JS Kalama, LLC
Debtor: JS Kalama, LLC
Us Trustee: United States Trustee
Trustee: Russell D. Garrett
Case Number: 3:2020bk41495
Filed: June 11, 2020
Court: U.S. Bankruptcy Court for the Western District of Washington
Presiding Judge: Brian D Lynch
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 1, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 1, 2022 Filing 340 BNC Certificate of Notice (Related document(s)#338 Transfer of Claim). Notice Date 07/01/2022. (Admin.)
July 1, 2022 Filing 339 BNC Certificate of Notice (Related document(s)#337 Transfer of Claim). Notice Date 07/01/2022. (Admin.)
June 29, 2022 Filing 338 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: U.S. Small Business Administration (Claim No. 3) To National Loan Acquisitions Company Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company.(Rediger, Shawn)
June 29, 2022 Filing 337 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: U.S. Small Business Administration (Claim No. 2) To National Loan Acquisitions Company Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company.(Rediger, Shawn)
June 29, 2022 Receipt of filing fee for Transfer of Claim(# 20-41495-BDL) [claims,trclm] ( 26.00). Receipt number A27530467. Fee amount $ 26.00. (U.S. Treasury)
June 21, 2022 Filing 336 Declaration of Russell D. Garrett Regarding the May 2022 Monthly Operating Report (Related document(s)#335 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Garrett, Russell)
June 21, 2022 Filing 335 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 05-31-2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit May 2022 AXOS Bank Statement) (Garrett, Russell)
June 21, 2022 Filing 334 DOCKETED in Error. Incorrect Event. Notice of Assignment of Claims from U.S. Small Business Administration to Assignee/Creditor National Loan Acquisitions Company Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn) Modified on 6/27/2022. (SLM)
June 8, 2022 Opinion or Order Filing 333 ORDER Granting Motion to Reject Lease (Related Doc #323) . (TAM)
June 8, 2022 Filing 332 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Dart, Samuel. Related document #323
June 7, 2022 Minutes. Hearing Held. Appearances: S. Dart for Trustee; Mr. Nellor for Debtor appearing by phone. (related document(s): #323 Trustee's Motion to Reject Leases or Executory Contracts for Real Property Lease Filed by Samuel Dart on behalf of Russell D. Garrett - Motion granted. - Order forthcoming by Mr. Dart. (PAA)
June 7, 2022 Filing 331 PDF with attached Audio File. Court Date & Time [ 6/7/2022 9:16:51 AM ]. File Size [ 1870 KB ]. Run Time [ 00:05:12 ]. ((323) TELEPHONE Trustee's Motion to Reject Leases or Executory Contracts for Real Property Lease Filed by Samuel Dart on behalf of Russell D. Garrett). (admin).
June 2, 2022 Filing 330 Trustee's Reply ISO Motion to Reject Lease(s) (Related document(s)#323 Motion to Assume or Reject)... Filed by Samuel Dart of Eisenhower Carlson PLLC on behalf of Russell D. Garrett. (Dart, Samuel)
June 1, 2022 Notice to Court of Intent to Argue. Date of Hearing: 6/7/2022. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#323 Motion to Assume or Reject, #329 Objection). (Nellor, John)
June 1, 2022 Notice to Court of Intent to Argue. Date of Hearing: 6/7/2022. Filed by Samuel Dart on behalf of Russell D. Garrett. (Related document(s)#323 Motion to Assume or Reject). (Dart, Samuel)
May 31, 2022 Filing 329 Objection To Motion To Reject Lease. Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Related document(s) #323) (Nellor, John) Modified on 6/1/2022. (SLM)
May 20, 2022 Filing 328 Trustee's Declaration of Russell D. Garrett regarding the April 2022 Monthly Operating Report (Related document(s)#327 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Garrett, Russell)
May 20, 2022 Filing 327 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit AXOS April Bank Statement) (Garrett, Russell)
May 20, 2022 Filing 326 Withdrawal of Document. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#325 Ch 11 Monthly Operating Report UST Form 11-MOR). (Garrett, Russell)
May 20, 2022 Filing 325 Unsigned Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit AXOS April Bank Statement) (Garrett, Russell)
May 16, 2022 Filing 324 Proof of Service . Filed by Samuel Dart on behalf of Russell D. Garrett. (Related document(s)#323 Motion to Assume or Reject). (Dart, Samuel)
May 13, 2022 Filing 323 Motion to Reject Leases or Executory Contracts for Real Property Lease ... Filed by Samuel Dart on behalf of Russell D. Garrett The Hearing date is set for 6/7/2022 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/31/2022. (Attachments: #1 Proposed Order #2 Declaration of Russell D. Garrett) (Dart, Samuel)
April 21, 2022 Filing 322 Declaration of Russell D. Garrett Regarding the March 2022 Monthly Operating Report (Related document(s)#321 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Garrett, Russell)
April 21, 2022 Filing 321 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: March 31, 2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit AXOS Bank Statement) (Garrett, Russell)
April 13, 2022 Opinion or Order Filing 320 ORDER Granting Application To Employ General Counsel For Trustee (Related Doc #312) . (KLL)
April 13, 2022 Filing 319 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #312
April 13, 2022 Filing 318 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 4-5-2022 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#316 Hearing Notice)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
April 13, 2022 Minutes. Hearing Not Held. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #312 Trustee's Application to Employ Eisenhower Carlson PLLC and Samuel J. Dart as General Counsel for Trustee (PAA)
April 6, 2022 Filing 317 Trustee's Proof of Service . Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#312 Motion to Employ, #315 Scheduling Order, #316 Hearing Notice). (Garrett, Russell)
April 5, 2022 Filing 316 Trustee's Notice of Hearing on Application to Employ General Counsel for Trustee (Eisenhower) (Related document(s)#312 Motion to Employ). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
April 5, 2022 Filing 315 Ex Parte ORDER Shortening Time on Chapter 11 Trustee's Application to Employ General Counsel for Trustee. The Hearing date is set for 4/14/2022 at 09:00 AM Telephonically. Response Due April 12, 2022. (SLM)
April 4, 2022 Filing 314 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #310
April 4, 2022 Filing 313 Statement of Smauel J. Dart in Support of Application to Employ General counsel for Trustee (Related document(s)#312 Motion to Employ)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
April 4, 2022 Filing 312 Trustee's Application to Employ Eisenhower Carlson PLLC and Samuel J. Dart as General Counsel for Trustee ... Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
April 4, 2022 Filing 311 Trustee's Declaration in Support of Motion for Order Shortening Time on Chapter 11 Trustee's Application to Employ General Counsel for Trustee (Eisenhower) (Related document(s)#310 Motion to Shorten Time)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
April 4, 2022 Filing 310 Trustee's Motion to Shorten Time on Trustee's Application to Employ General Counsel (Eisenhower).. Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
March 25, 2022 Opinion or Order Filing 309 ORDER Denying Application to Employ Sussman Shank LLP as General Counsel for the Trustee. (Related Doc #298) (SLM)
March 23, 2022 Filing 308 PDF with attached Audio File. Court Date & Time [ 3/23/2022 9:12:28 AM ]. File Size [ 8588 KB ]. Run Time [ 00:23:51 ]. ((298) Trustee's Application to Employ Sussman Shank LLP and Thomas Stilley as General Counsel for Trustee). (admin).
March 23, 2022 Filing 307 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #298
March 23, 2022 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Mr. Garrett/Trustee; Mr. Johnson for US Trustee; Mr. Stilley with Sussman Shank. (related document(s): #298 Trustee's Application to Employ Sussman Shank LLP and Thomas Stilley as General Counsel for Trustee - Motion denied; order forthcoming by Mr. Nellor. (PAA)
March 22, 2022 Notice to Court of Intent to Argue. Date of Hearing: 3/23/2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#298 Motion to Employ, #302 Hearing Notice). (Garrett, Russell)
March 21, 2022 Filing 306 Debtor's Objection To Trustte's Application To Employ General Counsel (Related document(s)#298 Motion to Employ)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
March 18, 2022 Filing 305 Trustee's Declaration Regarding the February 2022 Monthly Operating Report (Related document(s)#304 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit Exhibit 1 #2 Exhibit Exhibit 2) (Garrett, Russell)
March 18, 2022 Filing 304 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit AXOS Bank Statement) (Garrett, Russell)
March 14, 2022 Opinion or Order Filing 303 ORDER Authorizing Chapter 11 Trustee to Conduct Discovery Pursuant to Fed. R. Bankr. P. 2004 (Related Doc #289) . (TAM)
March 12, 2022 Filing 302 Trustee's Notice of Hearing on Application to Employ General Counsel for Trustee (Related document(s)#298 Motion to Employ). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
March 11, 2022 Filing 301 Ex Parte ORDER RE: Motion for Order Shortening Time on Chapter 11 Trustee's Application to Employ General Counsel for Trustee. The Hearing date is set for 3/23/2022 at 09:00 AM Telephonically. Responses due 3/21/2022. (Related document(s)#298)(SLM)
March 10, 2022 Filing 300 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #296
March 10, 2022 Filing 299 Statement of Thomas W. Stilley in Support of Application to Employ General Counsel for Trustee (Related document(s)#298 Motion to Employ)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
March 10, 2022 Filing 298 Trustee's Application to Employ Sussman Shank LLP and Thomas Stilley as General Counsel for Trustee ... Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
March 10, 2022 Filing 297 Trustee's Declaration in Support of Motion for Order Shortening Time on Chapter 11 Trustee's Application to Employ General Counsel for Trustee (Related document(s)#296 Motion to Shorten Time)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
March 10, 2022 Filing 296 Trustee's Motion to Shorten Time on Chapter 11 Trustee's Application to Employ General Counsel for Trustee.. Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
March 9, 2022 Filing 295 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #289
March 9, 2022 Filing 294 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 2/24/2022 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#291 Trustee or UST Notice of Hearing mailed by BNC)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
March 9, 2022 Minutes. Hearing Not Held. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #289 Application for FRBP 2004 Examination (PAA)
February 28, 2022 Filing 293 Notice of Appearance Filed by Robert C. Russell on behalf of Virgil Gene Livingston. (Russell, Robert)
February 24, 2022 Filing 292 BNC Certificate of Notice (Related document(s)#291 Trustee or UST Notice of Hearing mailed by BNC). Notice Date 02/24/2022. (Admin.)
February 18, 2022 Filing 291 Trustee or US Trustee's Notice of Hearing on Chapter 11 Trustee's Motion for Order Authorizing Chapter 11 Trustee to Conduct Discovery Pursuant to Fed. R. BankR. P. 2004 (Related document(s)#289 Application for FRBP 2004 Examination). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
February 18, 2022 Filing 290 Trustee's Declaration in Support of Chapter 11 Trustee's Motion for Order Authorizing Chapter 11 Trustee to Conduct Discovery Pursuant to Fed. R. BankR. P. 2004 (Related document(s)#289 Application for FRBP 2004 Examination). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
February 18, 2022 Filing 289 Trustee's Application for FRBP 2004 Examination . Proof of Service. Filed by Russell D. Garrett on behalf of Russell D. Garrett The Hearing date is set for 3/15/2022 at 09:00 AM at Telephonically. Response due by 3/8/2022. (Attachments: #1 Proposed Order) (Garrett, Russell)
February 18, 2022 Filing 288 Trustee's Declaration Regarding the January 2022 Monthly Operating Report (Related document(s)#287 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
February 18, 2022 Filing 287 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit AXOS Bank Statement) (Garrett, Russell)
January 25, 2022 Filing 286 Ex Parte ORDER Granting Application to Employ Realtor. (Related Doc #283) (SLM)
January 24, 2022 Filing 285 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #283
January 24, 2022 Filing 284 Statement of John A. Kennedy in Support of Ex Parte Application to Employ Realtor (Related document(s)#283 Motion to Employ)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
January 24, 2022 Filing 283 Application to Employ Pacific Real Estate Investments, LLC and John Kennedy as Realtor .. Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Exhibit Listing Agreement #2 Proposed Order) (Garrett, Russell)
January 24, 2022 Filing 282 Trustee's Declaration regarding December Monthly Operating Report (Related document(s)#280 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
January 24, 2022 Filing 281 Supplemental Filing of Exhibit December KeyBank Statement. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#280 Ch 11 Monthly Operating Report UST Form 11-MOR). (Garrett, Russell)
January 21, 2022 Filing 280 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit December AXOS Bank Statement) (Garrett, Russell)
December 21, 2021 Filing 279 Declaration of Russell D. Garrett Regarding the November Monthly Operating Report (Related document(s)#278 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
December 21, 2021 Filing 278 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 AXOS Bank Statement #2 KeyBank Statement) (Garrett, Russell)
December 1, 2021 Opinion or Order Filing 277 ORDER Granting Trustee's Application to Employ Accountants, Bennington & Moshofsky, P.C., and Authorizing Payment of Retainer and Stipulation (Related Doc #269) (Attachments: #1 Exhibit) . (MT)
December 1, 2021 Filing 276 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #269
December 1, 2021 Filing 275 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 11-12-2021 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#271 Trustee or UST Notice of Hearing mailed by BNC)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
December 1, 2021 Minutes. Hearing Not Held. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #269 Trustee's Application to Employ Bennington & Moshofsky, P.C. as Accountants (PAA)
November 19, 2021 Filing 274 Declaration of Russell D. Garrett Regarding the October Monthly Operating Report (Related document(s)#273 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
November 19, 2021 Filing 273 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 10-31-2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit Axos Bank Statement #2 Exhibit KeyBank Statement) (Garrett, Russell)
November 17, 2021 Filing 272 BNC Certificate of Notice (Related document(s)#271 Trustee or UST Notice of Hearing mailed by BNC). Notice Date 11/17/2021. (Admin.)
November 12, 2021 Filing 271 Trustee or US Trustee's Notice of Hearing re Application to Employ Accountants and Order Authorizing Payment of Retainer (Related document(s)#269 Motion to Employ). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
November 12, 2021 Filing 270 Statement of Steve Moshofsky in Support of Application to Employ Accountant and Order Authorizing Payment of Retainer (Related document(s)#269 Motion to Employ). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
November 12, 2021 Filing 269 Trustee's Application to Employ Bennington & Moshofsky, P.C. as Accountants . Proof of Service. Filed by Russell D. Garrett on behalf of Russell D. Garrett The Hearing date is set for 12/7/2021 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 11/30/2021. (Attachments: #1 Exhibit #2 Proposed Order) (Garrett, Russell)
November 11, 2021 Filing 268 Amended Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit Bank Statement) (Garrett, Russell)
November 11, 2021 Filing 267 Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit Bank Statement) (Garrett, Russell)
November 10, 2021 Opinion or Order Filing 266 ORDER RE: Chapter 11 Trustee's Motion to Seal or Redact Private Information From the Docket DKT Nos 246 and 248 (Related Doc #256) . (MT)
November 10, 2021 Filing 265 PDF with attached Audio File. Court Date & Time [ 11/10/2021 9:07:06 AM ]. File Size [ 1501 KB ]. Run Time [ 00:04:10 ]. ((256) Trustee's Motion to Redact Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket). (admin).
November 10, 2021 Filing 264 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #256
November 10, 2021 Filing 263 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 11/04/2021 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#259 Trustee or UST Notice of Hearing mailed by BNC)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
November 10, 2021 Minutes. Hearing Held. Appearances: Mr. Garrett/Trustee appearing via telephone. (related document(s): #256 Trustee's Motion to Redact Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket - Motion granted; order received. (PAA)
November 4, 2021 Filing 262 BNC Certificate of Notice (Related document(s)#259 Trustee or UST Notice of Hearing mailed by BNC). Notice Date 11/04/2021. (Admin.)
November 4, 2021 Filing 261 Debtor's Response to Trustee's Motion To Seal Or Redact Provate Information From The Docket (Related document(s)#256 Motion to Redact non-transcript)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
November 4, 2021 Notice to Court of Intent to Argue. Date of Hearing: 11/10/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#256 Motion to Redact non-transcript, #259 Trustee or UST Notice of Hearing mailed by BNC). (Garrett, Russell)
November 2, 2021 Filing 260 Letter From Attorney to Judge: Requesting Telephonic Appearance for 11-10 Hearing. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#259 Trustee or UST Notice of Hearing mailed by BNC). (Garrett, Russell)
November 2, 2021 Filing 259 Trustee or US Trustee's Notice of Hearing on Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket (Related document(s)#256 Motion to Redact non-transcript). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
November 1, 2021 Filing 258 Ex Parte ORDER RE Motion for Order Shortening Time on Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket [Dkt Nos 246 and 248] (Related document(s)#254 , #256 ). The Hearing date is set for 11/10/2021 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response Date 11/9/2021. (MT) Modified on 11/1/2021 (MT).
November 1, 2021 Filing 257 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Garrett, Russell. Related document #254
November 1, 2021 Filing 256 Trustee's Motion to Redact Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket [Dkt. Nos. 246 and 248]. Fee Amount $26. Proof of Service. Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
November 1, 2021 Filing 255 Trustee's Declaration in Support of Motion to Shorten Time (Related document(s)#254 Motion to Shorten Time)... Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Garrett, Russell)
November 1, 2021 Filing 254 Trustee's Motion to Shorten Time re Chapter 11 Trustee's Motion to Seal or Redact Private Information from the Docket [Dkt. Nos. 246 and 248].. Filed by Russell D. Garrett on behalf of Russell D. Garrett (Attachments: #1 Proposed Order) (Garrett, Russell)
November 1, 2021 Receipt of filing fee for Motion to Redact non-transcript(# 20-41495-BDL) [motion,mredact] ( 26.00). Receipt number A27267926. Fee amount $ 26.00. (U.S. Treasury)
October 29, 2021 Filing 253 Trustee's Declaration of Russell D. Garrett Regarding the July Monthly Operating Report (Related document(s)#246 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 252 Withdrawal of Document. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Related document(s)#247 Declaration). (Garrett, Russell)
October 29, 2021 Filing 251 Trustee's Declaration of Russell D. Garrett regarding September Monthly Operating Report (Related document(s)#250 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 250 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 249 Trustee's Declaration of Russell D. Garrett Regarding August Monthly Operating Report (Related document(s)#248 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 248 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 247 Trustee's Declaration of Russell D. Garrett Regarding the July Monthly Operating Report (Related document(s)#246 Ch 11 Monthly Operating Report UST Form 11-MOR). Proof of Service. Filed by Russell D. Garrett of Jordan Ramis, P.C. on behalf of Russell D. Garrett. (Attachments: #1 Exhibit #2 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 246 Trustee's Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021. Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Attachments: #1 Exhibit) (Garrett, Russell)
October 29, 2021 Filing 245 Trustee's Report RE: under 11 U.S.C. 1106(a)(4) and (5). Filed by Russell D. Garrett on behalf of Russell D. Garrett. (Garrett, Russell)
October 27, 2021 Filing 244 Bond Endorsement - increasing the bond amount from $10,000.00 to $60,000.00 effective 10/22/2021. Filed by United States Trustee. (UST Staff - Gunter, Karen)
October 1, 2021 Filing 243 PDF with attached Audio File. Court Date & Time [ 10/1/2021 7:28:14 AM ]. File Size [ 7624 KB ]. Run Time [ 00:21:11 ]. ((177) Debtor's Motion to Approve Disclosure Statement, Set Deadlines to Accept or Reject Plan or Object to Confirmation). (admin).
October 1, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Mr. Garrett/Trustee; M. Johnson for US Trustee; L. Johnson for Small Business Administration. (related document(s): #177 Debtor's Motion to Approve Disclosure Statement, Set Deadlines to Accept or Reject Plan or Object to Confirmation - Motion stricken as disclosure statement and plan outdated. Trustee to provide a recommendation no later than 10/29/21. (PAA)
October 1, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Mr. Garrett/Trustee; M. Johnson for US Trustee; L. Johnson for Small Business Administration. (related document(s): #180 Debtor's Disclosure Statement in Support of May 6, 2021 Plan at Dkt 178 - Disclosure statement and plan outdated. Trustee to provide a recommendation no later than 10/29/21. (PAA)
September 29, 2021 Filing 242 Letter From Attorney to Judge: Requesting Telephonic Appearance for 10/01/2021 Hearing. Filed by Lisa M Johnson on behalf of U.S. Small Business Administration. (Related document(s)#180 Disclosure Statement). (Johnson, Lisa)
September 28, 2021 Notice to Court of Intent to Argue. Date of Hearing: 10/1/2021. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#177 Motion, #180 Disclosure Statement). (Rediger, Shawn)
September 27, 2021 Filing 241 Letter From Attorney to Judge: Lynch Requesting Telephonic Attendance for 10/01/2021 Hearing/Motions. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#177 Motion, #180 Disclosure Statement, Minutes Hearing Continued, Minutes Hearing Continued). (Rediger, Shawn)
September 27, 2021 Filing 240 Letter From Attorney to Judge: requesting telephonic attendance at October 1, 2021 hearing. Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)#177 Motion, #180 Disclosure Statement). (Johnson, Matthew)
September 27, 2021 Notice to Court of Intent to Argue. Date of Hearing: 10/1/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s) Minutes Hearing Continued, Minutes Hearing Continued). (Nellor, John). Related document(s) #177, #180 Modified on 9/27/2021 (SAB).
July 19, 2021 Filing 239 Bond in the sum of Ten Thousand ($10,000.00) dollars. Filed by United States Trustee. (UST Staff - Gunter, Karen)
July 18, 2021 Filing 238 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 1, 2021 Opinion or Order Filing 237 ORDER Appointing Chapter 11 Trustee Russell D. Garrett (Related Doc #235) (CMK)
June 30, 2021 Filing 236 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Johnson, Matthew. Related document #235
June 30, 2021 Filing 235 Ex Parte Application for Appointment of Chapter 11 Trustee Russell D. Garrett.. Filed by Matthew J.P. Johnson on behalf of United States Trustee (Attachments: #1 Exhibit Declaration of Acceptance #2 Proposed Order) (Johnson, Matthew)
June 30, 2021 Opinion or Order Filing 234 ORDER on Objection to Claim Number 4 Filed by Cowlitz County Treasurer (Related document(s)#217 ). (MT)
June 30, 2021 Opinion or Order Filing 233 ORDER Approving Settlement of Debtor's Objection to Claim of Cowlitz County Treasurer, Claim Number 4(Related document(s)#217 ). (MT)
June 30, 2021 Filing 232 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #217
June 30, 2021 Filing 231 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #217
June 30, 2021 Filing 230 PDF with attached Audio File. Court Date & Time [ 6/30/2021 8:45:38 AM ]. File Size [ 2452 KB ]. Run Time [ 00:06:49 ]. ((184) Debtor's Objection to Claim Number 4 of Claimant Cowlitz County Treasurer). (admin).
June 30, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Company; Mr. M. Johnson for US Trustee; Mr. Berger for Cowlitz County. (related document(s): #184 Debtor's Objection to Claim Number 4 of Claimant Cowlitz County Treasurer - Stipulated order to be entered. (PAA)
June 30, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Company; Mr. M. Johnson for US Trustee; Mr. Berger for Cowlitz County. (related document(s): #217 Motion to Approve Settlement of Debtor's Objection to Claim of Cowlitz County Treasurer - Motion granted; order forthcoming. (PAA)
June 30, 2021 Minutes. Hearing Not Held. Matter has been withdrawn 6/25/21. (related document(s): #162 Motion to Dismiss Case for Other Cause or, in the Alternative for Relief from Stay Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (PAA)
June 30, 2021 Minutes. Hearing Not Held. Matter has been stricken from the calendar as underlying Motion at Dkt 162 was withdrawn 6/25/21. (related document(s): #201 Evidentiary Hearing re NLA's Motion to Dismiss or in the Alternative Relief from Stay (PAA)
June 25, 2021 Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 6/30/2021 at 9:00 am. to: 10/1/2021 at 9:00 am. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#177 Motion, #180 Disclosure Statement, Minutes Hearing Continued). (Nellor, John)
June 25, 2021 Minutes. Hearing Continued. (related document(s): #177 Debtor's Motion to Approve Disclosure Statement, Set Deadlines to Accept or Reject Plan or Object to Confirmation Continued Hearing scheduled for 10/01/2021 at 09:00 AM at Vancouver Federal Building - Judge Lynch. (PAA)
June 25, 2021 Notice to Court of Intent to Argue. Date of Hearing: 6/30/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#217 Motion to Approve Compromise under Rule 9019). (Nellor, John)
June 25, 2021 Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 07/07/2021. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9, Minutes Hearing Continued). (Rediger, Shawn)
June 25, 2021 Minutes. Hearing Continued. (related document(s): #180 Debtor's Disclosure Statement in Support of May 6, 2021 Plan at Dkt 178 Continued Hearing scheduled for 10/01/2021 at 09:00 AM at Vancouver Federal Building - Judge Lynch. (PAA)
June 24, 2021 Filing 229 Proof of Service . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#217 Motion to Approve Compromise under Rule 9019). (Nellor, John)
June 24, 2021 Filing 228 Notice of Hearing (Related document(s)#217 Motion to Approve Compromise under Rule 9019). Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
June 23, 2021 Opinion or Order Filing 227 ORDER Directing Appointment of Chapter 11 Trustee (Related Doc #223). (CMK)
June 23, 2021 Opinion or Order Filing 226 ORDER Extending Deadlines (Related document(s)#162, #201). (CMK)
June 23, 2021 Filing 225 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #223
June 22, 2021 Filing 224 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #162
June 22, 2021 Filing 223 Motion Stipulated motion to appoint chapter 11 trustee.. Filed by John D Nellor on behalf of JS Kalama, LLC (Attachments: #1 Proposed Order) (Nellor, John)
June 22, 2021 Opinion or Order Filing 222 ORDER Shortening Time for Hearing on Motion to Approve Settlement of Debtor's Objection to Claim of Cowlitz County County Treasurer (Related Doc #218, #217) (Attachments: # 1 Proposed Order) (Nellor, John) Modified on 6/22/2021 (MT).). (MT)
June 21, 2021 Filing 221 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #218
June 21, 2021 Filing 220 Submitted But Not Entered (Related document(s)#218 ). (MT)
June 21, 2021 Filing 219 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #218
June 21, 2021 Filing 218 Motion to Shorten Time for hearing Motion to Approve Settlement of Objection to Claim of Cowlitz County Treasurer.. Filed by John D Nellor on behalf of JS Kalama, LLC (Attachments: #1 Proposed Order) (Nellor, John)
June 21, 2021 Filing 217 Motion to Approve Settlement of Debtor's Objection to Claim of Cowlitz County Treasurer. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 6/30/2021 at 09:00 AM at Telephonically. Response due by 6/28/2021. (Attachments: #1 Proposed Order) (Nellor, John) Modified on 6/22/2021 (MT).
June 18, 2021 Filing 216 Notice of Appearance Filed by David Berger on behalf of Cowlitz County Treasurer. (Berger, David)
June 16, 2021 Filing 215 Monthly Financial Report for the period of May, 2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
June 16, 2021 Filing 214 PDF with attached Audio File. Court Date & Time [ 6/11/2021 9:16:32 AM ]. File Size [ 11266 KB ]. Run Time [ 00:31:18 ]. ((189) Debtor's Application to Employ PDG Services as Real Estate Broker). (admin).
June 11, 2021 Opinion or Order Filing 213 ORDER Authorizing Employment of Real Estate Broker PDG Services and Harold L Palmer, Jr(Related Doc #189) . (MT)
June 11, 2021 Filing 212 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #189
June 11, 2021 Filing 211 Submitted But Not Entered (Related document(s)#189 ). (Attachments: #1 Proposed Order) (MT)
June 11, 2021 Filing 210 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Johnson, Lisa. Related document #189
June 11, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Co.; Ms. Lisa Johnson for Small Business Administration; Mr. Matt Johnson for US Trustee.(related document(s): #189 Debtor's Application to Employ PDG Services as Real Estate Broker - Agreed order forthcoming. (PAA)
June 8, 2021 Filing 209 Declaration of Harold L. Palmer, Jr. In Support Of Application To Employ PDG Services (Related document(s)#189 Motion to Employ, #194 Motion to Shorten Time)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
June 8, 2021 Filing 208 PDF with attached Audio File. Court Date & Time [ 6/8/2021 9:16:14 AM ]. File Size [ 19902 KB ]. Run Time [ 00:55:17 ]. ((189) Debtor's Application to Employ PDG Services as Real Estate Broker). (admin).
June 8, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Co.; Ms. Lisa Johnson and Ms. Nell for Small Business Administration; Mr. Matt Johnson for US Trustee. . (related document(s): #189 Debtor's Application to Employ PDG Services as Real Estate Broker Continued Hearing scheduled for 06/11/2021 at 10:00 AM at Telephonically. (PAA)
June 7, 2021 Filing 207 Response to Debtor's Motion to Employ Real Estate Broker (Related document(s)#189 Motion to Employ, #191 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
June 7, 2021 Filing 206 Ex Parte ORDER Granting [Third] Rule 2004 Examination of Columbia Bank (Related Doc #203) . (MT)
June 7, 2021 Filing 205 Objection to Professional Fees (Related document(s)#189 Motion to Employ, #191 Declaration)... Filed by Matthew J.P. Johnson of Office of the U.S. Trustee on behalf of United States Trustee. (Johnson, Matthew)
June 4, 2021 Filing 204 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #203
June 4, 2021 Filing 203 Third Application for FRBP 2004 Examination of Columbia Bank.. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (Attachments: #1 Proposed Order) (Rediger, Shawn)
June 3, 2021 Opinion or Order Filing 202 ORDER Continuing NLA's Motion to Dismiss or for Relief from Stay (Related document(s)#162 , #183 , #185 , #187 ). (MT)
June 3, 2021 Filing 201 Notice of Evidentiary Hearing and ORDER Setting Deadlines (Related document(s)#162 ). Evidentiary Hearing scheduled for 7/7/2021 at 09:30 AM at Vancouver Federal Building - Judge Lynch via ZOOM. Prehearing Statements or Briefs due 6/23/2021 (MT)
June 3, 2021 Notice to Court of Intent to Argue. Date of Hearing: 6/8/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#189 Motion to Employ, Hearing Not Held. Matter Stricken). (Nellor, John)
June 2, 2021 Filing 200 Notice of Amended/Continued Hearing (Related document(s)#189 Motion to Employ, #197 Scheduling Order, Hearing Not Held. Matter Stricken). Filed by John D Nellor on behalf of JS Kalama, LLC. Continued Hearing scheduled for 6/8/2021 at 09:00 AM at Telephonically. Response due by 6/7/2021. Call-in Instructions Incorrect, Filer Notified (Attachments: #1 Proof of Service)(Nellor, John) Modified on 6/3/2021 (MT).
May 27, 2021 Opinion or Order Filing 199 ORDER Denying Debtor's Application for Attorney Fees and Costs (Related document(s)#157, #161 , #170 ). (MT)
May 27, 2021 Opinion or Order Filing 198 ORDER RE: (1) Allowance of NLA's Claim and (2) Confirmation of Debtor's Amended Plan (Related document(s)#101 , #124 , #145 , #157 , #158 ). (MT)
May 27, 2021 Opinion or Order Filing 197 Order Shortening Time for Hearing on Debtor's Motion for Order Authorizing Employment of Real Estate Broker(Related document(s)#189 , #194 ). The Hearing date is set for 6/8/2021 at 09:00 AM at Vancouver Federal Building - Judge Lynch.. Objections due 6/7/2021. (MT)
May 27, 2021 Correction regarding Claim Number 5. Filed by Creditor: National Loan Acquisitions Company (Related document(s)#198 Order GENERIC). (MT)
May 27, 2021 Minutes. Hearing Not Held. Matter has been stricken from the calendar as motion renoted for 6/8/21 at 9 am on shortened time. (related document(s): #189 Debtor's Application to Employ PDG Services as Real Estate Broker (PAA)
May 26, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Co.; Ms. Lisa Johnson and Ms. Nell for Small Business Administration; Mr. Matt Johnson for US Trustee. (related document(s): #162 Motion to Dismiss Case for Other Cause or, in the Alternative for Relief from Stay Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company Continued for two-day Evidentiary Hearing to begin 07/07/2021 at 09:30 AM via Zoom. Briefs due 6/23/21. Court to prepare order. (PAA) Modified on 6/2/2021 (PAA).
May 26, 2021 Filing 196 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #194
May 26, 2021 Filing 195 Supplemental Filing of Exhibit A to Motion for Order Shortening Time for Hearing on Debtor's Motion For Order Authorizing Employment of Real Estate Broker. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#194 Motion to Shorten Time). (Nellor, John)
May 26, 2021 Filing 194 Debtor's Motion to Shorten Time For Hearing On Motion For Order Authorizine Employment of Real Estate Broker (Docket 189 and 191).. Filed by John D Nellor on behalf of JS Kalama, LLC (Nellor, John)
May 26, 2021 Filing 193 PDF with attached Audio File. Court Date & Time [ 5/26/2021 10:05:42 AM ]. File Size [ 31883 KB ]. Run Time [ 01:28:34 ]. ((158) Motion to Reconsider Natl Loan Acquisitions Company's 3rd Amended Claim and to Amend Findings/Conclusions). (admin).
May 26, 2021 Filing 192 Supplemental Declaration of Shawn Rediger in Support of National Loan's Motion to Dismiss, or for Relief from Stay (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9, #164 Supplemental Filing, #187 Reply, #188 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
May 26, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Co.; Ms. Lisa Johnson and Ms. Nell for Small Business Administration; Mr. Matt Johnson for US Trustee. (related document(s): #158 Motion to Reconsider Natl Loan Acquisitions Company's 3rd Amended Claim and to Amend Findings/Conclusions - Motion denied. (PAA)
May 26, 2021 Minutes. Hearing Continued. (related document(s): #189 Debtor's Application to Employ PDG Services as Real Estate Broker Continued Hearing scheduled for 06/30/2021 at 09:00 AM at Telephonically. (PAA)
May 26, 2021 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquisitions Co.; Ms. Lisa Johnson and Ms. Nell for Small Business Administration; Mr. Matt Johnson for US Trustee (related document(s): #161 Debtor's Application for Attorney Fees and Costs Filed by JD Nellor - Motion denied. (PAA)
May 26, 2021 Minutes. Hearing Continued. (related document(s): #180 Debtor's Disclosure Statement in Support of May 6, 2021 Plan at Dkt 178 Continued Hearing scheduled for 06/30/2021 at 09:00 AM at Telephonically. (PAA)
May 26, 2021 Minutes. Hearing Continued. (related document(s): #184 Debtor's Objection to Claim Number 4 of Claimant Cowlitz County Treasurer Continued Hearing scheduled for 06/30/2021 at 09:00 AM at Telephonically. (PAA)
May 26, 2021 Minutes. Hearing Continued. (related document(s): #177 Debtor's Motion to Approve Disclosure Statement, Set Deadlines to Accept or Reject Plan or Object to Confirmation Continued Hearing scheduled for 06/30/2021 at 09:00 AM at Telephonically. (PAA)
May 24, 2021 Filing 191 Declaration (Related document(s)#189 Motion to Employ)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
May 22, 2021 Filing 190 Amended Proof of Service of Motion to Approve Disclosure Statement. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#177 Motion). (Nellor, John)
May 22, 2021 Filing 189 Application to Employ PDG Services as Real Estate Broker . Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 6/29/2021 at 09:00 AM at Telephonically. Response due by 6/22/2021. (Attachments: #1 Notice of Hearing #2 Declaration #3 Proposed Order #4 Proof of Service) (Nellor, John)
May 21, 2021 Filing 188 Declaration of Shawn Rediger re Reply of National Loan Acquisitions Company in Support of its Motion to Dismiss or for Relief from Stay (Related document(s)#187 Reply). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
May 21, 2021 Filing 187 Reply of National Loan Acquisitions Company in Support of its Motion to Dismiss or for Relief from Stay (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
May 21, 2021 Filing 186 Proof of Service on Cowlitz County, Washington Auditor. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#184 Objection to Claim and Notice of Hearing and Certificate of Mailing). (Nellor, John)
May 21, 2021 Filing 185 Joinder in National Loan Motion to Dismiss or For Relief From Stay. (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9). Proof of Service. Filed by Lisa M Johnson on behalf of U.S. Small Business Administration. (Johnson, Lisa) Modified on 5/25/2021. (SLM)
May 21, 2021 Notice to Court of Intent to Argue. Date of Hearing: 5/26/2021. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#161 Motion Generic, #172 Hearing Notice with Form). (Rediger, Shawn)
May 20, 2021 Filing 184 Debtor's Objection to Claim Number 4 of Claimant Cowlitz County Treasurer., Hearing Notice and Certificate of Mailing. Objection to Claim hearing scheduled for 6/29/2021 at 09:00 AM at Telephonically. Response due by 6/22/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Notice of Hearing #2 Proposed Order #3 Proof of Service)(Nellor, John)
May 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 5/26/2021. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#158 Motion to Reconsider, #162 Motion to Dismiss Ch 7 11 12 9, #163 Notice of Amended or Continued Hearing, #165 Notice of Amended or Continued Hearing, #166 Motion to Shorten Time, Hearing Not Held LBR 9013). (Rediger, Shawn)
May 20, 2021 Notice to Court of Intent to Argue. Date of Hearing: 5/26/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#158 Motion to Reconsider, #162 Motion to Dismiss Ch 7 11 12 9, #163 Notice of Amended or Continued Hearing, #165 Notice of Amended or Continued Hearing, #166 Motion to Shorten Time). (Nellor, John)
May 19, 2021 Filing 183 Debtor's Response to (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
May 19, 2021 Filing 182 Debtor's Response to (Related document(s)#158 Motion to Reconsider)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
May 19, 2021 Filing 181 Debtor's Monthly Financial Report for the period of April, 2015. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
May 18, 2021 Filing 180 Debtor's Disclosure Statement in support of May 6, 2021 plan (Related document(s)#178 Amended Plan). Filed by John D Nellor on behalf of JS Kalama, LLC. The Hearing date is set for 6/29/2021 at 09:00 AM at Telephonically. Response due by 6/22/2021. (Attachments: #1 Appendices)(Nellor, John)
May 18, 2021 Filing 179 Withdrawal of Document. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#174 Disclosure Statement). (Nellor, John)
May 18, 2021 Filing 178 Debtor's Amended Chapter 11 Plan dated May 6, 2021 (Related document(s)#173 Chapter 11 Plan). Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
May 18, 2021 Filing 177 Debtor's Motion to approve disclosure statement, set deadlines to accept or reject plan or object to confirmation combined with notice of hearing to confirm plan. Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 6/29/2021 at 09:00 AM at Telephonically. Response due by 6/22/2021. (Attachments: #1 Notice of Hearing #2 Proposed Order #3 Proof of Service) (Nellor, John)
May 18, 2021 Filing 176 Withdrawal of Document. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#175 Motion). (Nellor, John)
May 18, 2021 Filing 175 Motion To approve disclosure statement and set deadlines to accept or reject plan or object to plan combined with notice of hearing to confirm plan. Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 6/28/2021 at 09:00 AM at Telephonically. Response due by 6/21/2021.Set for Incorrect Date, Filer Notified (Attachments: #1 Notice of Hearing #2 Proposed Order #3 Proof of Service) (Nellor, John) Modified on 5/18/2021 (MT).
May 18, 2021 Filing 174 Debtor's Disclosure Statement regarding May 6, 2021 plan. Filed by John D Nellor on behalf of JS Kalama, LLC. The Hearing date is set for 6/28/2021 at 09:00 AM at Telephonically. Response due by 6/21/2021. (Attachments: #1 Appendices)Set for Incorrect Date, Filer Notified (Nellor, John) Modified on 5/18/2021 (MT).
May 18, 2021 Filing 173 Debtor's Chapter 11 Plan Dated May 6, 2021. Filed by John D Nellor on behalf of JS Kalama, LLC. Docketed Using Incorrect Plan Event/Filer Notified (Nellor, John) Modified on 5/18/2021 (MT).
May 18, 2021 Filing 172 Notice of Hearing (Related document(s)#161 Motion ). The Hearing date is set for 5/26/2021 at 10:00 AM at Telephonically. (MT) Additional attachment(s) added on 5/18/2021 (MT).
May 12, 2021 Filing 171 Declaration of Mailing of Dena Levitin re Notice of Telephonic Hearing on Creditor's Motion to Dismiss, or for Relief from Stay (Related document(s)#163 Notice of Amended or Continued Hearing, #169 Order Re Motion to Shorten Time). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
May 7, 2021 Filing 170 Response to Debtor's Application for Attorney Fees/Costs re: Court's 4/15/2021 Findings of Fact and Conclusions of Law (Related document(s)#161 Motion Generic). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Attachments: #1 Proposed Order Denying Debtor's Application for Attorney Fees/Costs) (Rediger, Shawn)
May 7, 2021 Filing 169 Ex Parte ORDER Granting National Loan Acquisitions Company's Motion to Shorten Time for Hearing on Motion to Dismiss or for Relief from Stay (Related Doc #166) . (CMK)
May 7, 2021 Minutes. Hearing Not Required on Ex-Parte Motion to Shorten Time. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #166 Motion to Shorten Time re: Nat'l Loan's Motion to Dismiss, or for Relief from Stay Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (PAA)
May 6, 2021 Filing 168 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #166
May 6, 2021 Filing 167 Declaration of Shawn REDIGER re: Nat'l Loan's Motion to SHORTEN Time re Motion to Dismiss, or for Relief from Stay (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9, #163 Notice of Amended or Continued Hearing, #164 Supplemental Filing, #166 Motion to Shorten Time). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
May 6, 2021 Filing 166 Motion to Shorten Time re: Nat'l Loan's Motion to Dismiss, or for Relief from Stay. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 5/26/2021 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Attachments: #1 Proposed Order Granting SHORTENED Time re Nat'l Loan's Mtn to Dismiss, or for Relief from Stay) (Rediger, Shawn)
May 6, 2021 Filing 165 Notice of Amended/Continued Hearing (re: new start time of 10:00AM) (Related document(s)#158 Motion to Reconsider). Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Continued Hearing scheduled for 5/26/2021 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Rediger, Shawn)
May 6, 2021 Filing 164 Supplemental Filing of re: PRAECIPE to National Loan Acquisitions Company's Motion to Dismiss - attaching Ex. A. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9). (Rediger, Shawn)
May 5, 2021 Filing 163 Notice of Amended/Continued Hearing (Related document(s)#162 Motion to Dismiss Ch 7 11 12 9). Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Continued Hearing scheduled for 5/26/2021 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Rediger, Shawn)
May 5, 2021 Filing 162 Motion to Dismiss Case for Other Cause or, in the Alternative for Relief from Stay. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 5/26/2021 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Attachments: #1 Proposed Order) (Rediger, Shawn)
April 30, 2021 Filing 161 Debtor's Application for attorney fees and costs pursuant to court's Findings of Fact and Conclusions of Law.. Filed by John D Nellor on behalf of JS Kalama, LLC (Nellor, John)
April 29, 2021 Filing 160 Declaration of Daniel A.Brown w/Exs. A-E (Related document(s)#158 Motion to Reconsider). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
April 29, 2021 Filing 159 Notice of Amended/Continued Hearing (Related document(s)#158 Motion to Reconsider). Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Continued Hearing scheduled for 5/26/2021 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Rediger, Shawn)
April 29, 2021 Filing 158 Motion to Reconsider Nat'l Loan Acquisitions Company's 3rd Amended Claim #5; and to Amend Findings/Conclusions. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 5/26/2021 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 5/19/2021. (Attachments: #1 Proposed Order Granting Motion for Reconsideration) (Rediger, Shawn)
April 15, 2021 Filing 157 Findings of Fact & Conclusions of Law. (Related document(s)#111 , #123 , #124 , #145 ). (MT)
April 12, 2021 Filing 156 Monthly Financial Report for the period of March, 2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
March 22, 2021 Filing 155 PDF with attached Audio File. Court Date & Time [ 3/22/2021 11:49:36 AM ]. File Size [ 38138 KB ]. Run Time [ 01:45:56 ]. ((123) Day 3 Evidentiary Hearing (Closing) re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA). (admin).
March 22, 2021 Minutes. Day 3 Evidentiary Hearing Held . Appearances via Zoom: Mr. Nellor for Debtor; Ms. Rediger for Creditor National Loan Acquisition Company; Ms. Johnson and Ms. Nell for Creditor Small Business Administration. (related document(s): #123 Day 3 Evidentiary Hearing (Closing) re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA - Matter taken under advisement. (PAA)
March 22, 2021 Minutes. (related document(s): #124 Debtor's Objection to Claim Number 5 of Claimant National Loan Acquisition Company - Matter taken under advisement. (PAA)
March 22, 2021 Minutes. (related document(s): #145 Debtor's Motion To Approve Pre Confirmation Modification Of Accepted Plan - Matter taken under advisement. (PAA)
March 22, 2021 Minutes. (related document(s): #111 Continued confirmation hearing - Matter taken under advisement. (PAA)
March 19, 2021 Filing 154 PDF with attached Audio File. Court Date & Time [ 3/19/2021 8:40:16 AM ]. File Size [ 57003 KB ]. Run Time [ 02:38:21 ]. ((123) Evidentiary Hearing re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA). (admin).
March 19, 2021 Minutes. Hearing Continued. (related document(s): #124 Debtor's Objection to Claim Number 5 of Claimant National Loan Acquisition Company Continued Hearing scheduled for 03/22/2021 at 02:00 PM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 19, 2021 Minutes. Day 2 Evidentiary Hearing Held. Appearances via Zoom: Mr. Nellor for Debtor; Ms. Rediger for Creditor National Loan Acquisition Company; Ms. Johnson and Ms. Nell for Creditor Small Business Administration. Exhibits offered, objection overruled, admitted: NL-9, NL-11, NL-13, NL-14, NL-56, NL-63; Exhibits offered and admitted without objection: NL-28, NL-29, NL-43, NL-44, NL-45, NL-78; Exhibits offered and objection withdrawn: NL-30; Exhibit offered and objection sustained: NL-55. Continued examination of witness: John Somarakis. (related document(s): #123 Evidentiary Hearing re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA Continued Evidentiary Hearing for closing scheduled for 03/22/2021 at 02:00 PM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 19, 2021 Minutes. Hearing Continued. (related document(s): #145 Debtor's Motion To Approve Pre Confirmation Modification Of Accepted Plan Continued Hearing scheduled for 03/22/2021 at 02:00 PM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 19, 2021 Minutes. Hearing Continued. (related document(s): #111 Continued Confirmation hearing scheduled for 03/22/2021 at 02:00 PM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 18, 2021 Filing 153 PDF with attached Audio File. Court Date & Time [ 3/18/2021 8:03:41 AM ]. File Size [ 128986 KB ]. Run Time [ 05:58:18 ]. ((123) Evidentiary Hearing re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA). (admin).
March 18, 2021 Minutes. Hearing Continued. (related document(s): #124 Debtor's Objection to Claim Number 5 of Claimant National Loan Acquisition Company Continued Hearing scheduled for 03/19/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 18, 2021 Minutes. Day 1 Evidentiary Held. Appearances via Zoom: Mr. Nellor for Debtor; Ms. Rediger for Creditor National Loan Acquisition Company; Ms. Johnson and Ms. Nell for Creditor Small Business Administration. Exhibits: Agreed and admitted: NL-1 through NL-8, NL-31 through NL-35, NL-38, NL-46, NL-49 through NL-53, NL-58 through NL-59, NL-61, NL-64 through 65, NL-69, NL-71 through NL-77, D-1 through D-23; Offered, objection overruled, admitted: NL-15; Offered, objection sustained, not admitted: NL-19, NL-20, NL-21, NL-26, NL-36. Witnesses sworn and testified: Marty Miller, John Somarakis, Paul Peerboom. (related document(s): #123 Evidentiary Hearing re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA Evidentiary Hearing continued to 03/19/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. (PAA) Modified on 3/18/2021 (PAA).
March 18, 2021 Minutes. Hearing Continued. (related document(s): #145 Debtor's Motion To Approve Pre Confirmation Modification Of Accepted Plan Continued Hearing scheduled for 03/19/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 18, 2021 Minutes. Day 1 Evidentiary Held. Appearances via Zoom: Mr. Nellor for Debtor; Ms. Rediger for Creditor National Loan Acquisition Company; Ms. Johnson and Ms. Nell for Creditor Small Business Administration. Exhibits: Agreed and admitted: NL-1 through NL-8, NL-31 through NL-35, NL-38, NL-46, NL-49 through NL-53, NL-58 through NL-59, NL-61, NL-64 through 65, NL-69, NL-71 through NL-77, D-1 through D-23; Offered, objection overruled, admitted: NL-15; Offered, objection sustained, not admitted: NL-19, NL-20, NL-21, NL-26, NL-36. Witnesses sworn and testified: Marty Miller, John Somarakis, Paul Peerboom. (related document(s): #128 Limited Objection to Claim Number 5 of Claimant National Loan Acquisitions Company Filed by Lisa M Johnson on behalf of U.S. Small Business Administration - Resolved. (PAA) Modified on 3/18/2021 (PAA).
March 18, 2021 Minutes. Day 1 Evidentiary Held. Appearances via Zoom: Mr. Nellor for Debtor; Ms. Rediger for Creditor National Loan Acquisition Company; Ms. Johnson and Ms. Nell for Creditor Small Business Administration. Exhibits: Agreed and admitted: NL-1 through NL-8, NL-31 through NL-35, NL-38, NL-46, NL-49 through NL-53, NL-58 through NL-59, NL-61, NL-64 through 65, NL-69, NL-71 through NL-77, D-1 through D-23; Offered, objection overruled, admitted: NL-15; Offered, objection sustained, not admitted: NL-19, NL-20, NL-21, NL-26, NL-36. Witnesses sworn and testified: Marty Miller, John Somarakis, Paul Peerboom. (Related document(s)#140 Debtor's Objections to National Loan's Evidentiary Hearing Exhibits - the Court will rule on exhibits as offered for admission. (PAA) Modified on 3/18/2021 (PAA).
March 18, 2021 Minutes. Hearing Continued. (related document(s): #111 Confirmation Hearing Continued Confirmation hearing scheduled for 03/19/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. (PAA)
March 17, 2021 Filing 152 Reply Debtor's Stipulations and Reply To National Loan Acquisition's Response To Objection To Claim Number 5 (Related document(s)#124 Objection to Claim and Notice of Hearing and Certificate of Mailing)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
March 14, 2021 Filing 151 Monthly Financial Report for the period of February, 2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
March 14, 2021 Filing 150 Monthly Financial Report for the period of January, 2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
March 12, 2021 Notice to Court of Intent to Argue. Date of Hearing: 3/18/2021. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#101 Amended Plan, #124 Objection to Claim and Notice of Hearing and Certificate of Mailing, #128 Objection to Claim and Notice of Hearing and Certificate of Mailing, #138 Motion to Shorten Time, #141 Scheduling Order, Minutes Hearing Held, Minutes Hearing Continued, Minutes Hearing Continued, Minutes Hearing Continued, Minutes Hearing Continued, #145 Motion, #147 Response, #148 Response). (Rediger, Shawn)
March 11, 2021 Filing 149 Statement List of Agreed Exhibits (Related document(s)#101 Amended Plan, #146 Amended Plan)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
March 11, 2021 Filing 148 Response to Debtor's Motion for Order Approving Pre-Confirmation Modification of Accepted Plan (Related document(s)#145 Motion, #146 Amended Plan). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
March 11, 2021 Filing 147 Response to Debtor's Objections to National Loan's Evidentiary Hearing Exhibits (Related document(s)#140 Objection). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
March 10, 2021 Filing 146 Debtor's Amended Chapter 11 Plan dated January 5, 2021 (Related document(s)#61 Chapter 11 Plan, Minutes Hearing Continued, Minutes Hearing Continued). Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
March 9, 2021 Filing 145 Debtor's Motion To Approve Pre Confirmation Modification Of Accepted Plan... Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 3/18/2021 at 09:30 AM by video conference. Response due by 3/11/2021. (Attachments: #1 Declaration #2 Memorandum #3 Proposed Order #4 Notice of Hearing) (Nellor, John) Modified on 3/9/2021 (DAS).
February 24, 2021 Filing 144 DOCKETED IN ERROR - DUPLICATED ENTRY Stipulated ORDER Extending Evidentiary Prehearing Deadlines (Related document(s)#123 ). (MT) Modified on 2/24/2021 (MT).
February 24, 2021 Filing 143 Stipulated ORDER Extending Evidentiary Prehearing Deadlines (Related document(s)#123 ). (MT) Modified on 2/24/2021 (MT).
February 19, 2021 Filing 142 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #123
February 19, 2021 Opinion or Order Filing 141 ORDER Shortening Time for Hearing on Motion to Continue February 25, 2021 Evidentiary Hearing to Confirm Debtor's Chapter 11 Plan(Related document(s)#123 , #138 ). The Hearing date is set for 2/19/2021 at 11:00 AM at Telephonically.. (MT) Modified on 2/19/2021 (MT).
February 19, 2021 Set Hearing (Related document(s)#141 Scheduling Order). The Hearing date is set for 2/19/2021 at 11:00 AM at Telephonically. (SAB)
February 19, 2021 Minutes. Hearing Continued. (related document(s): #128 Limited Objection to Claim Number 5 of Claimant National Loan Acquisitions Company Filed by Lisa M Johnson on behalf of U.S. Small Business Administration) Continued Hearing scheduled for 03/18/2021 at 09:30 AM by Video Conference. (SAB)
February 19, 2021 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration (related document(s): #138 Motion to continue evidentiary hearing) Evidentiary hearing continued to 03/18/21 at 9:30 AM (SAB)
February 19, 2021 Minutes. Hearing Continued. (related document(s): #123 Evidentiary Hearing re Confirmation of Ch 11 Plan, Debtor's Motion to Confirm Amended Plan, and Objections to Claim No.5 of NLA) Continued Hearing scheduled for 03/18/2021 at 09:30 AM by Video Conference. (SAB)
February 19, 2021 Minutes. Hearing Continued. (related document(s): #124 Debtor's Objection to Claim Number 5 of Claimant National Loan Acquisition Company) Continued Hearing scheduled for 03/18/2021 at 09:30 AM by Video Conference. (SAB)
February 19, 2021 Minutes. Hearing Continued. (related document(s): #111 Confirmation Hearing) Continued Hearing scheduled for 03/18/2021 at 09:30 AM by Video Conference. (SAB)
February 18, 2021 Filing 140 Objection To Exhibits (Related document(s)#101 Amended Plan)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
February 18, 2021 Filing 139 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #138
February 18, 2021 Filing 138 Motion to Shorten Time for hearing Motion to continue evidentiary hearing.. Filed by John D Nellor on behalf of JS Kalama, LLC (Attachments: #1 Motion to Continue Hearing #2 Notice of Hearing #3 Proposed Order) (Nellor, John)
February 13, 2021 Filing 137 Debtor's Statement Pre Hearing Statement (Related document(s)#101 Amended Plan)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
February 12, 2021 Filing 136 Statement - Creditor Nat'l Loan's Prehearing Statement re 02/25/2021 Evidentiary Hearing (Related document(s)#123 Order Setting Deadlines or Evidentiary Hearing). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
February 12, 2021 Filing 135 Declaration of Shawn Rediger with Exs. 1-3 in Support of Creditor Nat'l Loan's Response to Objection of Claims #5-1, and #5-2 (Related document(s)#133 Response to Obj Claim, #134 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
February 12, 2021 Filing 134 Declaration of Paul Peerboom with Exs. A-N in Support of Creditor Nat'l Loan's Response to Objection of Claims #5-1, and #5-2 (Related document(s)#133 Response to Obj Claim). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
February 12, 2021 Filing 133 Response to Objection to Claim 5 of Claimant National Loan Acquisitions Company. (Related document(s)#124 Objection to Claim and Notice of Hearing and Certificate of Mailing, #128 Objection to Claim and Notice of Hearing and Certificate of Mailing). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
January 21, 2021 Filing 132 Ex Parte ORDER Granting (Second) Rule 2004 Examination of Columbia Bank(Related Doc #125) . (MT)
January 21, 2021 Filing 131 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #125
January 21, 2021 Filing 130 Monthly Financial Report for the period of December, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
January 21, 2021 Filing 129 Submitted But Not Entered (Related document(s)#125 ). (MT)
January 19, 2021 Filing 128 Limited Objection to Claim Number 5 of Claimant National Loan Acquisitions Company., Hearing Notice and Certificate of Mailing. U.S. Small Business Administration Objection to Claim hearing scheduled for 2/25/2021 at 09:30 AM at Telephonically. Response due by 2/12/2021. Filed by Lisa M Johnson on behalf of U.S. Small Business Administration.(Johnson, Lisa)
January 19, 2021 Filing 127 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #125
January 19, 2021 Filing 126 Declaration of Shawn B. Rediger w/Exs. A-B in Support of Second Application for Rule 2004 Examination of Columbia Bank (Related document(s)#125 Application for FRBP 2004 Examination). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
January 19, 2021 Filing 125 Second Application for FRBP 2004 Examination Columbia Bank.. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (Attachments: #1 Proposed Order) (Rediger, Shawn)
January 19, 2021 Filing 124 Objection to Claim Number 5 of Claimant National Loan Acquisition Company., Hearing Notice and Certificate of Mailing. Objection to Claim hearing scheduled for 2/25/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. Response due by 2/12/2021. Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Proposed Order) (Nellor, John)
January 6, 2021 Opinion or Order Filing 123 ORDER Setting Evidentiary Hearing, Deadlines, and Procedures (Related document(s)#101 , #111 , #115 , #116 , #119 ). Evidentiary Hearing scheduled for 2/25/2021 at 09:30 AM by Video Conference. (MT)
January 5, 2021 Minutes. Hearing Continued. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #111 Confirmation Hearing Continued for Evidentiary Hearing on 02/25/2021 at 09:30 AM at Judge Lynch's Courtroom I, Union Station via video. Court to prepare scheduling order. (PAA)
January 5, 2021 Filing 122 PDF with attached Audio File. Court Date & Time [ 1/5/2021 9:51:49 AM ]. File Size [ 41802 KB ]. Run Time [ 01:56:07 ]. (Confirmation Hearing). (admin).
January 4, 2021 Filing 121 Monthly Financial Report for the period of November, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
January 4, 2021 Filing 120 Monthly Financial Report for the period of October, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
January 3, 2021 Filing 119 Memorandum Debtor's Pre Confirmation Report (Related document(s)#111 Order Approving Disclosure Statement)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Attachments: #1 Exhibit Redline Plan Modifications) (Nellor, John)
January 3, 2021 Filing 118 Summary of Balloting on Chapter 11 Plan (Related document(s)#111 Order Approving Disclosure Statement). Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
December 29, 2020 Filing 117 Declaration of Shawn B. Rediger in Support of Creditor National Loan Acquisitions Company's Objection to Debtor's Chapter 11 Plan (Related document(s)#116 Objection). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
December 29, 2020 Filing 116 Objection of Creditor National Loan Acquisitions Company to Debtor's Chapter 11 Plan (Related document(s)#101 Amended Plan, #111 Order Approving Disclosure Statement). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
December 29, 2020 Filing 115 Objection to Confirmation of a Chapter Chapter 11 Plan, . Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)#101 Amended Plan, #111 Order Approving Disclosure Statement. ). (Johnson, Matthew). Modified on 12/29/2020 (MT).
December 11, 2020 Filing 114 Proof of Service . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#111 Order Approving Disclosure Statement). (Nellor, John)
December 9, 2020 Minutes. Hearing Not Held. Matter has been withdrawn 12/8/20. (related document(s): #78 U.S. Trustee's Motion to Dismiss Case or to Convert Case from Chapter 11 to 7 (PAA)
December 8, 2020 Filing 113 Withdrawal of Document. Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)#78 Motion by US Trustee). (Johnson, Matthew)
December 2, 2020 Filing 112 Statement of Administrative Expenses . NO COSTS DUE (MT)
December 2, 2020 Opinion or Order Filing 111 ORDER Approving Disclosure Statement and Setting Deadlines to Accept or Reject Debtor's Plan and Object to Debtor's Plan Combined with Notice of Hearing to Confirm Plan (Related document(s)#101 Amended Plan). Confirmation hearing is scheduled for 1/5/2021 at 10:00 AM at Telephonically. Ballots or Objections due by 12/29/2020, (MT)
December 1, 2020 Filing 110 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #63
December 1, 2020 Filing 109 PDF with attached Audio File. Court Date & Time [ 12/1/2020 10:19:28 AM ]. File Size [ 13880 KB ]. Run Time [ 00:38:33 ]. ((63) Debtor's Motion to Approve (Amended) Disclosure Statement and Set Deadlines for Voting, Objections and Hearing to Confirm Plan). (admin).
December 1, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #63 Debtor's Motion to Approve (Amended) Disclosure Statement and Set Deadlines for Voting, Objections and Hearing to Confirm Plan - Motion granted; order forthcoming by Mr. Nellor. Confirmation hearing to be held 1/5/21; responses and ballots to be filed by 12/29/20; preconfirmation report to be filed no later than 1/2/21. (PAA)
December 1, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration (related document(s): #78 U.S. Trustee's Motion to Dismiss Case or to Convert Case from Chapter 11 to 7 Continued Hearing scheduled for 12/16/2020 at 10:00 AM at Vancouver Federal Building - Judge Lynch. Mr. Nellor to provide a status report regarding the insurance to all parties and the court by 12/9/20. (PAA)
December 1, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #108 Amended Disclosure Statement approved. (PAA)
November 29, 2020 Filing 108 Amended Disclosure Statement (Related document(s)#63 Motion). Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Appendix #2 Exhibit Redline Of Amended Disclosure Statement)(Nellor, John)
November 27, 2020 Filing 107 Memorandum regarding claims that are not impaired (Related document(s)#63 Motion)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
November 23, 2020 Opinion or Order Filing 106 Order Continuing Motion to Approve Disclosure Statement and Setting Hearing (Related document(s)#63, #62 ). The Hearing date is continued to 12/1/2020 at 10:00 AM at Telephonically.. (MT) Modified on 11/23/2020 (MT).
November 20, 2020 Opinion or Order Filing 105 ORDER Denying Motion NLA's Third Motion For Relief from Stay. (Related Doc #74) . (DAS)
November 19, 2020 Filing 104 Declaration Shawn B. Rediger In Support of Objection to Debtor's Amended Disclosure (Related document(s)#100 Disclosure Statement)... Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 19, 2020 Filing 103 Objection to Debtor's Amended Disclosure (Related document(s)#100 Disclosure Statement). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 18, 2020 Minutes. Hearing Continued. (related document(s): #62 Debtor's Disclosure Statement Continued Hearing scheduled for 12/01/2020 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. (PAA)
November 18, 2020 Minutes. Hearing Continued. (related document(s): #63 Debtor's Motion to Approve Disclosure Statement and Set Deadlines for Voting, Objections and Hearing to Confirm Plan Continued Hearing scheduled for 12/01/2020 at 10:00 AM at Judge Lynch's Courtroom I, Union Station. (PAA)
November 18, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #62 Disclosure Statement filed by JS Kalama, LLC - Matter taken under advisement. Objections to amended disclosure statement due by 5 pm 11/19/20. (PAA)
November 18, 2020 Filing 102 PDF with attached Audio File. Court Date & Time [ 11/18/2020 9:35:47 AM ]. File Size [ 27017 KB ]. Run Time [ 01:15:03 ]. ((74) Third Motion for Relief from Stay, re: All contractual and statutory remedies incident to the security interests held in real property commonly known as 552 Hendrickson Road, Kalama, WA. Filed by). (admin).
November 18, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #74 Third Motion for Relief from Stay, re: All contractual and statutory remedies incident to the security interests held in real property commonly known as 552 Hendrickson Road, Kalama, WA. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company - Motion denied; court to prepare order. (PAA)
November 18, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #78U.S. Trustee's Motion to Dismiss Case or to Convert Case from Chapter 11 to 7 Continued Hearing scheduled for 12/01/2020 at 09:00 10:00 AM at Telephonically. Additional pleadings due no later than 11/27/20. (PAA) Modified on 11/23/2020 (PAA).
November 18, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Wesley Nell for US Small Business Administration. (related document(s): #63 Debtor's Motion to Approve Disclosure Statement and Set Deadlines for Voting, Objections and Hearing to Confirm Plan - Objections to amended disclosure due no later than 5:00 pm 11/19/20. (PAA)
November 17, 2020 Filing 101 Amended Chapter 11 Plan (Related document(s)#61 Chapter 11 Plan). Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Redline of amended plan)(Nellor, John)
November 17, 2020 Filing 100 Amended Disclosure Statement . Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Appendices #2 Redline of Anended Dsclosure Statement)(Nellor, John)
November 16, 2020 Filing 99 Debtor's Statement Summary Of Objections To Disclosure Statement (Related document(s)#63 Motion)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
November 16, 2020 Filing 98 Joinder in U.S. Trustee's Motion to Dismiss or Motion to Convert to Chpt. 7 (CORRECTED Legible Joinder)) (Related document(s)#78 Motion by US Trustee, #96 Joinder, 97 Withdrawal of Document). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 16, 2020 Filing 97 Withdrawal of Document. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#96 Joinder). (Rediger, Shawn)
November 16, 2020 Filing 96 Joinder in to U.S. Trustee's Motion to Dismiss and/or Convert to Chpt 7 Bankruptcy (Related document(s)#78 Motion by US Trustee, 95 Withdrawal of Document). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 16, 2020 Filing 95 Withdrawal of Document. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#94 Joinder). (Rediger, Shawn)
November 16, 2020 Filing 94 Joinder in U.S. Trustee's Motion to Dismiss or Convert (Related document(s)#78 Motion by US Trustee). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Partial PDF Unreadable, Filer Notified (Rediger, Shawn) Modified on 11/16/2020 (MT).
November 16, 2020 Filing 93 Declaration of Martha Van Draanen (Related document(s)#86 Objection)... Filed by Matthew J.P. Johnson of Office of the U.S. Trustee on behalf of United States Trustee. (Johnson, Matthew)
November 16, 2020 Filing 92 Ex Parte ORDER Granting Rule 2004 Examination of Columbia Bank (Related Doc #88) . (MT)
November 13, 2020 Filing 91 Reply of National Loan Acquisitions Company in support of Third Motion for Relief from Stay (Related document(s)#74 Motion for Relief from Stay). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 12, 2020 Filing 90 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #88
November 12, 2020 Filing 89 Declaration of Shawn B. Rediger in Support Application for Rule 2004 Exam of Columbia Bank (Related document(s)#88 Application for FRBP 2004 Examination). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 12, 2020 Filing 88 Application for FRBP 2004 Examination of Columbia Bank.. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (Attachments: #1 Proposed Order) (Rediger, Shawn)
November 12, 2020 Filing 87 Response to (Related document(s)#78 Motion by US Trustee)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Attachments: #1 Declaration of John D. Nellor) (Nellor, John)
November 12, 2020 Filing 86 Objection to Debtor's Motion to Approve Disclosure Statement (Related document(s)#63 Motion)... Filed by Matthew J.P. Johnson of Office of the U.S. Trustee on behalf of United States Trustee. (Johnson, Matthew)
November 12, 2020 Filing 85 Withdrawal of Document. Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)#84 Response). (Johnson, Matthew)
November 12, 2020 Notice to Court of Intent to Argue. Date of Hearing: 11/18/2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#74 Motion for Relief from Stay). (Nellor, John)
November 12, 2020 Notice to Court of Intent to Argue. Date of Hearing: 11/18/2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#78 Motion by US Trustee). (Nellor, John)
November 12, 2020 Notice to Court of Intent to Argue. Date of Hearing: 11/18/2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#63 Motion, Minutes Hearing Continued). (Nellor, John)
November 11, 2020 Filing 84 Response to Debtor's Motion to Approve Disclosure Statement (Related document(s)#63 Motion)... Filed by Matthew J.P. Johnson of Office of the U.S. Trustee on behalf of United States Trustee. (Johnson, Matthew)
November 11, 2020 Notice to Court of Intent to Argue. Date of Hearing: 11/18/2020. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#63 Motion, #74 Motion for Relief from Stay, #76 Notice of Amended or Continued Hearing, Notice to Court of Motion to be Continued, Minutes Hearing Continued, Minutes Hearing Continued). (Rediger, Shawn)
November 11, 2020 Notice to Court of Intent to Argue. Date of Hearing: 11/18/2020. Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Related document(s)#78 Motion by US Trustee). (Johnson, Matthew)
November 10, 2020 Filing 83 Response to (Related document(s)#74 Motion for Relief from Stay)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Attachments: #1 Declaration of John Somarakis) (Nellor, John)
November 10, 2020 Filing 82 Declaration of Shawn Rediger with Exs. A-F in Support of Objection to Debtor's Mtn to Approve Disclosure Statement (Related document(s)#81 Objection). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
November 10, 2020 Filing 81 Objection to Debtor's Motion to Approve Disclosure Statement (Related document(s)#63 Motion). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Attachments: #1 Proposed Order Denying Debtor's Mtn to Approve Disclosure Statement) (Rediger, Shawn)
November 6, 2020 Filing 80 BNC Certificate of Notice (Related document(s)#79 Trustee or UST Notice of Hearing mailed by BNC). Notice Date 11/06/2020. (Admin.)
November 3, 2020 Filing 79 Trustee or US Trustee's Notice of Hearing on Motion to Dismiss or Convert Case (Related document(s)#78 Motion by US Trustee). Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Johnson, Matthew)
November 3, 2020 Filing 78 U.S. Trustee's Motion to Dismiss Case or to Convert Case from Chapter 11 to 7 Filed by Matthew J.P. Johnson on behalf of United States Trustee. The Hearing date is set for 11/18/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 11/16/2020. (Attachments: #1 Supporting Declaration of Martha Van Draanen #2 Proposed Order (two forms))(Johnson, Matthew) Modified on 11/4/2020 (MT).
October 26, 2020 Minutes. (related document(s): #63 Debtor's Motion to Approve Disclosure Statement and Set Deadlines for Voting, Objections and Hearing to Confirm Plan Continued Hearing scheduled for 11/18/2020 at 09:00 AM telephonically. (PAA) Modified on 11/4/2020 (PAA).
October 26, 2020 Minutes. Hearing Continued. (related document(s): #62 Debtor's Disclosure Statement Continued Hearing scheduled for 11/18/2020 at 09:00 PM AM telephonically. (PAA) Modified on 10/28/2020 (PAA). Modified on 11/4/2020 (PAA).
October 23, 2020 Filing 77 Proof of Service . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#63 Motion). (Nellor, John)
October 23, 2020 Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 11/3/2020 9:00 am. to: 11/18/2020 9:00 am. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#63 Motion). (Nellor, John)
October 22, 2020 Filing 76 Notice of Amended/Continued Hearing (Related document(s)#74 Motion for Relief from Stay). Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Continued Hearing scheduled for 11/18/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 11/10/2020. (Rediger, Shawn)
October 22, 2020 Filing 75 Declaration of SHELLEY HALLEMAN (Related document(s)#74 Motion for Relief from Stay). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
October 22, 2020 Filing 74 Third Motion for Relief from Stay, re: All contractual and statutory remedies incident to the security interests held in real property commonly known as 552 Hendrickson Road, Kalama, WA. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 11/18/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 11/10/2020. (Attachments: #1 Proposed Order) (Rediger, Shawn)
October 22, 2020 Receipt of filing fee for Motion for Relief from Stay(# 20-41495-BDL) [motion,185] ( 181.00). Receipt number A26742148. Fee amount $ 181.00. (U.S. Treasury)
October 16, 2020 Filing 73 Monthly Financial Report for the period of September, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
October 16, 2020 Filing 72 Monthly Financial Report for the period of August, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
October 15, 2020 Filing 71 Acceptance of Service of Rule 2004 Subpoenas. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#70 Order on Application for FRBP 2004 Examination). (Rediger, Shawn)
October 11, 2020 Minutes. Hearing Not Held. Matter has been stricken from the calendar as agreement reached. (related document(s): #48 Evidentiary Hearing re Motion for Relief from Stay Incident to the Security Interests Held in Real Property Commonly Known as 552 Hendrickson Road, Kalama, WA Filed by Shawn Rediger on behalf of National Loan Acquisitions Company (PAA)
October 11, 2020 Minutes. Hearing Not Held. Matter has been withdrawn 10/9/20. (related document(s): #32 Motion for Relief from Stay All Contractual and Statutory Remedies Incident to the Security Interests Held in Real Property Commonly Known as 552 Hendrickson Road, Kalama, WA Filed by Shawn Rediger on behalf of National Loan Acquisitions Company (PAA)
October 9, 2020 Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 10/14/2020. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#50 Motion for Relief from Stay). (Rediger, Shawn)
October 8, 2020 Filing 70 Ex Parte Amended ORDER Granting Rule 2004 Examination of Debtor/Somarakis Inc/Miller/Palmer (Related Doc #66) . (MT)
October 8, 2020 Filing 69 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #66
October 8, 2020 Filing 68 Submitted But Not Entered (Related document(s)#66 ). (MT)
October 7, 2020 Filing 67 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #66
October 7, 2020 Filing 66 Ex Parte Application for FRBP 2004 Examination of DEBTOR/SOMARAKIS, INC./MILLER/PALMER.. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company (Attachments: #1 Proposed Order) (Rediger, Shawn)
October 7, 2020 Opinion or Order Filing 65 ORDER Establishing Procedures for Evidentiary Hearing by Video Conference (Related document(s)#60 ). (MT)
October 6, 2020 Filing 64 PDF with attached Audio File. Court Date & Time [ 10/6/2020 10:08:12 AM ]. File Size [ 3630 KB ]. Run Time [ 00:10:05 ]. ((50) Telephonic Status Conference). (admin).
October 6, 2020 Filing 63 Debtor's Motion to approve disclosure statement and set deadlines for voting, objections and hearing to confirm plan... Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 11/3/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 10/27/2020. (Attachments: #1 Notice of Hearing #2 Proposed Order) (Nellor, John)
October 6, 2020 Filing 62 Debtor's Disclosure Statement (Related document(s)#61 Chapter 11 Plan). Filed by John D Nellor on behalf of JS Kalama, LLC. The Hearing date is set for 11/3/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 10/27/2020. (Attachments: #1 Appendix To Disclosure Statement)(Nellor, John)
October 6, 2020 Minutes. Hearing Held. Telephonic Appearances: Mr. Nellor for Debtor; Ms. Rediger for National Loan Acquuisitions Company; Mr. Johnson for US Trustee. (related document(s): #60 Status Conference re Evidentiary Hearing on Motion for Relief form Stay by National Loan Acquisitions Company. Hearing will be conducted via video by CourtCall. Names, telephone numbers, and email addresses of participants are to be provided to the Courtroom Deputy no later than noon, October 9, 2020. Exhibits are to be emailed to Courtroom Deputy by October 9, 2020. (PAA)
October 5, 2020 Filing 61 Debtor's Chapter 11 Plan . Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
October 1, 2020 Filing 60 Telephonic Order Setting Status Conference . The Hearing date is set for 10/6/2020 at 10:00 AM at Telephonically.. (MT)
September 30, 2020 Filing 59 Debtor's Statement Pre Hearing Statement (Related document(s)#32 Motion for Relief from Stay)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
September 30, 2020 Filing 58 Statement -Prehearing Statement of Creditor National Loan Acquisitions Company (Related document(s)#48 Order Setting Deadlines or Evidentiary Hearing, #49 Order GENERIC). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
September 30, 2020 Filing 57 Change of Address Filed by Creditor Gene Livingston. (MT)
September 30, 2020 Creditor matrix uploaded/added 1 creditor(s). (admin)
September 21, 2020 Filing 56 Submitted But Not Entered (Related document(s)#53 ). (MT)
September 18, 2020 Opinion or Order Filing 55 ORDER Denying Ex Parte Motion to Shorten Time RE Motion for Relief from Stay(Related Doc #53, #50) (MT)
September 18, 2020 Minutes. Hearing Not Held. Matter has been stricken from the calendar as Order entererd Denying Ex Parte Motion to Shorten Time Re: Motion for Relief from Stay #55 . (related document(s): #50 Motion for Relief from Stay, Creditor National Loan Acquisitions Company requests the Court grant relief from stay pursuant to 11 U.S.C. 362(d)(3), #53 Motion to Shorten Time re Creditor National Loan Acquisitions Company's Motion for Relief from Stay pursuant to 11 U.S.C. 362(d)(3)) (SAB)
September 17, 2020 Filing 54 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rediger, Shawn. Related document #53
September 17, 2020 Filing 53 Motion to Shorten Time re Creditor National Loan Acquisitions Company's Motion for Relief from Stay pursuant to 11 U.S.C. 362(d)(3). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 9/30/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 9/23/2020. (Attachments: #1 Proposed Order) (Rediger, Shawn)
September 17, 2020 Filing 52 Declaration of SHAWN REDIGER w/Ex. A (Related document(s)#50 Motion for Relief from Stay, #51 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
September 17, 2020 Filing 51 Declaration of PAUL PEERBOOM (Related document(s)#50 Motion for Relief from Stay). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
September 17, 2020 Filing 50 Motion for Relief from Stay, Creditor National Loan Acquisitions Company requests the Court grant relief from stay pursuant to 11 U.S.C. 362(d)(3).. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 9/30/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 9/23/2020. (Attachments: #1 Proposed Order) (Rediger, Shawn)
September 17, 2020 Receipt of filing fee for Motion for Relief from Stay(# 20-41495-BDL) [motion,185] ( 181.00). Receipt number A26684166. Fee amount $ 181.00. (U.S. Treasury)
September 11, 2020 Opinion or Order Filing 49 ORDER Continuing The Motion For Relief From Stay. (Related document(s)#32 ). (DAS) Modified on 9/11/2020 (DAS).
September 11, 2020 Filing 48 Notice of Evidentiary Hearings and ORDER Setting Deadlines. Evidentiary Hearing scheduled for 10/14/2020 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. (DAS)
September 10, 2020 Opinion or Order Filing 47 ORDER Extending the Time Period Under 11 U.S.C. 362(d)(3) (Related document(s)#26 ). (MT)
September 9, 2020 Filing 46 PDF with attached Audio File. Court Date & Time [ 9/9/2020 9:09:43 AM ]. File Size [ 16594 KB ]. Run Time [ 00:46:06 ]. ((32) Motion for Relief from Stay All Contractual and Statutory Remedies Incident to the Security Interests Held in Real Property Commonly Known as 552 Hendrickson Road, Kalama, WA Filed by Shawn Redig). (admin).
September 9, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Weslie Neel for Small Business Association. (related document(s): #26 Debtor's Motion to Approve and Authorize Adequate Protection Payments to Secured Claim Holders - Matter resolved; Court to prepare order. (PAA)
September 9, 2020 Minutes. Hearing Held. Telephonic Appearances: JD Nellor for Debtor; Matt Johnson for US Trustee; Shawn Rediger for National Loan Acquisitions Company; Lisa Johnson and Weslie Neel for Small Business Association (related document(s): #32 Motion for Relief from Stay All Contractual and Statutory Remedies Incident to the Security Interests Held in Real Property Commonly Known as 552 Hendrickson Road, Kalama, WA Filed by Shawn Rediger on behalf of National Loan Acquisitions Company Hearing scheduled for Evidentiary Hearinbg on 10/14/2020 at 09:30 AM at Judge Lynch's Courtroom I, Union Station. Court to prepare order. (PAA)
September 4, 2020 Filing 45 Declaration of Patrick Lamb in Support of Reply re Motion for Relief from Stay (with Ex. A) (Related document(s)#43 Reply). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Attachments: #1 Exhibit Part 1 - Ex. A #2 Exhibit Part 2 - Ex. A #3 Exhibit Part 3 - Ex. A #4 Exhibit Part 4 - Ex. A #5 Exhibit Part 5 - Ex. A) (Rediger, Shawn)
September 4, 2020 Filing 44 Declaration of Shawn B. Rediger in Support of Reply re Motion for Relief from Stay (with Ex. 1) (Related document(s)#43 Reply). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
September 4, 2020 Filing 43 Reply in Support of National Loan Acquisitions Company's Motion for Relief from Stay (Related document(s)#32 Motion for Relief from Stay, #41 Response, Notice to Court of Intent to Argue). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
September 4, 2020 Filing 42 Supplemental Memorandum (Related document(s)#26 Motion)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
September 3, 2020 Notice to Court of Intent to Argue. Date of Hearing: 9/9/2020. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#32 Motion for Relief from Stay, #33 Declaration, #34 Declaration, #35 Notice of Amended or Continued Hearing). (Rediger, Shawn)
September 2, 2020 Filing 41 Response to (Related document(s)#32 Motion for Relief from Stay)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
September 1, 2020 Opinion or Order Filing 40 ORDER Extending the Time Period Under 11 U.S.C. 362(d)(3)(Related Doc #26) . (MT)
September 1, 2020 Filing 39 PDF with attached Audio File. Court Date & Time [ 9/1/2020 9:08:39 AM ]. File Size [ 18036 KB ]. Run Time [ 00:50:06 ]. ((26) Debtor's Motion To Approve And Authorize Adequate Protection Payments To Secured Claim Holders). (admin).
September 1, 2020 Minutes. Hearing Held. Telephonic Appearances: Mr. JD Nellor for Debtor; Mr. Matt Johnson for US Trustee; Ms. Shawn Rediger for National Loan Acquuisitions Co.; Ms. Lisa Johnson and Ms. Weslie Neel for Small Business Administration. (related document(s): #26 Debtor's Motion To Approve And Authorize Adequate Protection Payments To Secured Claim Holders Continued Hearing scheduled for 09/09/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Additional briefs due no later than 9/4/20 at noon. (PAA)
August 28, 2020 Filing 38 Limited Objection Motion to Authorize and Approve Adequate Protection Payments to Secured Claim Holders (Related document(s)#26 Motion). Proof of Service. Filed by Lisa M Johnson on behalf of U.S. Small Business Administration. (Johnson, Lisa)
August 27, 2020 Filing 37 Monthly Financial Report for the period of July, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Exhibit #2 Exhibit) (Nellor, John)
August 27, 2020 Notice to Court of Intent to Argue. Date of Hearing: 9/1/2020. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Related document(s)#26 Motion, #36 Objection). (Rediger, Shawn)
August 26, 2020 Notice to Court of Intent to Argue. Date of Hearing: 9/1/2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#26 Motion). (Nellor, John)
August 25, 2020 Filing 36 Objection to Motion To Approve/Authorize Adequate Protection Payments To Secured Claim Holders (Related document(s)#26 Motion, #32 Motion for Relief from Stay, #33 Declaration, #34 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
August 18, 2020 Filing 35 Notice of Hearing (Related document(s)#32 Motion for Relief from Stay). Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. Continued Hearing scheduled for 9/9/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 9/2/2020. (Rediger, Shawn) Modified on 8/19/2020 (MT).
August 18, 2020 Filing 34 Declaration of Shawn Rediger with Ex. J (Related document(s)#32 Motion for Relief from Stay, #33 Declaration). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Attachments: #1 Exhibit Part 2 of 11 #2 Exhibit Part 3 of 11 #3 Exhibit Part 4 of 11 #4 Exhibit Part 5 of 11 #5 Exhibit Part 6 of 11 #6 Exhibit Part 7 of 11 #7 Exhibit Part 8 of 11 #8 Exhibit Part 9 of 11 #9 Exhibit Part 10 of 11 #10 Exhibit Part 11 of 11) (Rediger, Shawn)
August 18, 2020 Filing 33 Declaration of Paul Peerboom with Exs. A-I (Related document(s)#32 Motion for Relief from Stay). Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company. (Rediger, Shawn)
August 18, 2020 Filing 32 Motion for Relief from Stay, All contractual and statutory remedies incident to the security interests held in real property commonly known as 552 Hendrickson Road, Kalama, WA. Proof of Service. Filed by Shawn B. Rediger on behalf of National Loan Acquisitions Company The Hearing date is set for 9/9/2020 at 09:00 AM at Judge Lynch's Courtroom I, Union Station. Response due by 9/2/2020. (Attachments: #1 Proposed Order Granting Mtn for Relief from Stay) (Rediger, Shawn)
August 18, 2020 Filing 31 Proof of Service . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#29 Hearing Notice). (Nellor, John)
August 18, 2020 Receipt of filing fee for Motion for Relief from Stay(# 20-41495-BDL) [motion,185] ( 181.00). Receipt number A26633832. Fee amount $ 181.00. (U.S. Treasury)
August 13, 2020 Filing 30 Change of Address re Debtor Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
August 12, 2020 Filing 29 Amended Notice of Hearing (Related document(s)#26 Motion). Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
August 12, 2020 Filing 28 Proof of Service . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#27 Notice Fixing Claims Bar Date). (Nellor, John)
August 12, 2020 Filing 27 Notice Fixing Claims Bar Date Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
August 11, 2020 Filing 26 Motion To Approve And Authorize Adequate Protection Payments To Secured Claim Holders. Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 9/1/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 8/25/2020. (Attachments: #1 Declaration of John Somarakis #2 Declaration of John D. Nellor #3 Memorandum In Support Of Motion #4 Notice of Hearing #5 Proposed Order #6 Proof of Service) (Nellor, John) Filer Notified to Correct Call-In Instructions for Presiding Judge Modified on 8/12/2020 (MT).
August 10, 2020 Filing 25 DOCKETED in Error. Malformed PDF. Filer Notified. Notice Fixing Claims Bar Date Filed by John D Nellor on behalf of JS Kalama, LLC. (Attachments: #1 Proof of Service)(Nellor, John) Modified on 8/12/2020. (SLM)
July 31, 2020 Opinion or Order Filing 24 ORDER Setting Deadline to File Proof of Claim or Interest. Proof of Claims due by 10/2/2020. (Related Doc #14)(SLM)
July 31, 2020 Opinion or Order Filing 23 ORDER Approving Employment of General Counsel John D Nellor and Nellor Law Office for Debtor-in-Possession. (Related Doc #12) (SLM)
July 31, 2020 Filing 22 Monthly Financial Report for the period of June, 2020. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 30, 2020 Filing 21 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #12
July 30, 2020 Filing 20 Amended Disclosure of Compensation of Attorney for Debtor . Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 30, 2020 Filing 19 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#12 Motion to Employ)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
July 30, 2020 Minutes. Hearing Not Held. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #12 Application to Employ John D. Nellor as Attorney for the Debtor in Possession (PAA)
July 29, 2020 Filing 18 Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Nellor, John. Related document #14
July 29, 2020 Filing 17 Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)#14 Motion for Order Fixing Last Date to File Proof of Claim)... Filed by John D Nellor of J. D. Nellor, PC on behalf of JS Kalama, LLC. (Nellor, John)
July 29, 2020 Minutes. Hearing Not Held. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): #14 Motion for Order Fixing Last Date to File Proof of Claim (PAA)
July 15, 2020 Filing 16 Amendment to Schedules A/B SOFA . Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 15, 2020 Filing 15 Amending Schedules D.. Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 15, 2020 Receipt of filing fee for Amending Schedules D E or F(# 20-41495-BDL) [misc,860] ( 31.00). Receipt number A26576702. Fee amount $ 31.00. (U.S. Treasury)
July 15, 2020 An order for relief in this case was entered under Chapter 11 of the Bankruptcy Code. Despite efforts to contact eligible unsecured creditors, as of this date, the United States Trustee has not received a sufficient number of creditors willing to serve on a committee of unsecured creditors. (See,11 U.S.C. Sec.1102(b)(1)). Accordingly, the United States Trustee is unable to appoint a committee pursuant to 11 U.S.C. Sec.1102(a). Filed by Matthew Joseph Plahuta Johnson on behalf of United States Trustee. (Johnson, Matthew)
July 15, 2020 Statement Adjourning 341(a) Meeting of Creditors as concluded. Filed by Matthew Joseph Plahuta Johnson on behalf of United States Trustee. (Johnson, Matthew)
July 13, 2020 Filing 14 Motion for Order Fixing Last Date to File Proof of Claim . Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 8/4/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 7/28/2020. (Attachments: #1 Memorandum #2 Notice of Hearing #3 Notice of Hearing #4 Proof of Service) (Nellor, John)
July 13, 2020 Filing 13 Disclosure of Compensation of Attorney for Debtor . Filed by John D Nellor on behalf of JS Kalama, LLC. (Nellor, John)
July 10, 2020 Filing 12 Application to Employ John D. Nellor as Attorney For Thge Debtor In Possession. Proof of Service. Filed by John D Nellor on behalf of JS Kalama, LLC The Hearing date is set for 8/4/2020 at 09:00 AM at Vancouver Federal Building - Judge Lynch. Response due by 7/28/2020. (Attachments: #1 Declaration #2 Notice of Hearing #3 Proposed Order #4 Proof of Service) (Nellor, John)
June 26, 2020 Filing 11 Balance of Schedules . Filed by John D Nellor on behalf of JS Kalama, LLC. (Related document(s)#1 Chapter 11 Voluntary Petition). (Nellor, John)
June 25, 2020 Creditor matrix uploaded/added 1 creditor(s). (admin)
June 17, 2020 Filing 10 BNC Certificate of Notice (Related document(s)#6 Notice of Telephonic Mtg of Creditors). Notice Date 06/17/2020. (Admin.)
June 16, 2020 Filing 9 Request for Courtesy Notice of Electronic Filing . Filed by Shawn B. Rediger on behalf of Courtesy NEF. (Rediger, Shawn) Modified on 6/16/2020 (MT).
June 14, 2020 Filing 8 BNC Certificate of Notice (Related document(s)#3 Notice of Deficient Filing). Notice Date 06/14/2020. (Admin.)
June 14, 2020 Filing 7 BNC Certificate of Mailing - Meeting of Creditors (Related document(s)#5 341 Meeting of Creditors Sent to BNC for Mailing). Notice Date 06/14/2020. (Admin.)
June 12, 2020 Filing 6 US Trustee's Notice of Telephonic 341 Meeting of Creditors. (admin)
June 12, 2020 Filing 5 341 Meeting of Creditors Notice Sent to BNC for Mailing . (MT)
June 12, 2020 Filing 4 Meeting of Creditors Business Filed by Matthew Joseph Plahuta Johnson on behalf of United States Trustee. With 341(a) meeting to be held on 7/15/2020 at 11:00 AM at Telephonic Creditors Meeting Chapter 11. (Johnson, Matthew)
June 12, 2020 Filing 3 Notice of Deficient Filing . (MT)
June 12, 2020 Filing 2 Notice of Appearance Filed by Matthew Joseph Plahuta Johnson on behalf of United States Trustee. (Johnson, Matthew)
June 11, 2020 Filing 1 Chapter 11 Voluntary Petition, Non-Individual. Schedule A/B due 06/26/2020. Schedule D due 06/26/2020. Schedule E/F due 06/26/2020. Schedule G due 06/26/2020. Schedule H due 06/26/2020. Statement of Financial Affairs due 06/26/2020. Summary of schedules due 06/26/2020. Incomplete Filings due by 06/26/2020. Filed by John D Nellor of J. D. Nellor, PC on behalf of JS KALAMA, LLC (Nellor, John)
June 11, 2020 Receipt of filing fee for Chapter 11 Voluntary Petition(# 20-41495) [misc,1032] (1717.00). Receipt number A26519533. Fee amount $1717.00. (U.S. Treasury)
June 11, 2020 Creditor matrix uploaded/added 19 creditor(s). (admin)

Search for this case: JS Kalama, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: JS Kalama, LLC
Represented By: John D Nellor
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: Matthew Joseph Plahuta Johnson
Represented By: Matthew J.P. Johnson
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 ]
Trustee: Russell D. Garrett
Represented By: Samuel Dart
Represented By: Russell D. Garrett
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?