Welcome to BusinessBankruptcies.com!

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

Wall to Wall Tile & Stone, LLC

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2019bk32600
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-19

Updated

3-31-24

Last Checked

11-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2020
Last Entry Filed
Oct 16, 2020

Docket Entries by Quarter

There are 405 older docket entries.

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

login purchase single case subscribe now

Jun 9, 2020 405 Stipulated Protective Order between Trustee and Wells Fargo Bank NA; The court further ORDERS that, notwithstanding paragraph 4 or any other provision of this order, no document may be filed under seal except as permitted by and in accordance with LBR 9018-1.(bd) (Entered: 06/09/2020)
Jun 11, 2020 406 Certificate of Notice Re: 405 Stipulated Protective Order between Trustee and Wells Fargo Bank NA; The court further ORDERS that, notwithstanding paragraph 4 or any other provision of this order, no document may be filed under seal except as permitted by and in accordance with LBR 9018-1.(bd). (Admin.) (Entered: 06/11/2020)
Jun 12, 2020 407 Change of Address for Baffco Enterprises, LLC Filed By Creditor Baffco Enterprises, LLC (SCHLEICHER, TARA) (Entered: 06/12/2020)
Jun 12, 2020 408 Change of Address for HDB, LLC Filed By Creditor HDB, LLC (SCHLEICHER, TARA) (Entered: 06/12/2020)
Jul 6, 2020 409 Notice of Intent to Sell Property at Public Auction and Compensate Auctioneer; and Application to Employ Auctioneer Commercial Industrial Auctions and Order Thereon (bd) (Entered: 07/06/2020)
Jul 8, 2020 410 Certificate of Notice Re: 409 Notice of Intent to Sell Property at Public Auction and Compensate Auctioneer; and Application to Employ Auctioneer Commercial Industrial Auctions and Order Thereon (bd). (Admin.) (Entered: 07/08/2020)
Jul 10, 2020 411 Notice of Hearing on Attached Proposed Order Re: Substantively Consolidating the Jointly Administered Debtors and Changing Case Caption. Hearing Scheduled for 07/14/2020 at 10:00 AM in/by Telephone Hearing. (dje) Additional attachment(s) added on 7/10/2020 (dje). (Entered: 07/10/2020)
Jul 15, 2020 412 Hearing Held Re: Lodged Order Substantively Consolidating the Jointly Administered Debtors and Changing Case Caption. (dje) (Entered: 07/15/2020)
Jul 21, 2020 413 Order Granting 387 Motion to Consolidate Case(s) 19-32599 & 19-32603 with Lead Case 19-32600 to be renamed "Consolidated Estate of Former W2W Entities" filed by Trustee Amy E Mitchell (bd) (Entered: 07/21/2020)
Jul 21, 2020 1 alias[es] added by clerk: Wall to Wall Tile & Stone LLC for Debtor Consolidated Estate of Former W2W Entities REASON: 413 Order Granting 387 Motion to Consolidate Case(s) 19-32599 & 19-32603 with Lead Case 19-32600 (bd) (Entered: 07/21/2020)
Show 10 more entries
Aug 27, 2020 424 Receipt of Filing Fee for Notice and Motion for Relief from Stay( 19-32600-dwh7) [motion,mrlfsty] ( 181.00). Receipt Number A18890680. (re:Doc#423) (U.S. Treasury) (Entered: 08/27/2020)
Aug 28, 2020 425 Order Striking Document(s) 423 Notice and Motion for Relief from Stay Filed by Debtor Essex General Construction, Inc. (bd) (Entered: 08/28/2020)
Aug 30, 2020 426 Certificate of Notice Re: 425 Order Striking Document(s) 423 Notice and Motion for Relief from Stay Filed by Debtor Essex General Construction, Inc. (bd). (Admin.) (Entered: 08/30/2020)
Aug 31, 2020 427 Ex Parte Application for Examination of Unitus Community Credit Union Under Rule 2004 Filed by Trustee Amy E Mitchell (LEONARD, JUSTIN) (Entered: 08/31/2020)
Sep 1, 2020 428 Order Striking Document(s) 427 Ex Parte Application for Examination of Unitus Community Credit Union Under Rule 2004 Filed by Trustee Amy E Mitchell (bd) (Entered: 09/01/2020)
Sep 1, 2020 429 Ex Parte Application for Examination of Unitus Community Credit Union Under Rule 2004 (re-filed with Supplemental Certification of Counsel) Filed by Trustee Amy E Mitchell (LEONARD, JUSTIN) (Entered: 09/01/2020)
Sep 2, 2020 430 Order Compelling 429 Production of Documents Under FRBP 2004 filed by Trustee Amy E Mitchell. (bd) (Entered: 09/02/2020)
Sep 3, 2020 431 Certificate of Notice Re: 428 Order Striking Document(s) 427 Ex Parte Application for Examination of Unitus Community Credit Union Under Rule 2004 Filed by Trustee Amy E Mitchell (bd). (Admin.) (Entered: 09/03/2020)
Sep 4, 2020 432 Certificate of Notice Re: 430 Order Compelling 429 Production of Documents Under FRBP 2004 filed by Trustee Amy E Mitchell. (bd). (Admin.) (Entered: 09/04/2020)
Sep 11, 2020 433 Relief from Stay Refiled with No Fee Filed by Creditor Essex General Construction, Inc. Re:423 Notice and Motion for Relief from Stay Filed by Creditor Essex General Construction, Inc. (LEVY, JACK) Modified on 8/28/2020 (bd) Corrected party filer role type. filed by Creditor Essex General Construction, Inc. (LEVY, JACK) (Entered: 09/11/2020)

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
3:2019bk32600
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David W Hercher
Chapter
7
Filed
Jul 16, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2020

Creditors

Subscribe now or purchase this single case to see the full creditors list.
5410 West Boise LLC
Aaron Gemmell
Aaron Thun
ABC Sanitation
Abel Cerna Calderon
Abraham Construction
Accounting Principals, Inc.
Ada County Assessor
Adam Miller
Adam Peters
Adam Polk
Adrian Barnes
Airgas USA, LLC
Alan Sanders
Alejandro Mendoza Perez
There are 730 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Consolidated Estate of Former W2W Entities
1500 D Street
Vancouver, WA 98663-3439
CLARK-WA
Tax ID / EIN: xx-xxx9732
fka Wall to Wall Tile & Stone LLC

Represented By

TIMOTHY J CONWAY
888 SW 5th Ave #1600
Portland, OR 97204
(503) 802-2027
Email: tim.conway@tonkon.com
MICHAEL W FLETCHER
888 SW 5th Ave #1600
Portland, OR 97204
(503) 802-2169
Email: michael.fletcher@tonkon.com
ALBERT N KENNEDY
888 SW 5th Ave #1600
Portland, OR 97204
(503) 802-2013
Email: al.kennedy@tonkon.com
AVA L SCHOEN
888 SW 5th Ave #1600
Portland, OR 97204
(503) 802-2143
Email: ava.schoen@tonkon.com

Trustee

Amy E Mitchell
POB 2289
Lake Oswego, OR 97035
(503) 675-9955

Represented By

JUSTIN D LEONARD
Leonard Law Group LLC
1 SW Columbia, Ste. 1010
Portland, OR 97204
971-634-0190
Fax : 971-634-0250
Email: jleonard@LLG-LLC.com
TIMOTHY A SOLOMON
Leonard Law Group LLC
4110 SE Hawthorne Blvd PMB #506
Portland, OR 97214-5246
971-634-0194
Fax : 971-634-0250
Email: tsolomon@llg-llc.com

U.S. Trustee

US Trustee, Portland
620 SW Main St #213
Portland, OR 97205
(503) 326-4000

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 31, 2023 Swift Couriers, Inc. 7 3:2023bk32490
May 11, 2023 CV Medical, LLC 7 3:2023bk40759
Mar 14, 2023 Printforia, Inc 7 3:2023bk40375
Dec 6, 2020 Orland LTD. 11 3:2020bk42711
Dec 6, 2020 Vandevco Limited 11 3:2020bk42710
Jul 16, 2019 Wall to Wall Tile & Stone-Idaho LLC parent case 7 3:2019bk32603
Jul 16, 2019 Wall to Wall Tile & Stone-Oregon LLC parent case 7 3:2019bk32599
Jun 5, 2015 ADCO Commercial Printing & Graphics, Inc. 7 3:15-bk-42705
Jul 14, 2014 Algo, Inc. 11 3:14-bk-43837
Jun 27, 2013 Poulson-Wilson, Inc. 7 3:13-bk-34142
May 28, 2013 Axis Contruction, Inc. 11 3:13-bk-43532
Feb 8, 2012 O'Callahan's Catering Inc 11 2:12-bk-11135
Feb 8, 2012 O'Callahan's Catering Inc 11 3:12-bk-40842
Feb 8, 2012 O'Callahan's of Idaho, Inc. 11 3:12-bk-40724
Nov 4, 2011 O'Callahan's Restaurant Inc 11 3:11-bk-48705