY). (dje) (Entered: 07/18/2019)
Jul 18, 2019
23
Order Granting 9 Motion for Joint Administration of Case(s): 19-32599 with Lead Case 19-32600 filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (bd) (Entered: 07/18/2019)
Jul 18, 2019
24
BNC Certificate of Notice of 8 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 8/20/2019 at 09:30 AM at UST1, US Trustee's Office, Portland, Rm 223. Proofs of Claims due by 09/24/2019. (Schaffer, Amy). (Admin.) (Entered: 07/18/2019)
Jul 18, 2019
25
Certificate of Notice Re: 6 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Rule 2015 Financial Report due by 8/21/2019. (lew). (Admin.) (Entered: 07/18/2019)
Jul 18, 2019
26
Certificate of Notice Re: 4 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (rrh). (Admin.) (Entered: 07/18/2019)
Jul 19, 2019
27
Superseded by Docket #28. Notice to Serve Documents Re: 23 Order Granting 9 Motion for Joint Administration of Case(s): 19-32599 with Lead Case 19-32600 filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (bd) Modified on 7/19/2019 (bd). (Entered: 07/19/2019)
Jul 19, 2019
28
Notice to Serve Documents re: 23 Order Granting 9 Motion for Joint Administration of Case(s): 19-32599 with Lead Case 19-32600 filed by Debtor Wall to Wall Tile & Stone-Idaho LLC (bd) (Entered: 07/19/2019)
Jul 19, 2019
29
An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure directing joint administration and procedural consolidation of the Chapter 11 cases of Wall to Wall Tile & Stone, LLC, a Washington limited liability company, Wall to Wall Tile & Stone-Oregon LLC, an Oregon limited liability company, and Wall to Wall Tile & Stone- Idaho LLC, an Idaho limited liability company [ECF No. 7]. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Wall to Wall Tile & Stone LLC, Case No. 19-32600-dwh11. (bd) (Entered: 07/19/2019)
Jul 19, 2019
30
Certificate of Service 1 Attorney Ch 11 Voluntary Petition, 3 Corporate Ownership Statement, 5 Application to Employ, 7 Application to Employ, 9 Motion for Joint Administration, 10 Chapter 11 First Day Motions, 11 Chapter 11 First Day Motions, 12 Motion For Authority to Obtain Credit, 13 Chapter 11 First Day Motions, 14 Motion For Authority to Use Cash Collateral, 15 Motion to Expedite Hearing, 16 Notice of Hearing, 17 Declaration, 18 Chapter 11 First Day Motions Filed By Debtor Wall to Wall Tile & Stone-Idaho LLC (CONWAY, TIMOTHY) (Entered: 07/19/2019)