HTP, Inc.
Debtor: HTP, Inc.
Us Trustee: United States Trustee
Case Number: 2:2021bk11611
Filed: August 24, 2021
Court: U.S. Bankruptcy Court for the Western District of Washington
Presiding Judge: Timothy W Dore
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 22, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 22, 2021 Filing 105 Limited Objection of HyTech Power, LLC, to Debtor's Application to Employ Western Washington Law Group, PLLC as Special Counsel (Related document(s)#74 Motion to Employ)... Filed by Geoffrey Groshong on behalf of HyTech Power, LLC. (Groshong, Geoffrey)
October 22, 2021 Filing 104 Objection JCAIS JOINDER IN AND ADDITIONAL OBJECTIONS TO APPLICATION TO EMPLOY WESTERN WASHINGTON LAW GROUP, LLC AS SPECIAL COUNSEL (Related document(s)#74 Motion to Employ)... Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Feinberg, Michael)
October 22, 2021 Filing 103 Declaration of Sean V. Small (Related document(s)#74 Motion to Employ)... Filed by Sean V Small on behalf of First Merit Group Holdings, Inc.. (Small, Sean)
October 22, 2021 Filing 102 Declaration of Evan Johnson (Related document(s)#74 Motion to Employ)... Filed by Sean V Small on behalf of First Merit Group Holdings, Inc.. (Small, Sean)
October 22, 2021 Filing 101 Response to Motion to Employ Western WA (Related document(s)#74 Motion to Employ)... Filed by Sean V Small on behalf of First Merit Group Holdings, Inc.. (Attachments: #1 Proposed Order) (Small, Sean)
October 22, 2021 Filing 100 Proof of Service to Motion for Order Approving Post-Petition Financing. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Related document(s)#91 Motion, #98 Scheduling Order, #99 Generic Notice). (Attachments: #1 Ex A-Matrix) (Tobin-Presser, Christine)
October 22, 2021 Filing 99 Notice of Hearing on Motion for Order Approving Post-Petition Financing (Related document(s)#91 Motion, #92 Declaration, #93 Motion to Shorten Time, #94 Received UNSIGNED Order, #98 Scheduling Order). Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
October 22, 2021 Opinion or Order Filing 98 Order Shortening time for hearing on Motion for Order Approving Post-Petition Financing (Related document(s)#91 Motion, #93 Motion to Shorten Time). The Hearing date is set for 11/5/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106.. Responses due November 2, 2021.(PBR)
October 22, 2021 Filing 97 Objection to Application to Employ Special Counsel (Related document(s)#74 Motion to Employ)... Filed by Kathryn E Perkins of Office of the United States Trustee on behalf of United States Trustee. (Perkins, Kathryn)
October 21, 2021 Filing 96 Objection JCAIS OBJECTION TO DEBTORS MOTION FOR ORDER SHORTENING TIME (Related document(s)#93 Motion to Shorten Time)... Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Feinberg, Michael)
October 21, 2021 Filing 95 Debtor-In-Possession Monthly Operating Report for Filing Period 09/30/2021 . Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Attachments: #1 Attachment) (Tobin-Presser, Christine)
October 21, 2021 Filing 94 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Buford, Thomas. Related document #93
October 21, 2021 Filing 93 Ex Parte Motion to Shorten Time on Hearing on Motion for Order Approving Post-Petition Financing.. Filed by Thomas A Buford on behalf of HTP, Inc. (Attachments: #1 Proposed Order) (Buford, Thomas)
October 21, 2021 Filing 92 Declaration of William Zielke in Support of Debtor's Motion for Order Approving Post-Petition Financing (Related document(s)#91 Motion)... Filed by Thomas A Buford on behalf of HTP, Inc.. (Attachments: #1 Ex A-Promissory Note #2 Ex B-Security Agreement) (Buford, Thomas)
October 21, 2021 Filing 91 Motion for Order Approving Post-Petition Financing... Filed by Thomas A Buford on behalf of HTP, Inc. The Hearing date is set for 10/29/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 10/29/2021. (Attachments: #1 Proposed Order) (Buford, Thomas)
October 8, 2021 Filing 90 Supplemental Declaration of Thomas A. Buford in Support of Debtor's Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankruptcy Counsel (Related document(s)#36 Motion to Employ)... Filed by Thomas A Buford on behalf of HTP, Inc.. (Attachments: #1 Exhibit A - Engagement Agreements) (Buford, Thomas)
October 8, 2021 Filing 89 Declaration of Service (Related document(s)#86 Motion to Terminate or Absence of Automatic Stay, #87 Declaration, #88 Hearing Notice). Proof of Service. Filed by Eleanor J Vincent of Miller Nash LLP on behalf of KeyBank National Association. (Vincent, Eleanor)
October 8, 2021 Filing 88 Notice of Hearing On Motion for Order (1) Determining That Automatic Stay Is Inapplicable and (2) Terminating Automatic Stay (Related document(s)#86 Motion to Terminate or Absence of Automatic Stay). Filed by Eleanor J Vincent on behalf of KeyBank National Association. (Vincent, Eleanor)
October 8, 2021 Filing 87 Declaration Of Eleanor J. Vincent In Support Of Motion For Order (1) Determining That Automatic Stay Is Inapplicable and (2) Terminating Automatic Stay (Related document(s)#86 Motion to Terminate or Absence of Automatic Stay)... Filed by Eleanor J Vincent of Miller Nash LLP on behalf of KeyBank National Association. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Vincent, Eleanor)
October 8, 2021 Filing 86 Motion to Terminate Automatic Stay Motion for Order (1) Determining That Automatic Stay Is Inapplicable and (2) Terminating Automatic Stay... Filed by Eleanor J Vincent on behalf of KeyBank National Association The Hearing date is set for 10/29/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 10/22/2021. (Attachments: #1 Proposed Order Exhibit A) (Vincent, Eleanor)
October 6, 2021 Statement Adjourning 341(a) Meeting of Creditors as concluded. Filed by Kathryn E Perkins on behalf of United States Trustee. (Perkins, Kathryn)
October 5, 2021 Filing 85 Transcript regarding Hearing Held 09/24/2021 RE: oral ruling. Remote electronic access to the transcript is restricted until 01/3/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 10/12/2021. Redaction Request Due By 10/26/2021. Redacted Transcript Submission Due By 11/5/2021. Transcript access will be restricted through 01/3/2022. (Transcriber - Fiedler, Robyn)
October 5, 2021 Filing 84 Notice of Appearance Filed by Sean V Small on behalf of First Merit Group Holdings, Inc.. (Small, Sean)
October 4, 2021 Filing 83 Proof of Service of Notice of Deadline to File Proof of Claim. Filed by Thomas A Buford on behalf of HTP, Inc.. (Related document(s)#80 Notice Fixing Claims Bar Date). (Buford, Thomas)
October 4, 2021 Filing 82 Proof of Service of Notice of Hearing on Debtor's Motion to Employ Western Washington Law Group, PLLC as Special Counsel. Filed by Thomas A Buford on behalf of HTP, Inc.. (Related document(s)#74 Motion to Employ, #76 Hearing Notice). (Buford, Thomas)
October 4, 2021 Filing 81 Proof of Service of Second Notice of Amended/Continued Hearing on Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankruptcy Counsel. Filed by Thomas A Buford on behalf of HTP, Inc.. (Related document(s)#36 Motion to Employ, #79 Notice of Amended or Continued Hearing). (Buford, Thomas)
October 4, 2021 Filing 80 Notice Fixing Claims Bar Date Filed by Thomas A Buford on behalf of HTP, Inc.. (Attachments: #1 Proof of Claim form #2 Proof of Claim instructions)(Buford, Thomas)
October 4, 2021 Filing 79 Second Notice of Amended/Continued Hearing on Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankruptcy Counsel (Related document(s)#36 Motion to Employ, Notice to Court of Motion to be Continued, Notice to Court of Motion to be Continued). Filed by Thomas A Buford on behalf of HTP, Inc.. (Buford, Thomas)
October 1, 2021 Filing 78 Ex Parte ORDER Fixing Deadline to File Proofs of Claim (Related document(s)#72 Motion). Proofs of Claim due by 11/15/2021 for creditors. Proofs of Claim due by 2/22/22 for governmental units. (MEH)
October 1, 2021 Filing 77 Request for Courtesy Notice of Electronic Filing . Filed by Scott B Henrie on behalf of Courtesy NEF. (Henrie, Scott)
October 1, 2021 Filing 76 Notice of Hearing on Debtor's Motion to Employ Western Washington Law Group, PLLC as Special Counsel (Related document(s)#74 Motion to Employ). Filed by Lesley D Bohleber on behalf of HTP, Inc.. (Bohleber, Lesley)
October 1, 2021 Filing 75 Declaration of Dennis McGlothin in Support of Debtor's Motion to Employ Western Washington Law Group, PLLC as Special Counsel (Related document(s)#74 Motion to Employ)... Filed by Lesley D Bohleber of Bush Kornfeld LLP on behalf of HTP, Inc.. (Attachments: #1 Exhibit A-Petition to Appoint Receiver #2 Exhibit B-WWLG Fee Agreement #3 Exhibit C-Statement of Arbitration #4 Exhibit D-TEDRA Action Complaint #5 Exhibit E-Clark Action Complaint #6 Exhibit F-FMG Complaint #7 Exhibit G-second WWLG Fee Agreement) (Bohleber, Lesley)
October 1, 2021 Filing 74 Debtor's Application to Employ Western Washington Law Group, PLLC as Special Counsel ... Filed by Lesley D Bohleber on behalf of HTP, Inc. The Hearing date is set for 10/29/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 10/22/2021. (Attachments: #1 Proposed Order) (Bohleber, Lesley)
October 1, 2021 Deadline Set: Government Proof of Claim due by 2/22/2022. (MEH)
September 30, 2021 Filing 73 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Bohleber, Lesley. Related document #72
September 30, 2021 Filing 72 Ex Parte Motion for Order Fixing Deadline to File Proofs of Claim.. Filed by Lesley D Bohleber on behalf of HTP, Inc. (Bohleber, Lesley)
September 28, 2021 Filing 71 PDF with attached Audio File. Court Date & Time [ 9/24/2021 11:54:54 AM ]. File Size [ 1369 KB ]. Run Time [ 00:03:48 ]. (Notice of Amended/Continued Hearing). (admin).
September 28, 2021 Filing 70 PDF with attached Audio File. Court Date & Time [ 9/24/2021 9:33:39 AM ]. File Size [ 43532 KB ]. Run Time [ 02:00:55 ]. ( #21 Notice of Amended/Continued Hearing re: Motion Determining That The Automatic Stay Does Not Apply Or In The Alternative For Relief From The Stay (Related document(s)7 Motion).). (admin).
September 27, 2021 Opinion or Order Filing 69 ORDER Granting Motion for Relief from Stay to JC Aviation Investments, LLC (Related document(s)#7 Motion). (PBR)
September 27, 2021 Opinion or Order Filing 68 ORDER Denying Motion to Dismiss (Related Doc #43) . (PBR)
September 27, 2021 Opinion or Order Filing 67 ORDER Denying Motion to Dismiss (Related Doc #40). . (PBR)
September 27, 2021 Minutes. Hearing Continued. (related document(s): #36 Motion to Employ filed by HTP Inc, #47 Notice of Amended or Continued Hearing filed by HTP Inc) Continued Hearing scheduled for 10/29/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. (RAO)
September 27, 2021 Audio Hearing Request. Hearing Date and Time: 09/24/21, 9:30 hearing. Other Info: Please email audio to AhearnAndAssoc@comcast.net.. Requested by: Bush Kornfeld.. . (Transcriber - Wheeler, Shari)
September 24, 2021 Minutes. Hearing Held. Appearances: Christine Tobin-Presser, Thomas Buford, Lesley Bohleber on behalf of debtor, HTP Inc; Henry Dean, representative of debtor HTP Inc; Bruce Leaverton, Michael Feinberg on behalf of JC Aviation Investments LLC; John Rizzardi on behalf of Acamar Investments Inc; Kevin Hanchett, on behalf of Resource Transition Consultants LLC; Alan Wenokur on behalf unsecured creditors committee (related document(s): #7 Motion filed by JC Aviation Investments, LLC, #21 Notice of Amended or Continued Hearing filed by JC Aviation Investments, LLC) Motion Granted. Court to prepare order. (RAO)
September 24, 2021 Minutes. Hearing Held. Appearances: Christine Tobin-Presser, Thomas Buford, Lesley Bohleber on behalf of debtor, HTP Inc; Henry Dean, representative of debtor HTP Inc; Bruce Leaverton, Michael Feinberg on behalf of JC Aviation Investments LLC; John Rizzardi on behalf of Acamar Investments Inc; Kevin Hanchett, on behalf of Resource Transition Consultants LLC; Alan Wenokur on behalf unsecured creditors committee (related document(s): #40 Motion to Dismiss Ch 7 11 12 9 filed by JC Aviation Investments, LLC) Motion denied. Court to prepare order. (RAO)
September 24, 2021 Minutes. Hearing Held. Appearances: Christine Tobin-Presser, Thomas Buford, Lesley Bohleber on behalf of debtor, HTP Inc; Henry Dean, representative of debtor HTP Inc; Bruce Leaverton, Michael Feinberg on behalf of JC Aviation Investments LLC; John Rizzardi on behalf of Acamar Investments Inc; Kevin Hanchett, on behalf of Resource Transition Consultants LLC; Alan Wenokur on behalf unsecured creditors committee (related document(s): #43 Motion filed by Resource Transition Consultants LLC) Motion denied. Court to prepare order. (RAO)
September 24, 2021 Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 10/15/2021 at 9:30 am. to: 10/29/2021 at 9:30 am. Filed by Lesley D Bohleber on behalf of HTP, Inc.. (Related document(s)#36 Motion to Employ, #47 Notice of Amended or Continued Hearing, Minutes Hearing Continued). (Bohleber, Lesley)
September 21, 2021 Filing 66 Reply of RTC (Related document(s)#43 Motion)... Filed by Jacob Flothe of Resource Transition Consultants LLC on behalf of Resource Transition Consultants LLC. (Flothe, Jacob)
September 21, 2021 Filing 65 Supplemental Declaration of Michael M. Feinberg (Related document(s)#64 Reply)... Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Attachments: #1 Exh. 1 (Prelim. Injunction Motion) #2 Exh. 2 (H Dean Dec. 6/2/20) #3 Exh. 3 (H Dean Dec) #4 Exh. 4 (Motion to Enforce) #5 Exh. 5 (Order to Enforce) #6 Exh. 6 (Motion re: Contempt) #7 Exh. 7 (Oppos. Prelim. Injunction) #8 Exh. 8 (H Dean Supp. Dec.)) (Feinberg, Michael)
September 21, 2021 Filing 64 Reply to Debtor's Response to JCAI's Motions for Dismissal, and, Alternatevely, Stay Relief (Related document(s)#7 Motion, #40 Motion to Dismiss Ch 7 11 12 9)... Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC. (Leaverton, Bruce)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by Jacob Flothe on behalf of Resource Transition Consultants LLC. (Related document(s)#43 Motion). (Flothe, Jacob)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Related document(s)#40 Motion to Dismiss Ch 7 11 12 9, #41 Declaration, #42 Proof of Service). (Feinberg, Michael)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by John R Rizzardi on behalf of Acamar Investments, Inc.. (Related document(s)#7 Motion, #39 Notice of Amended or Continued Hearing). (Rizzardi, John)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by John R Rizzardi on behalf of Acamar Investments, Inc.. (Related document(s)#40 Motion to Dismiss Ch 7 11 12 9). (Rizzardi, John)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by John R Rizzardi on behalf of Acamar Investments, Inc.. (Related document(s)#43 Motion). (Rizzardi, John)
September 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Related document(s)#7 Motion, #21 Notice of Amended or Continued Hearing, #22 Proof of Service, #39 Notice of Amended or Continued Hearing). (Feinberg, Michael)
September 17, 2021 Filing 63 Declaration of Christine M. Tobin-Presser in Support of Debtor's Response to (1) JCAI's Motion to Dismiss Chapter 11 Case, (2) JCAI's Motion for Order Determining Applicability of the Automatic Stay and/or Relief from Stay and (3) Motion by General Receiver to Dismiss, Abstain or Grant Relief from Stay (Related document(s)#59 Response, #60 Response)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Attachments: #1 Exhibit A - Dkt. 284 - Hanchett Declaration) (Tobin-Presser, Christine)
September 17, 2021 Filing 62 Declaration --Exhibits Q through DD to Declaration of Henry Dean in Support of Debtor's Response to (1) JCAI's Motion to Dimsiss Chapter 11 Case, (2) JCAI's Motion for Order Determining Applicability of the Automatic Stay and/or Relief from Stay and (3) Motion by General Receiver to Dismiss, Abstain or Grant Relief from Stay (Related document(s)#61 Declaration)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Attachments: #1 Exhibit R - Declaration of Kevin P. Hanchett #2 Exhibit S - July 22, 2021 email #3 Exhibit T - June 20, 2021 email #4 Exhibit U - June 20, 2021 email #5 Exhibit V - April 16, 2021 letter #6 Exhibit W - Notice of Special Appearance on behalf of Evan Johnson #7 Exhibit X - Shareholder and noteholders state court declarations #8 Exhibit Y - Receivers Reply to Motion for Authorization to Sell Property Free and Clear #9 Exhibit Z - Declaration of Kevin Hanchett in Support of Receivers Reply #10 Exhibit AA - Articles of Incorporation #11 Exhibit BB - Articles of Amendment #12 Exhibit CC - Written Shareholder Consents to Action Without Meeting #13 Exhibit DD - Executed Resolutions of Board of Directors of HTP, Inc.) (Tobin-Presser, Christine)
September 17, 2021 Filing 61 Declaration of Henry Dean in Support of Debtor's Response to (1) JCAI's Motion to Dimsiss Chapter 11 Case, (2) JCAI's Motion for Order Determining Applicability of the Automatic Stay and/or Relief from Stay and (3) Motion by General Receiver to Dismiss, Abstain or Grant Relief from Stay (Related document(s)#59 Response, #60 Response)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Attachments: #1 Exhibit A - HTP Asset Assignment and Contribution Agreement #2 Exhibit B - JCAI Assignment and Contribution Agreement #3 Exhibit C - HyTech Operating Agreement #4 Exhibit D - Rulings on Motions to Stay #5 Exhibit E - Draft Minutes #6 Exhibit F - 2017 HTP-Acamar Loan Agreement #7 Exhibit G - 2017 HTP-Acamar Security Agreement #8 Exhibit H - Intercreditor Agreement #9 Exhibit I - First Amendment to Loan Agreement #10 Exhibit J - 2018 HTP-Acamar Security Agreement #11 Exhibit K - 2020 Acamar-HTP Loan Agreement #12 Exhibit L - Petition for Appointment of General Receiver #13 Exhibit M - Declaration of Bernie Van Maren in Support of Appointment of Receiver #14 Exhibit N - Transcript of June 3, 2021 Ruling #15 Exhibit O - Order Appointing General Receiver #16 Exhibit P - Notice of Appeal) (Tobin-Presser, Christine)
September 17, 2021 Filing 60 Debtor's Response to Motion by General Receiver to Dismiss, Abstain or Grant Relief from Stay (Related document(s)#43 Motion)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 17, 2021 Filing 59 Debtor's Response to JCAI's Motions (1) to Dismiss Chapter 11 Case and (2) for Order Determining Applicability of the Automatic Stay and/or Relief from the Automatic Stay (Related document(s)#7 Motion, #40 Motion to Dismiss Ch 7 11 12 9)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 17, 2021 Filing 58 Withdrawal of Document. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Related document(s)#57 Response). (Tobin-Presser, Christine)
September 17, 2021 Filing 57 Debtor's Response to Motion by General Receiver to Dismiss, Abstain or Grant Relief from Stay (Related document(s)#43 Motion)... Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 17, 2021 Filing 56 Declaration of John E. Casperson in Support of Acamar Investment Inc.'s Omnibus Response to (1) JV Aviation Investment, LLC's Stay Motion; (2) JC Aviation Investments, LLC's Motion to Dismiss Chapter 11 Case; and (3) Resource Transition Consultant LLC's Motion to Dismiss or Abstain (Related document(s)#55 Response)... Filed by Aditi Paranjpye of Cairncross & Hemplemann, P.S. on behalf of Acamar Investments, Inc.. (Paranjpye, Aditi)
September 17, 2021 Filing 55 Omnibus Response to (1) JV Aviation Investment, LLC's Stay Motion; (2) JC Aviation Investments, LLC's Motion to Dismiss Chapter 11 Case; and (3) Resource Transition Consultant LLC's Motion to Dismiss or Abstain (Related document(s)#7 Motion, #40 Motion to Dismiss Ch 7 11 12 9, #43 Motion)... Filed by Aditi Paranjpye of Cairncross & Hemplemann, P.S. on behalf of Acamar Investments, Inc.. (Paranjpye, Aditi)
September 17, 2021 Filing 54 Amending Schedules F.. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 17, 2021 Filing 53 Appointment by the U.S. Trustee of Committee of Unsecured Creditors Filed by Kathryn E Perkins on behalf of United States Trustee. (Perkins, Kathryn)
September 17, 2021 Receipt of filing fee for Amending Schedules D E or F(# 21-11611-TWD) [misc,860] ( 32.00). Receipt number A27215599. Fee amount $ 32.00. (U.S. Treasury)
September 17, 2021 Creditor matrix uploaded/added 1 creditor(s). (admin)
September 16, 2021 Filing 52 Change of Address -Jay Williams Filed by Thomas A Buford on behalf of HTP, Inc.. (Buford, Thomas)
September 16, 2021 Statement Adjourning 341(a) Meeting of Creditors. Section 341(a) Meeting Continued per FRBP 2003(a) due to pending dismissal motion (Related document(s) 6 UST Meeting Business Chapter 11). Filed by Kathryn E Perkins on behalf of United States Trustee. With 341(a) meeting to be held on 10/6/2021 at 11:00 AM at Telephonic Creditors Meeting Chapter 11. (Perkins, Kathryn)
September 14, 2021 Filing 51 Change of Address --Changes of Addresses for Creditors Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 14, 2021 Filing 50 Amending Schedules B and F.. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 14, 2021 Filing 49 Objection to Application to Employ (Related document(s)#36 Motion to Employ)... Filed by Kathryn E Perkins of Office of the United States Trustee on behalf of United States Trustee. (Perkins, Kathryn)
September 14, 2021 Receipt of filing fee for Amending Schedules D E or F(# 21-11611-TWD) [misc,860] ( 32.00). Receipt number A27210892. Fee amount $ 32.00. (U.S. Treasury)
September 10, 2021 Filing 48 Response to Motion to Dismiss (Related document(s)#40 Motion to Dismiss Ch 7 11 12 9). .. Filed by creditor, Katherine M Reinleitner . (PBR)
September 10, 2021 Minutes. Hearing Continued. (related document(s): #36 Motion to Employ filed by HTP Inc) Continued Hearing scheduled for 10/15/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. (RAO)
September 9, 2021 Filing 47 Notice of Amended/Continued Hearing on Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankrutpcy Counsel (Related document(s)#36 Motion to Employ, Notice to Court of Motion to be Continued). Filed by Lesley D Bohleber on behalf of HTP, Inc.. Continued Hearing scheduled for 10/15/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 10/8/2021. (Bohleber, Lesley)
September 9, 2021 Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 9/24/2021 at 9:30 a.m.. to: 10/15/2021 at 9:30 a.m.. Filed by Lesley D Bohleber on behalf of HTP, Inc.. (Related document(s)#36 Motion to Employ, #37 Hearing Notice). (Bohleber, Lesley)
September 8, 2021 Filing 46 Declaration of Thomas A. Buford in Support of Debtor's Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankruptcy Counsel (Related document(s)#36 Motion to Employ)... Filed by Thomas A Buford on behalf of HTP, Inc.. (Buford, Thomas)
September 8, 2021 Filing 45 Balance of Schedules --Business Income and Expenses. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 8, 2021 Filing 44 Disclosure of Compensation of Attorney for Debtor . Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine)
September 7, 2021 Minutes. Hearing Continued. (related document(s): #21 Notice of Amended or Continued Hearing filed by JC Aviation Investments, LLC) Continued Hearing scheduled for 09/24/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. (RAO)
September 3, 2021 Filing 43 Motion Dismissal, Abstention, or relief from stay... Filed by Jacob Flothe on behalf of Resource Transition Consultants LLC The Hearing date is set for 9/24/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 9/17/2021. (Attachments: #1 Notice of Hearing #2 Exhibit Declaration #3 Proposed Order) (Flothe, Jacob)
September 3, 2021 Filing 42 Proof of Service . Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Related document(s)#39 Notice of Amended or Continued Hearing, #40 Motion to Dismiss Ch 7 11 12 9, #41 Declaration). (Attachments: #1 Exh. A (mailing matrix)) (Feinberg, Michael)
September 3, 2021 Filing 41 Declaration of Michael M. Feinberg (Related document(s)#40 Motion to Dismiss Ch 7 11 12 9)... Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Attachments: #1 Exh. 1, Pt 1 (H. W. Dean Dec. 5/17/21) #2 Exh. 1, Pt 2 (H. W. Dean Dec. 5/17/21) #3 Exh. 2, Pt 1 (HTP Motion to Continue) #4 Exh. 2, Pt 2 (HTP Motion to Continue) #5 Exh. 2, Pt 3 (HTP Motion to Continue) #6 Exh. 3 (6/3/2021 transcript) #7 Exh. 4, Pt 1 (H. W. Dean Dec. 8/19/21) #8 Exh. 4, Pt 2 (H. W. Dean Dec. 8/19/21) #9 Exh. 4, Pt 3 (H. W. Dean Dec. 8/19/21) #10 Exh. 5 (Dec. of BGH, LLC) #11 Exh. 6 (Receivers reply) #12 Exh. 7 (Acamars reply) #13 Exh. 8 (Notice of Order) #14 Exh. 9 (8/30/2021 letter) #15 Exh. 10 (Notice of Bankruptcy)) (Feinberg, Michael)
September 3, 2021 Filing 40 Motion to Dismiss Case for Debtors Abuse (1) based on bad faith pursuant to 11 U.S.C. 1112(b); or (2) as an unauthorized filing... Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC The Hearing date is set for 9/24/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 9/17/2021. (Attachments: #1 Proposed Order #2 Notice of Hearing) (Leaverton, Bruce)
September 3, 2021 Filing 39 Notice of Amended/Continued Hearing (Related document(s) Notice to Court of Motion to be Continued). Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC. Continued Hearing scheduled for 9/24/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 9/17/2021. (Leaverton, Bruce). Related document(s) #7 filed by Creditor JC Aviation Investments, LLC. Modified on 9/7/2021 to create link (MEH).
September 3, 2021 Filing 38 Proof of Service of Notice of Hearing on Application for Order Authorizing Employment of Bush Kornfeld LLP as Bankruptcy Counsel. Filed by Lesley D Bohleber on behalf of HTP, Inc.. (Related document(s)#36 Motion to Employ, #37 Hearing Notice). (Bohleber, Lesley)
September 3, 2021 Filing 37 Notice of Hearing on Application for Order Authorizing Employment of Bush Kornfeld LLP as Banrkuptcy Counsel (Related document(s)#36 Motion to Employ). Filed by Lesley D Bohleber on behalf of HTP, Inc.. (Bohleber, Lesley)
September 3, 2021 Filing 36 Application to Employ Bush Kornfeld LLP as Debtors' Counsel ... Filed by Lesley D Bohleber on behalf of HTP, Inc. The Hearing date is set for 9/24/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 9/17/2021. (Attachments: #1 Proposed Order) (Bohleber, Lesley)
September 3, 2021 Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 9/17/2021 at 09:30 AM. to: 9/24/2021 at 09:30 AM. Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC. (Related document(s)#21 Notice of Amended or Continued Hearing). (Leaverton, Bruce)
September 1, 2021 Filing 35 Notice of Appearance Filed by Alex Baehr on behalf of HyTech Power, LLC. (Baehr, Alex)
August 31, 2021 Filing 34 Notice of Appearance Filed by Jacob Flothe on behalf of Resource Transition Consultants LLC. (Flothe, Jacob)
August 31, 2021 Filing 33 Notice of Appearance Filed by Christopher T Wion on behalf of HyTech Power, LLC. (Wion, Christopher)
August 30, 2021 Filing 32 Notice of Appearance Filed by John R Rizzardi on behalf of Acamar Investments, Inc.. (Rizzardi, John)
August 27, 2021 Filing 31 BNC Certificate of Notice (Related document(s)#10 Notice of Telephonic Mtg of Creditors). Notice Date 08/27/2021. (Admin.)
August 27, 2021 Filing 30 BNC Certificate of Mailing - Meeting of Creditors (Related document(s)#9 341 Meeting of Creditors Sent to BNC for Mailing). Notice Date 08/27/2021. (Admin.)
August 27, 2021 Opinion or Order Filing 29 ORDER Granting Relief from Stay (Related Doc #7) (PBR)
August 27, 2021 Filing 28 PDF with attached Audio File. Court Date & Time [ 8/27/2021 11:30:31 AM ]. File Size [ 18291 KB ]. Run Time [ 00:50:48 ]. (Order Regarding Motion to Shorten Time for hearing on Portion of the Stay Motion (Related document(s)7 Motion, 8 Motion to Shorten Time). The Hearing date is set for 8/27/2021 at 11:30 AM at Judge Dor). (admin).
August 27, 2021 Filing 27 Response to Motion for Relief from Stay (Related document(s)#7 Motion)... Filed by Thomas A Buford on behalf of HTP, Inc.. (Attachments: #1 Exhibit A - WA Supreme Court's Upcoming Sessions) (Buford, Thomas)
August 27, 2021 Filing 26 Declaration of Aditi Paranjpye in Support of Acamar Investments, Inc.'s Joinder to a Portion of JC Aviation Investments, LLC's Emergency Stay Motion (Related document(s)#7 Motion, #25 Joinder)... Filed by Aditi Paranjpye of Cairncross & Hemplemann, P.S. on behalf of Acamar Investments, Inc.. (Paranjpye, Aditi)
August 27, 2021 Filing 25 Joinder in Acamar Investment, Inc.'s Joinder to a Portion of JC Aviation Investments, LLC's Emergency Stay Motion (Related document(s)#7 Motion)... Filed by Aditi Paranjpye of Cairncross & Hemplemann, P.S. on behalf of Acamar Investments, Inc.. (Paranjpye, Aditi)
August 27, 2021 Costs Charged to the Estate. Requestor: Chapter 11 Debtor; Total Cost: $350.00 for Adversary Case 21-01052-TWD . (CLC)
August 27, 2021 Fee Due Motion for Relief from Stay $ 188 (Related document(s)#7 Motion). (PBR)
August 27, 2021 Minutes. Hearing Date: 8/27/2021. Appearances: Bruce Leaverton on behalf of creditor, JC Aviation Investments, LLC; Christine Tobin-Presser and Thomas Buford on behalf of debtor, HTP, Inc.; Ryan Moore on behalf of UST; Kevin Hanchett, Superior Court appointed receiver; John Rizzardi on behalf of creditor, Acamar Investments, Inc. (related document(s): #15 Order Regarding Motion to Shorten Time for hearing on Portion of the Stay Motion) Stay Motion Granted in part. Court to prepare order. (RAO)
August 27, 2021 Receipt of filing fee for Motion for Relief from Stay(# 21-11611-TWD) ( 188.00). Receipt number A27192076. Fee amount $ 188.00. (U.S. Treasury)
August 26, 2021 Filing 24 Adversary case #21-01052. Adversary case 21-01052. Complaint by HTP, Inc. (attorney Christine M Tobin-Presser) against Acamar Investments, Inc.. . Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property)) (Tobin-Presser, Christine)
August 26, 2021 Filing 23 Notice of Appearance Filed by Geoffrey Groshong on behalf of HyTech Power, LLC. (Groshong, Geoffrey)
August 26, 2021 Filing 22 Proof of Service . Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Related document(s)#20 Notice of Amended or Continued Hearing, #21 Notice of Amended or Continued Hearing). (Attachments: #1 Exh. A (Mailing matrix)) (Feinberg, Michael)
August 26, 2021 Filing 21 Notice of Amended/Continued Hearing re: Motion Determining That The Automatic Stay Does Not Apply Or In The Alternative For Relief From The Stay (Related document(s)#7 Motion). Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. Continued Hearing scheduled for 9/17/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 9/10/2021. (Feinberg, Michael)
August 26, 2021 Filing 20 Notice of Amended/Continued Hearing re: Determining Whether The Washington State Supreme Court Be Allowed To Rule On The Pending Petition For Review In Case No. 99715-2 (Related document(s)#7 Motion). Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. Continued Hearing scheduled for 8/27/2021 at 11:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 8/27/2021. (Feinberg, Michael)
August 26, 2021 Filing 19 Letter From Attorney to Judge: Requesting telephonic attendance at on Portion of the Stay Motion on August 27, 2021. Filed by Ryan S Moore on behalf of United States Trustee. (Related document(s)#15 Scheduling Order). (Moore, Ryan)
August 26, 2021 Filing 18 Submitted But Not Entered (Related document(s)#13 Received UNSIGNED Order). (PBR)
August 26, 2021 Filing 17 Submitted But Not Entered (Related document(s)#12 Received UNSIGNED Order). (PBR)
August 26, 2021 Filing 16 Notice of Appearance and Request for Special Notice Filed by Michael M Feinberg on behalf of JC Aviation Investments, LLC. (Feinberg, Michael)
August 26, 2021 Opinion or Order Filing 15 Order Regarding Motion to Shorten Time for hearing on Portion of the Stay Motion (Related document(s)#7 Motion, #8 Motion to Shorten Time). The Hearing date is set for 8/27/2021 at 11:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106.. Response due August 27, 2021 at 10:00 am. (PBR)
August 25, 2021 Filing 14 Response to Motion to Shorten Time (Related document(s)#8 Motion to Shorten Time)... Filed by Thomas A Buford on behalf of HTP, Inc.. (Buford, Thomas)
August 25, 2021 Filing 13 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Bailey, Mark. Related document #8
August 25, 2021 Filing 12 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Bailey, Mark. Related document #8
August 25, 2021 Filing 11 Supplemental Declaration of Bruce W. Leaverton (Related document(s)#7 Motion). Proof of Service. Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC. (Attachments: #1 Proposed Order #2 Certificate of Service) (Leaverton, Bruce)
August 25, 2021 Filing 10 US Trustee's Notice of Telephonic 341 Meeting of Creditors. (admin)
August 25, 2021 Filing 9 341 Meeting of Creditors Notice Sent to BNC for Mailing . (PBR)
August 25, 2021 Filing 8 Ex Parte Motion to Shorten Time For Hearing On Motion For Order Determining Automatic Stay Does Not Apply; or In The Alternative, For Order Modifying Automatic Stay. Proof of Service. Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC (Attachments: #1 Motion #2 Proposed Order) (Leaverton, Bruce)
August 25, 2021 Filing 7 Motion Emergency for Order Determining Automatic Stay Does Not Apply, Or, In The Alternative, Order Modifying the Automatic Stay. Proof of Service. Filed by Bruce W. Leaverton on behalf of JC Aviation Investments, LLC The Hearing date is set for 8/27/2021 at 09:30 AM at Judge Dore's Courtroom, U.S. Courthouse, Room 8106. Response due by 8/20/2021. (Attachments: #1 Declaration #2 Declaration #3 Declaration #4 Declaration #5 Proof of Service) (Leaverton, Bruce) *Modified on 8/27/2021 - edited SD code to reflect relief from stay; Fee will be charged. (PBR).
August 25, 2021 Filing 6 Meeting of Creditors Business Filed by Kathryn E Perkins on behalf of United States Trustee. With 341(a) meeting to be held on 9/22/2021 at 11:00 AM at Telephonic Creditors Meeting Chapter 11. Complaint Deadline: 11/22/2021. (Perkins, Kathryn)
August 25, 2021 Filing 5 Amendment to Voluntary Petition. Filed by Christine M Tobin-Presser on behalf of HTP, Inc.. (Tobin-Presser, Christine) Modified on 8/25/2021 - Amendment removes Subchapter V election (TDB).
August 24, 2021 Filing 4 Request for Courtesy Notice of Electronic Filing . Filed by Thomas A Buford on behalf of Courtesy NEF. (Buford, Thomas)
August 24, 2021 Filing 3 Notice of Appearance Filed by Kathryn E Perkins on behalf of United States Trustee. (Perkins, Kathryn)
August 24, 2021 Filing 2 Request for Courtesy Notice of Electronic Filing . Filed by Geoffrey Groshong on behalf of Courtesy NEF. (Groshong, Geoffrey)
August 24, 2021 Filing 1 Chapter 11 Subchapter V Voluntary Petition, Non-Individual. Filed by Christine M Tobin-Presser on behalf of HTP, Inc. Ch 11 Small Business Plan Subchapter V due by 11/22/2021. (Tobin-Presser, Christine) Modified on 8/24/2021 to add Subchapter V text and plan deadline (TDB).
August 24, 2021 Receipt of filing fee for Chapter 11 Voluntary Petition(# 21-11611) [misc,1032] (1738.00). Receipt number A27186466. Fee amount $1738.00. (U.S. Treasury)
August 24, 2021 Creditor matrix uploaded/added 72 creditor(s). (admin)

Search for this case: HTP, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: HTP, Inc.
Represented By: Christine M Tobin-Presser
Represented By: Lesley D Bohleber
Represented By: Thomas A Buford
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Kathryn E Perkins
Represented By: Ryan S Moore
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?