20191218 (SIGNED) Stipulated Order Appointing Receiver (PDF »)
Receivership Filings
October 2020
- October 27, 2020: Receiver’s Motion for Order Granting Limited Relief from the Automatic Stay of ORS 37.220 (PDF»)
- October 27, 2020: Declaration of Maren Cohn in Support of Receiver’s Motion for Order Granting Limited Relief from the Automatic Stay of ORS 37.200 (PDF»)
- October 20, 2020: Receiver’s Notice of Bid Deadline, Bid Procedures and Auction in Connection with Sale of Substantially All Remaining Assets of Gridworks Lab, Inc. (PDF»)
March 2020
- March 20, 2020: Order Granting Motion to Shorten Time for Notice of Motion for Order Requiring Amazon Web Service’s, Inc. to Remove Anil Singh from Gridwork’s Accounts and Replace Him with the Receiver (PDF»)
- March 20, 2020: Motion for Order Requiring Amazon Web Services, Inc. to Remove Anil Singh from Gridworks’ Accounts and Replace Him with the Receiver (PDF»)
- March 20, 2020: Declaration of Maren Cohn in Support of Motion for Order Requiring Amazon Web Services, Inc. to Remove Anil Singh from Gridworks’ Accounts and Replace Him with the Receiver (PDF»)
- March 20, 2020: Order Requiring Amazon Web Services, Inc. to Remove Anil Singh from Gridworks’ Accounts and Replace Him with the Receiver (PDF»)
- March 19, 2020: Receiver’s Notice of Intent to Compensate Sussman Shank LLP, Attorneys for Receiver (PDF»)
- March 19, 2020: Receiver’s Notice of Intent to Compensate Clyde A. Hamstreet & Associates, LLC, Receiver (PDF»)
- March 17, 2020: Order Granting Receiver’s Motion for Authority to Sell Furniture, Fixtures and Equipment Free and Clear of Liens and to Abandon Property of Inconsequential Value or Benefit (PDF»)
February 2020
- February 13, 2020: Receiver’s Notice of Intent to Compensate Sussman Shank LLP, Attorneys for Receiver (PDF»)
- February 13, 2020: Receiver’s Notice of Intent to Compensate Clyde A. Hamstreet & Associates, LLC, Receiver (PDF»)
- February 18, 2020: Receiver’s Initial Report of Operations and Financial Affairs of GridWorks Labs, Inc. (December 18,2019 through January 31, 2020) (PDF»)
- February 19, 2020: Supplemental Certificate of Service for Notice of Receivership and Automatic Stay (PDF»)
- February 25, 2020: Receiver’s Notice of Intent to Retain James G. Murphy & Co., as Auctioneer for Receiver (PDF»)
January 2020
- January 10, 2020: Notice of Revised Budget for Receiver (PDF»)
- January 14, 2020: Notice of Receivership and Automatic Stay (PDF»)
- January 14, 2020: Receiver’s Notice of Intent to Compensate Clyde A. Hamstreet & Associates LLC, Receiver (PDF»)
- January 14, 2020: Receiver’s Notice of Intent to Compensate Sussman Shank LLP, Attorneys for Receiver (PDF»)
Header text
Header text
Communications
- January 6, 2020: Health Share Transition Plan (PDF»)