Leed Corporation (The)
Debtor: Leed Corporation (The)
Trustee: US Trustee
Not Yet Classified: Unsecured Creditors Committee
Case Number: 8:2010bk40743
Filed: April 29, 2010
Court: U.S. Bankruptcy Court for the District of Idaho
Presiding Judge: Jim D Pappas
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 11, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 11, 2019 Court's Certificate of Service of Certified Document re #707 Order re: Application for Interim Professional Compensation, Request For a Certified Copy A Notice of Entry has been served by E-Mail to: rparson@maynestaggart.com (RE: related document(s)#707 Order re: Application for Interim Professional Compensation, Request For a Certified Copy filed by Debtor Leed Corporation (The)) (kl)
June 10, 2019 Filing 723 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 11.00) Filing Fee. Receipt number 7105330. Fee amount 11.00. (re: Doc# ) (U.S. Treasury)
June 10, 2019 Request For a Certified Copy of document #707 Order re: Application for Interim Professional Compensation. The Document will be sent to rparson@maynestaggart.com. Filed by Debtor Leed Corporation (The) (RE: related document(s)#707 Order re: Application for Interim Professional Compensation). Certified Copy due 06/11/2019. (Maynes, Robert)
December 6, 2016 Notification by the Clerks Office: The case has been closed as of 6/26/2013. No further action is required. (RE: related document(s)#722 Notice of Appearance filed by Creditor HSBC Bank USA, National Association) (drh)
December 2, 2016 Filing 722 Notice of Appearance by Lisa McMahon-Myhran Filed by Creditor HSBC Bank USA, National Association. (McMahon-Myhran, Lisa)
August 7, 2013 Filing 721 Chapter 11/12 Monthly Operating Report for Post Confirmation Final Quarterly Report June 26, 2013 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
June 29, 2013 Filing 720 BNC Certificate of Mailing - Order Closing Case Notice Date 06/29/2013. (Admin.)
June 27, 2013 Filing 719 Letter Re: return of witness exhibit binders. Filed by Dana Hoyle, Courtroom Deputy. (drh)
June 26, 2013 Opinion or Order Filing 718 Order Closing Chapter 11 Bankruptcy Case Signed on 6/26/2013. (tw)
June 25, 2013 Filing 717 Statement of No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#716 Motion to Close Case and Notice of Motion). (Maynes, Robert) Modified title of event on 6/25/2013 (tw).
May 23, 2013 Filing 716 Motion to Close Case and Notice of Motion Filed by Debtor Leed Corporation (The) (Taggart, Steven) Modified on 5/23/2013 to add: "Objections Due: 6/25/13." (tw).
May 23, 2013 Filing 715 Statistical Report Filed by Debtor Leed Corporation (The). (Taggart, Steven)
May 23, 2013 Notification by the Clerks Office: Docket text modified to add "Objections Due: 6/25/13" to reflect time frame given in motion. No further action is required. (RE: related document(s)#716 Motion to Close Case filed by Debtor Leed Corporation (The)) (tw)
May 20, 2013 Disposition of Adversary 8:10-ap-8086 Case Dismissed, Adversary Case 8:10-ap-8086 Closed (tw)
May 14, 2013 Filing 714 Withdrawal of Motion for Approval of Attorney Fees and Costs Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#687 Motion for Approval of Attorney Fees & Costs Pursuant to Stipulation for Treatment of Claim of Lincoln County). (Christensen, Craig)
May 13, 2013 Filing 713 Chapter 11/12 Monthly Operating Report for First Quarter 2013 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
February 22, 2013 Filing 712 Chapter 11/12 Monthly Operating Report for December 2012 (post-confirmation quarterly report) Filed by Debtor Leed Corporation (The). (Taggart, Steven)
January 16, 2013 Disposition of Adversary 8:10-ap-8091 Stipulated Dismissal & Default Judgment, Adversary Case 8:10-ap-8091 Closed (tw)
January 9, 2013 Opinion or Order Filing 711 Order Granting Application for Interim Professional Compensation (Related Doc #691)for Nathan Miles Olsen, fees awarded: $100441.25, expenses awarded: $328.19 Signed on 1/9/2013. (tw)
January 9, 2013 Filing 710 Memorandum Decision Signed on 1/9/2013 (RE: related document(s)#691 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The) for Mr Olsen). (tw)
January 7, 2013 Filing 709 Request for removal {LaVoy Taylor} & Notice of Change of Address for James and Rebecca Landis. Filed by LaVoy O. Taylor. (tw)
January 3, 2013 Filing 708 Affidavit Re: No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#691 Application for Interim Professional Compensation for Nathan Miles Olsen, Debtor's Attorney, Fee: $100,441.25, Expenses: $328.19., #705 Notice). (Olsen, Nathan)
December 14, 2012 Opinion or Order Filing 707 Order Granting Second Application for Interim Professional Compensation (Related Doc #688)for Robert J Maynes, fees awarded: $304878.75, expenses awarded: $18669.57 Signed on 12/14/2012. (drh)
December 14, 2012 Notification by the Clerks Office: Clerk added deadline date of 1/2/13 [calculated from the Notice: 17 (+ 3 days for mailing)]. No further action is required. (RE: related document(s)#705 Notice filed by Debtor Leed Corporation (The)) (drh)
December 13, 2012 Opinion or Order Filing 706 Order Granting Application for Interim Professional Compensation (Related Doc #695)for Steven L Taggart, fees awarded: $21,016.50, expenses awarded: $249.00 Signed on 12/13/2012. (th)
December 13, 2012 Filing 705 Notice of Opportunity to Object to First Application for Interim Compensation (related documents #691 Application for Interim Professional Compensation, #692 Affidavit, #693 Notice of Hearing) Filed by Debtor Leed Corporation (The) (RE: related document(s)#691 Application for Interim Professional Compensation for Nathan Miles Olsen, Debtor's Attorney, Fee: $100,441.25, Expenses: $328.19. Filed by Attorney Nathan Miles Olsen, #692 Affidavit Re: of Nathan M. Olsen in support of First Application for Interim Compensation Filed by Debtor Leed Corporation, #693 Notice of Hearing Filed by Debtor Leed Corporation). (Olsen, Nathan)
December 12, 2012 Filing 704 Hearing Held Appearances: Robert Maynes/Nathan Olsen/Steven Taggart for Debtor; Mitch Campbell, Pro Se Creditor; Mary Kimmel for US TrusteeReport of Proceedings: After comments by Mr. Maynes, Mr. Taggart, Mr. Olsen, Ms. Kimmel and Mr. Campbell, with questions/comments by the Court:688: The Court GRANTS the interim application of Mr. Maynes for the amounts requested. Mr. Maynes to submit an appropriate order with no signature approval required.691: After argument by Mr. Olsen, Ms. Kimmel and Mr. Campbell, the Court takes the matter UNDER ADVISEMENT pending additional notice to interested parties. Negative notice is to give 14 days for any objections to be filed. At the conclusion of the objection period, if no objections are filed, counsel to file a Statement of No Objection and submit an appropriate order. Set the matter for hearing if objections are filed.695: The Court GRANTS the interim application of Mr. Grigg for the amounts requested. Mr. Taggart to submit an appropriate order.Mr. Jorgensen's fee application was discussed briefly. [ESR: AD] (RE: related document(s)#688 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The), #691 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The), #695 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The)) (drh)
December 10, 2012 Filing 703 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by W.L. Grigg, Debtor's Accountant (docket no. 695) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
December 10, 2012 Filing 702 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Robert J. Maynes, Debtor's Attorney (docket no. 688) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
December 3, 2012 Filing 701 Objection to (RE: related document(s)#691 Application for Interim Professional Compensation for Nathan Miles Olsen). Filed by Creditor Mitchell R Campbell (tw)
November 28, 2012 Filing 700 Objection to Professional Fees (Lincoln County, Docket No. 687) (RE: related document(s) #687 Motion for Approval of Attorney Fees and Costs) Filed by Debtor Leed Corporation (The). (Maynes, Robert) Modified on 11/30/2012 to add link (tw).
November 21, 2012 Opinion or Order Filing 699 Order Granting Motion to Shorten Time for Hearing on Application for Interim Compensation and Reimbursement of Expenses of Accountant (Related Doc #697) Signed on 11/21/2012. (cs)
November 21, 2012 Filing 698 Amended Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#695 Application for Interim Professional Compensation for Leed Corporation). Application for Interim Compensation hearing to be held on 12/12/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #695, (Attachments: #1 Supplement Mailing Matrix) (Taggart, Steven)
November 21, 2012 Filing 697 Motion to Shorten Time for Hearing on Application for Interim Compensation of Accountant Filed by Debtor Leed Corporation (The) (Taggart, Steven)
November 21, 2012 Filing 696 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#695 Application for Interim Professional Compensation for Leed Corporation). Application for Compensation hearing to be held on 12/12/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #695, (Attachments: #1 Supplement Mailing Matrix) (Taggart, Steven)
November 21, 2012 Filing 695 Application for Interim Professional Compensation for Leed Corporation (The), Accountant, Fee: $21,016.50, Expenses: $249.00. Filed by Debtor Leed Corporation (The) (Attachments: #1 Exhibit A - Detailed Invoices) (Taggart, Steven)
November 19, 2012 Filing 694 Chapter 11/12 Monthly Operating Report for September 2012 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
November 9, 2012 Filing 693 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#691 Application for Interim Professional Compensation for Nathan Miles Olsen, Debtor's Attorney, Fee: $100,441.25, Expenses: $328.19. Filed by Attorney Nathan Miles Olsen). Application for Interim Compensation hearing to be held on 12/12/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #691, (Olsen, Nathan)
November 9, 2012 Filing 692 Affidavit Re: of Nathan M. Olsen in support of First Application for Interim Compensation Filed by Debtor Leed Corporation (The) (RE: related document(s)#691 Application for Interim Professional Compensation for Nathan Miles Olsen, Debtor's Attorney, Fee: $100,441.25, Expenses: $328.19.). (Olsen, Nathan)
November 9, 2012 Filing 691 Application for Interim Professional Compensation for Nathan Miles Olsen, Debtor's Attorney, Fee: $100,441.25, Expenses: $328.19. Filed by Attorney Nathan Miles Olsen (Olsen, Nathan)
November 9, 2012 Filing 690 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#688 Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $304,878.75, Expenses: $18,669.57. Filed by Attorney Robert J Maynes). Application for Interim Compensation hearing to be held on 12/12/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #688, (Maynes, Robert)
November 9, 2012 Filing 689 Affidavit Re: of Robert J. Maynes in support of Second Application for Interim Compensation Filed by Debtor Leed Corporation (The) (RE: related document(s)#688 Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $304,878.75, Expenses: $18,669.57.). (Attachments: #1 Exhibit B part 1 of 3#2 Exhibit Ex. B Part 2 of 3#3 Exhibit Ex. B Part 3 of 3#4 Exhibit Ex. C) (Maynes, Robert)
November 9, 2012 Filing 688 Second Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $304,878.75, Expenses: $18,669.57. Filed by Attorney Robert J Maynes (Maynes, Robert) Modified on 11/16/2012 (tw).
November 8, 2012 Filing 687 WITHDRAWN. See #714. - Motion for Approval of Attorney Fees & Costs Pursuant to Stipulation for Treatment of Claim of Lincoln County Filed by Creditor Lincoln County Tax Collector (Attachments: #1 Exhibit A#2 Exhibit B) (Christensen, Craig) Modified on 11/16/2012 to add Objections Due: 12/2/12. (tw) Modified on 5/15/2013 (tw).
November 5, 2012 Filing 686 Application for Compensation for Attorney's Fees and Costs for Craig R Jorgensen, Creditor's Attorney, Fee: $15,964.92, Expenses: $. Filed by Attorney Craig R Jorgensen Objections to Application for Compensation due by 11/29/2012. (Jorgensen, Craig)
October 25, 2012 Filing 685 BNC Certificate of Mailing - Order on Confirmation of Plan Notice Date 10/25/2012. (Admin.)
October 25, 2012 Filing 684 BNC Certificate of Mailing - PDF Document Notice Date 10/25/2012. (Admin.)
October 22, 2012 Filing 683 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 11.00) Filing Fee. Receipt number 4051658. Fee amount 11.00. (U.S. Treasury)
October 22, 2012 Filing 682 Notice document to BNC. Order of Confirmation Purpose of this event is to send this document to the BNC. (Attachments: #1 Supplement #2 Supplement #3 Supplement) (tw)
October 22, 2012 Opinion or Order Filing 681 Order Confirming Chapter 11 Plan Signed on 10/22/2012 (RE: related document(s)#654 Fifth Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)). (Attachments: #1 Supplement #2 Supplement #3 Supplement) (tw)
October 14, 2012 Filing 680 BNC Certificate of Mailing - Order on Motion to Approve Compromise Under Rule 9019 Notice Date 10/14/2012. (Admin.)
October 11, 2012 Opinion or Order Filing 679 Order Granting Motion to Accept Insurance Settlement and Authorize Endorsement of Insurance Check to Montrose Investments, LLC and Surrender of 516 N. Fir Street, Shoshone To Montrose Investments, LLC (Related Doc #661) Signed on 10/11/2012. (tw)
October 11, 2012 Filing 678 Affidavit Re: No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#661 Motion to Approve Compromise under Rule 9019 Accept Insurance Settlement, Endorse Settlement Check, & Surrender 516 N. Fir to Montrose Investments, LLC). (Taggart, Steven)
October 10, 2012 Filing 677 Confirmation Hearing HeldAppearances: Robert Maynes for Debtor; Craig Christensen for Lincoln County; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se Creditor Report of Proceedings: Comments by Mr. Maynes, Mr. Christensen, Mr. Campbell [no comment] and Mr. Jorgensen. After discussion, the Court concludes this plan satisfies all requirements for confirmation as to 1129(a) of the Bankruptcy Code. The Plan appears to be a consensus Plan. Under those circumstances, submission of evidence or testimony in support of confirmation is declined. The Court Finds this Plan is submitted in good faith. The Court accepts the Debtor's representation that it has adequately addressed feasibility concerns.The Court Finds and Concludes that Confirmation of the Fifth Amended Plan is APPROVED. Mr. Maynes to submit the order with the approval of Mr. Jorgensen, Mr. Christensen, Mr. Campbell, a representative of the IRS and counsel for the US Trustee. The Order is due within the next 30 days. The Court discussed closing the case as far as time; there will be some housekeeping matters. Any fee applications should be filed in the next 30 days. The goal is to close the case in 90 days. [ESR: PF] (RE: related document(s)#654 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
October 9, 2012 Filing 676 Statement of No Response or Objection to Confimation and Statement of Non-Appearance at Hearing Scheduled for October 10, 2012 Filed by U.S. Trustee US Trustee (RE: related document(s)#654 Amended Chapter 11 Plan). (Kimmel, Mary)
October 5, 2012 Filing 675 Chapter 11 Pre-Confirmation Report on Fifth Amended Plan Filed by Debtor Leed Corporation (The). (Maynes, Robert)
October 5, 2012 Filing 674 Ballot Summary Debtor-in-possession's Written Summary of Ballots on Fifth Amended Plan of Reorganization Filed by Debtor Leed Corporation (The). (Maynes, Robert)
October 3, 2012 Filing 673 Amended Ballot Summary (RE: related document(s)#460 Ballot Summary Ballots 1-76, #507 Ballot Summary Ballots 77-78) (Attachments: #1 Ballots 79-101#2 Ballots 102-124#3 Ballots 125-138#4 Ballots 139-166) (tw)
September 27, 2012 Opinion or Order Filing 672 Order Granting Motion To Seal (Related Doc #670) Signed on 9/27/2012. (tw)
September 27, 2012 Filing 671 Chapter 11/12 Monthly Operating Report for August 2012 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
September 26, 2012 Filing 670 Ex Parte Motion to Seal. August 2012 Monthly Operating Report Filed by Debtor Leed Corporation (The) (Taggart, Steven)
September 26, 2012 Filing 669 See #671 for amended Chapter 11/12 Monthly Operating Report for August 2012 Filed by Debtor Leed Corporation (The). (Taggart, Steven) Modified on 9/28/2012 (tw).
September 7, 2012 Notification by the Clerks Office: Certificate of Service has been linked to the documents that were served [per PDF]. Counsel to link service to documents in the future. No further action is required. (RE: related document(s)#668 Certificate of Service filed by Debtor Leed Corporation (The)) (drh)
September 6, 2012 Filing 668 Certificate of Service Filed by Debtor Leed Corporation (The) Re: #654 Fifth Am Plan; #655 Fifth Am Disclosure Statement; #663 Supplement to Fifth Am Disclosure Stmt; #667Order Approving, etc. (Maynes, Robert) Modified on 9/7/2012 (drh).
August 31, 2012 Opinion or Order Filing 667 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 8/31/2012 (RE: related document(s)#655 Amended Disclosure Statement filed by Debtor Leed Corporation (The)). Confirmation hearing to be held on 10/10/2012 at 09:00 AM at Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom. Last day to Object to Confirmation 9/28/2012. Ballot Summary Due Date 10/5/2012. (tw)
August 29, 2012 Filing 666 Hearing Held Appearances: Robert Maynes/Steve Taggart for Debtor; Craig Christensen for Lincoln County Tax Collector/Farm Bureau Finance; Monte Gray for David Orr; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se Creditor; Mary Kimmel for US TrusteeReport of Proceedings: Comments by Mr. Maynes, Mr. Christensen, Mr. Gray, Mr. Campbell, Ms. Kimmel, Mr. Jorgensen, and Mr. Maynes, with questions/comments by the Court. After discussion, the Court hereby Approves the Fifth Amended Disclosure Statement, docket 655 [as supplemented on August 27, 2012, docket 663]. Confirmation of the Fifth Amended Plan, docket 654, is set for October 10, 2012, at 9:00 a.m. Mr. Maynes to submit the standard order setting the deadlines for objections to confirmation and ballot deadlines. No approval signatures are required. [ESR: NL] (RE: related document(s)#655 Amended Disclosure Statement filed by Debtor Leed Corporation (The)) (drh)
August 28, 2012 Filing 665 Chapter 11/12 Monthly Operating Report for July 2012 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
August 28, 2012 Filing 664 Withdrawal of Notice of Default Filed by Creditor Wells Fargo Dealer Services (RE: related document(s)#662 Notice). (Wilson, Jeffrey)
August 27, 2012 Filing 663 Supplement to Fifth Amended Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#655 Amended Disclosure Statement). (Taggart, Steven)
August 14, 2012 Filing 662 Withdrawn. See #664. - Notice of Default Filed by Creditor Wells Fargo Dealer Services. (Wilson, Jeffrey) Modified on 8/28/2012 (tw).
August 13, 2012 Filing 661 Motion to Approve Compromise under Rule 9019 Accept Insurance Settlement, Endorse Settlement Check, & Surrender 516 N. Fir to Montrose Investments, LLC Filed by Debtor Leed Corporation (The) (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Supplement Mailing Matrix) (Taggart, Steven) Modified on 9/5/2012 to add objection deadline of 9/9/12 (tw).
August 7, 2012 Filing 660 Withdrawal Filed by Debtor Leed Corporation (The) (RE: related document(s)#647 Motion to Sell Property Free and Clear of Liens 501 N. Apple Street, Shoshone). (Taggart, Steven)
August 3, 2012 Filing 659 Supplement to May 2012 Monthly Operating Report. Filed by Debtor Leed Corporation (The) (RE: related document(s)#642 Chapter 11/12 Monthly Operating Report). (Maynes, Robert)
August 2, 2012 Filing 658 Chapter 11/12 Monthly Operating Report for June 2012 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 31, 2012 Filing 657 Stipulation Between Terry and Sue Burns, The Leed Corporation for Extension of Time to File Objection to Motion for Authority to Sell Property at 501 N. Apple, Shoshone, Idaho, Free and Clear of Liens and Interests Filed by Creditor Terry & Sue Burns (RE: related document(s)#647 Motion to Sell Property Free and Clear of Liens 501 N. Apple Street, Shoshone). (Spinner, James)
July 31, 2012 Filing 656 Notice of Appearance by James A Spinner Filed by Creditor Terry & Sue Burns. (Spinner, James)
July 27, 2012 Filing 655 [Fifth] Amended Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#246 Disclosure Statement Filed by Debtor Leed Corporation). (Attachments: #1 Supplement Red lined version)(Maynes, Robert) Modified on 8/22/2012 (drh).
July 27, 2012 Filing 654 Amended Chapter 11 Plan (Fifth) Filed by Debtor Leed Corporation (The) (RE: related document(s)#640 Amended Chapter 11 Plan ). (Attachments: #1 Supplement Red lined version)(Maynes, Robert)
July 24, 2012 Filing 653 Notice of Change of Address of Creditors.. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 24, 2012 Filing 652 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#648 Notice of Hearing). (Taggart, Steven)
July 23, 2012 Opinion or Order Filing 651 Order Granting Motion to Shorten Time (Related Doc #649) Signed on 7/23/2012. (tw)
July 19, 2012 Filing 650 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#648 Notice of Hearing). (Taggart, Steven)
July 19, 2012 Filing 649 Motion to Shorten Time for Hearing on Motion for Authority to Sell 501 N. Apple Filed by Debtor Leed Corporation (The) (Taggart, Steven)
July 19, 2012 Filing 648 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#647 Motion to Sell Property Free and Clear of Liens 501 N. Apple Street, Shoshone Filed by Debtor Leed Corporation). Motion to Sell hearing to be held on 8/8/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #647, (Taggart, Steven)
July 19, 2012 Filing 647 {Withdrawn by #660 on 08/07/2012} Motion to Sell Property Free and Clear of Liens 501 N. Apple Street, Shoshone Filed by Debtor Leed Corporation (The) (Attachments: #1 Exhibit A - Purchase & Sale Agreement#2 Exhibit B - Preliminary Estimated HUD-1#3 Exhibit C - Proposed Order) (Taggart, Steven) Modified on 8/8/2012 (th).
July 9, 2012 Filing 646 Hearing Held Appearances: Robert Maynes for Debtor; Aaron Tolson for Lon/Rebecca Montgomery; Craig Christensen for Lincoln County; John Ritchie for Robert/Kathi Myers; Mitch Campbell, Pro Se; David Newman for US TrusteeReport of Proceedings: #616: Comments by Mr. Maynes, stating for the record the settlement terms regarding (Adv. 10-8086 Leed v Meyers) as noted in the Stipulation for Settlement #639, with questions by the Court. Comments by Mr. Tolson, Mr. Ritchie, Mr. Christensen, Mr. Newman and Mr. Campbell, with questions by the Court. Additional comments by Mr. Maynes. After discussion, the Court deems the Order to Show Cause satisfied, based upon the showing there is adequate evidence for Debtor to file another Plan and Disclosure Statement. The Court orders and directs Debtor to file the final versions by Friday, July 27, 2012. Hearing on Second Amended Disclosure Statement shall be held August 29, 2012, at 1:30 p.m.The Court notes that if counsel can file final versions ahead of the deadline set, and there is an adequate objection period given, if no objections are filed and an order approving the Second Amended Disclosure Statement is submitted (approved by counsel present and Mr. Jorgensen for Creditors Committee), the hearing may be vacated. The condition is that there be a confirmed plan by October 31, 2012. If Debtor fails to do so, upon request of the US Trustee, the Court may enter an order converting the matter to Ch 7 without notice or hearing. If approved, the matter will be set for confirmation hearing. Re-balloting will be required.Brief recess.#589: Objection by the Parkers #634 is deemed submitted on the basis of the record. Argument presented by Mr. Christensen and Mr. Maynes, with questions by the Court. Additional comments by both counsel. After discussion and comments, the Court DENIES the motion, without prejudice to renew the motion once the plan is confirmed and the County has filed an Amended Proof of Claim. No order will be required; the minutes will stand. [ESR: NL] (RE: related document(s)#333 Amended Disclosure Statement filed by Debtor Leed Corporation (The), #589 Motion for Attorney Fees filed by Creditor Lincoln County Tax Collector, #616 Order (Generic)) (drh)
July 6, 2012 Filing 645 Trustee's Report of Sale (413 N. Apple - closing held on 6/29/12) Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 6, 2012 Filing 644 Notice of Appearance by William Kent Fletcher Filed by Creditor Harley Sanders. (Fletcher, William)
July 5, 2012 Filing 643 Affidavit Re: of Ron Kerl in Support of Motion for Fees and Costs Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). (Christensen, Craig)
July 5, 2012 Filing 642 Chapter 11/12 Monthly Operating Report for May 2012 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
June 29, 2012 Filing 641 Brief in support of confirmation of Fourth Amended Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#640 Amended Chapter 11 Plan). (Maynes, Robert)
June 29, 2012 Filing 640 Amended Chapter 11 Plan (Fourth) Filed by Debtor Leed Corporation (The) (RE: related document(s)#570 Amended Chapter 11 Plan ). (Attachments: #1 Exhibit C to G#2 Exhibit H to K#3 Supplement Red-line Copy of the Plan)(Maynes, Robert)
June 29, 2012 Filing 639 Stipulation Between Debtor, Robert and Kathi Meyers, and Mitch and Laura Campbell, and related businesses entities for Treatment of Claims 38, 65-67 and 69-85 and Settlement Agreement Resolving Claims, Counterclaims, Cross-claims, and/or Third-Party Claims in Adversary Case No. 10-08086 JDP Filed by Debtor Leed Corporation (The). (Maynes, Robert)
June 26, 2012 Filing 638 Affidavit Re: of John Ritchie in Support of Motion for Fees and Costs Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). (Christensen, Craig)
June 26, 2012 Filing 637 Affidavit Re: of Craig W.Christensen in Support of Motion for Fees Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). (Attachments: #1 Exhibits A and B#2 Exhibit C - Part 1#3 Exhibit C part 2#4 Exhibit D) (Christensen, Craig)
June 26, 2012 Filing 636 Brief/Memorandum in Support of Motion for Attorney Fees Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). (Christensen, Craig)
June 22, 2012 Filing 635 Notice of Change of Address of Creditors. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
June 8, 2012 Filing 634 Response to (related document(s): #589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan filed by Creditor Lincoln County Tax Collector) Filed by Creditor Rusty & Ann Parker . (tw)
June 6, 2012 Filing 633 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Craig Jorgensen for Creditors Committee; John Ritchie for Robert/Kathi Meyers; Craig Christensen for Lincoln County; Mitch Campbell, Pro Se Creditor Report of Proceedings: #628: The Court GRANTS the Motion to Shorten Time. No order will be necessary.#628: Comments by Mr. Jorgensen, Mr. Maynes, Mr. Ritchie, Mr. Campbell and Mr. Christensen, with questions/comments by the Court. Additional comments by Mr. Jorgensen and Mr. Ritchie, with comments by the Court. After discussion, the Court GRANTS the motion and will allow an extension by which Debtor may file a proposed Fourth Amended Plan. The extension is granted through June 29, 2012.The Court CONTINUES the #616 Order to Show Cause and #589 Application for Compensation [counsel for Lincoln County] currently set on June 20, 2012, to Monday, July 9, 2012, at 1:30 p.m. No further notice is required. [ESR: PF] (RE: related document(s)#589 Motion for Attorney Fees filed by Creditor Lincoln County Tax Collector, #616 Order (Generic), #628 Motion to Shorten Time filed by Creditor Committee Unsecured Creditors Committee) Application for Compensation hearing to be held on 7/9/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #589, Show Cause hearing to be held on 7/9/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #616, (drh) Modified on 7/2/2012 to change 'Third' to 'Fourth' Am Plan (drh).
June 4, 2012 Filing 632 Objection to (related document(s): #627 Motion to Extend Time, #630 Joinder) Filed by Creditor Mitchell R Campbell . (tw)
June 4, 2012 Filing 631 Chapter 11/12 Monthly Operating Report for April Filed by Debtor Leed Corporation (The). (Taggart, Steven)
June 1, 2012 Filing 630 Notice of Joinder in support of Motion to Enlarge Time in which to File Amended Plan (related documents #627 Motion to Extend Time) Filed by Debtor Leed Corporation (The) (RE: related document(s)#627 Motion to Extend Time in Which to File Amended Plan Filed by Creditor Committee Unsecured Creditors Committee). (Maynes, Robert)
May 31, 2012 Filing 629 Notice of Hearing Filed by Creditor Committee Unsecured Creditors Committee (RE: related document(s)#628 Motion to Shorten Time in Which to Give Notice Filed by Creditor Committee Unsecured Creditors Committee). Motion to Shorten Time hearing to be held on 6/6/2012 at 01:30 PM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #628, (Jorgensen, Craig)
May 31, 2012 Filing 628 Motion to Shorten Time in Which to Give Notice Filed by Creditor Committee Unsecured Creditors Committee (Jorgensen, Craig)
May 31, 2012 Filing 627 Motion to Extend Time in Which to File Amended Plan Filed by Creditor Committee Unsecured Creditors Committee (Jorgensen, Craig)
May 31, 2012 Filing 626 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 11.00) Filing Fee. Receipt number 3760242. Fee amount 11.00. (U.S. Treasury)
May 26, 2012 Filing 625 BNC Certificate of Mailing - Order on Motion to Sell Notice Date 05/26/2012. (Admin.)
May 24, 2012 Opinion or Order Filing 624 Order Granting Motion for Authority to Sell Property Free and Clear of Liens and Interests (Related Doc #609) Signed on 5/23/2012. (tw)
May 23, 2012 Filing 623 BNC Certificate of Mailing - Stipulated Order Notice Date 05/23/2012. (Admin.)
May 23, 2012 Filing 622 Hearing Held Appearances: Robert Maynes for DebtorReport of Proceedings: Comments by Mr. Maynes. No objections filed or heard. The Court GRANTS the motion. Mr. Maynes to submit an appropriate order. [ESR: PF] (RE: related document(s)#609 Motion to Sell Property Free and Clear of Liens filed by Debtor Leed Corporation (The)) (drh)
May 21, 2012 Opinion or Order Filing 621 Order Granting Stipulation to Continue (Related Doc #619) Signed on 5/21/2012. **Hearing is continued to June 20, 2012 at 9:00 AM.** (tw)
May 17, 2012 Filing 620 BNC Certificate of Mailing - Notice of Filing of a Transcript Notice Date 05/17/2012. (Admin.)
May 16, 2012 Filing 619 Stipulation Between Lincoln County and the Debtor to Continue Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan, #606 Objection). (Maynes, Robert)
May 15, 2012 Filing 618 Transcript regarding Hearing Held 05/07/12 RE: Oral Decision. Remote electronic access to the transcript is restricted until 08/13/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [Court Reporter/Transcriber Tamara A. Weber, Telephone number 208 454-1010.] Purchasing Party: Mr. John Ritchie (RE: related document(s) 615 Confirmation Hearing Held) Notice of Intent to Request Redaction Deadline Due By 05/22/2012. Redaction Request Due By 06/5/2012. Redacted Transcript Submission Due By 06/15/2012. Transcript access will be restricted through 08/13/2012. (Weber, Tamara) Modified on 5/15/2012 (tw).
May 9, 2012 Filing 617 BNC Certificate of Mailing - PDF Document Notice Date 05/09/2012. (Admin.)
May 7, 2012 Opinion or Order Filing 616 Order Denying Confirmation and Order to Show Cause Signed on 5/7/2012 (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The), #570 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)). (dj)
May 7, 2012 Filing 615 Confirmation Hearing HeldAppearances: Robert Maynes/Nathan Olsen for Debtor/Plaintiff; John Ritchie/Ben Cluff for Robert/Kathi Myers; Aaron Tolson for Lon Montgomery; Lon Montgomery; Craig Jorgensen for Unsecured Creditors Committee [in person]; Craig Christensen for Lincoln County/Farm Bureau Financial [in person]; Scott Learned for Defendants Campbell; Mitch Campbell Report of Proceedings: [10-40743] Leed Corp: After comments, the Court DENIES confirmation of the Third Amended Plan [#570]. After further comments, these will be the Court's oral findings of fact and conclusions of law recited on the record, reserving the right to amend, supplement, or issue written findings at a later date. The decision will be followed by the Court's own formal order. The order will have a provision requiring Debtor to appear before the Court to show cause why this case should not be dismissed or converted under Sections 1129(b)(2) and 105(a) of the Bankruptcy Code. At the conclusion of the decision, the Court will discuss the Adv. Proceeding.[10-8086] Leed v Myers: After comments and on the Court's own motion, the Court will enter an order to vacate the trial and stay any further proceedings pending any further order by the Court. [ESR: PF] (drh)
May 7, 2012 Filing 614 Notice of Hearing Filed by Dana Hoyle, Courtroom Deputy (RE: related document(s)#570 Amended Chapter 11 Plan ). Oral Ruling hearing to be held on 5/7/2012 at 04:00 PM Telephonic Hearing - Pocatello - BK/Magistrate Courtroom for #570, (drh)
May 3, 2012 Filing 613 Chapter 11/12 Monthly Operating Report for March 2012 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
May 2, 2012 Filing 612 Notice of Change of Address of Creditors. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
April 25, 2012 Filing 611 Notice of Change of Address of Creditors. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
April 20, 2012 Filing 610 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#609 Motion to Sell Property Free and Clear of Liens 413 N Apple, Shoshone Filed by Debtor Leed Corporation). Motion to Sell hearing to be held on 5/23/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #609, (Attachments: #1 Supplement List of Creditors mailed) (Taggart, Steven)
April 20, 2012 Filing 609 Motion to Sell Property Free and Clear of Liens 413 N Apple, Shoshone Filed by Debtor Leed Corporation (The) (Attachments: #1 Exhibit A - Purchase & Sale Agreement#2 Exhibit B - Preliminary HUD-1#3 Exhibit C - Proposed Order) (Taggart, Steven)
April 15, 2012 Filing 608 BNC Certificate of Mailing - Order on Motion for Relief from Stay Notice Date 04/15/2012. (Admin.)
April 13, 2012 Filing 607 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). Motion to Disallow Fees hearing to be held on 5/23/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy/Magistrate Courtroom for #589, (Taggart, Steven) Modified link on 4/15/2012 (tw).
April 13, 2012 Filing 606 Objection to (related document(s): #589) Lincoln County's Motion for Approval of Attorneys Fees and Costs Filed by Debtor Leed Corporation (The) (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan). (Taggart, Steven)
April 13, 2012 Opinion or Order Filing 605 Order Granting Motion For Relief From Stay (Related Doc #592) Signed on 4/13/2012. (tw)
April 9, 2012 Filing 604 Reply Brief to (related document(s): #586 Closing Argument filed by Debtor Leed Corporation (The), Brief) Filed by Creditor Mitchell R Campbell (tw)
April 9, 2012 Modification: Due to title of the document, Clerk linked to docket No. 586 rather than docket No. 570 as stated in title on document. (RE: related document(s)#604 Reply filed by Creditor Mitchell R Campbell) (tw)
April 7, 2012 Filing 603 BNC Certificate of Mailing - Order on Application for Compensation Notice Date 04/07/2012. (Admin.)
April 6, 2012 Filing 602 Reply to (related document(s): #588 Brief filed by Creditor Mitchell R Campbell) Filed by Debtor Leed Corporation (The) (RE: related document(s)#588 Brief). (Taggart, Steven)
April 6, 2012 Filing 601 Reply to (related document(s): #587 Opposition Brief/Memorandum filed by Creditor Robert and Kathi Meyers) Filed by Debtor Leed Corporation (The) (RE: related document(s)#587 Opposition Brief/Memorandum). (Taggart, Steven)
April 6, 2012 Filing 600 Reply to (related document(s): #587 Opposition Brief/Memorandum filed by Creditor Robert and Kathi Meyers) Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#587 Opposition Brief/Memorandum). (Ritchie, John)
April 5, 2012 Opinion or Order Filing 599 Order Granting SECOND Application For Interim Compensation (Related Doc #560) for Paul Landaker, fees awarded: $600.00, expenses awarded: $0.00 Signed on 4/5/2012. (tw)
April 4, 2012 Filing 598 Affidavit Re: No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#560 Application for Compensation Notice of Application and Second Application for Compensation and Reimbursement of Expenses of Marketing Expert and for Opportunity to Object and For a Hearing for Paul Landaker, Other Professional, Fee: $60). (Maynes, Robert)
March 31, 2012 Filing 597 BNC Certificate of Mailing - Stipulated Order Notice Date 03/31/2012. (Admin.)
March 29, 2012 Filing 596 Approval of Stipulation to Supplement the Record (Related Doc #595) Signed on 3/29/2012. (tw)
March 27, 2012 Filing 595 Stipulation Between All Parties to Supplement Record Filed by Debtor Leed Corporation (The) (RE: related document(s) 577 Minute Entry Confirmation Hearing Held). (Attachments: #1 Exhibit Debtor's Exhibit 147#2 Exhibit Debtor's Exhibit 148) (Taggart, Steven)
March 26, 2012 Filing 594 Chapter 11/12 Monthly Operating Report for February 2012 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
March 21, 2012 Filing 593 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 3603703. Fee amount 176.00. (U.S. Treasury)
March 21, 2012 Filing 592 Motion for Relief from Stay & Waiver Under FRBP 4001; and Notice. Fee Amount $176, Filed by Creditor Farmers National Bank Last day to Object 04/10/2012. (Coleman, David)
March 21, 2012 Filing 591 Notice of Service of Notice of Motion for Approval of Fees and Costs and for Incorporation into Debtor's 3rd Amended Plan Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#590 Notice of Motion). (Christensen, Craig)
March 20, 2012 Filing 590 Notice of Motion (related documents(s):#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan filed by Creditor) Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan Filed by Creditor Lincoln County Tax Collector). (Christensen, Craig)
March 20, 2012 Filing 589 Motion for Attorney Fees and Costs and for Incorporation into Third Amended Plan Filed by Creditor Lincoln County Tax Collector (Christensen, Craig) Modified on 3/27/2012 to add 4/13/12 objection deadline (tw).
March 19, 2012 Filing 588 Brief Opposing Confirmation of Debtor's Third Amended Chapter 11 Plan of Reorganization Filed by Creditor Mitchell R Campbell (RE: related document(s)#570 Amended Chapter 11 Plan). (tw)
March 16, 2012 Filing 587 Robert and Kathi Meyers' Post-Hearing Memorandum in Opposition to Amended Chapter 11 Plan, Amended Chapter 11 Plan Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#332 Amended Chapter 11 Plan, #570 Amended Chapter 11 Plan). (Ritchie, John) Modified title on 3/19/2012 (tw).
March 16, 2012 Filing 586 Closing Argument, Brief in support of Confirmation of 3d Amended Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#570 Amended Chapter 11 Plan, #572 Ballot Summary). (Maynes, Robert)
March 16, 2012 Filing 585 Brief in Support of Confirmation Filed by Interested Party Unsecured Creditors Committee. (Jorgensen, Craig)
March 8, 2012 Opinion or Order Filing 584 Order Granting Application for Interim Professional Compensation (Related Doc #564)for Mertello Baird, of Baird Realty, LLC, fees awarded: $2900.00, expenses awarded: $0.00 Signed on 3/8/2012. (tw)
March 8, 2012 Opinion or Order Filing 583 Order Granting Application for Interim Professional Compensation (Related Doc #561)for Hartman Appraisal & Investments LLC, fees awarded: $1200.00, expenses awarded: $168.00 Signed on 3/8/2012. (tw)
March 7, 2012 Filing 582 Hearing Held Appearances: Robert Maynes for Debtor; Mary Kimmel for US TrusteeReport of Proceedings: Comments by Mr. Maynes and Ms. Kimmel. No objections written or heard. After discussion, the Court Grants both Applications for the amounts requested. Mr. Maynes to submit appropriate orders. No signature approval is required. [ESR: PF] (RE: related document(s)#561 Application for Interim Professional Compensation filed by Appraiser Hartman Appraisal & Investments LLC, #564 Application for Interim Professional Compensation filed by Realtor Mertello Baird, of Baird Realty, LLC) (drh)
March 6, 2012 Filing 581 Withdrawal Filed by Witness Rebecca L. Montgomery (RE: related document(s)#559 Motion to Quash Subpoena). (Tolson, Aaron)
February 28, 2012 Filing 580 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Mertello Baird of Baird Realty, LLC, Realtor for Debtor, (docket no. 564) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by Trustee US Trustee. (Kimmel, Mary)
February 28, 2012 Filing 579 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Hartman Appraisal & Investments LLC, Appraiser for Debtor (docket no. 561) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
February 27, 2012 Filing 578 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#570 Amended Chapter 11 Plan). (Maynes, Robert)
February 22, 2012 Filing 577 Confirmation Hearing HeldAppearances: Robert Maynes/Steve Taggart for Debtor; John Ritchie for Robert/Kathi Meyers; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se Report of Proceedings: DAY 6: Preliminary Matters. Mr. Ritchie comments on his case in chief. Mr. Meyers is unable to testify for medical reasons. Creditor rests. Mr. Maynes makes an oral motion to strike the testimony of Mr. Meyers, which the Court will address later.Rebecca Louise Montgomery sworn and examined by Mr. Campbell. No cross. Witness excused.Kent C. McBride sworn and examined by Mr. Campbell. Cross-examination by Mr. Jorgensen and Mr. Ritchie. Witness excused.Lon Eugene Montgomery sworn and examined by Mr. Campbell. Court requests Mr. Campbell to state what his objection to the plan is. Comments by Mr. Campbell. Examination resumes by Mr. Campbell. Cross-examination by Mr. Ritchie and Mr. Maynes. Re-direct by Mr. Campbell. Re-cross by Mr. Jorgensen. Witness excused.Recess at 12:00. Reconvene at 1:30.Mr. Campbell rests.No evidence or testimony from Unsecured Creditors Committee.Rebuttal: Mr. Maynes comments on Debtor's Oral Motion to Strike [as to Mr. Meyers' 12/16/11 testimony]. Comments by Mr. Ritchie. Rebuttal comments by Mr. Maynes. After discussion, the Court Grants the Motion to Strike testimony previously provided by Mr. Meyers, and to the extent documents were admitted, those will also be stricken [after a review of the record, it appears that none were]. The Court Denies the oral motion as to vacating the request for judicial notice.Debtor rests.After discussion, at the request of Mr. Ritchie, the Court deems Docket 575, the January, 2012, Monthly Operating Report, is a part of the record in this proceeding.The Court declares the evidentiary record closed.Comments by Mr. Maynes regarding closing arguments. By agreement of the parties, written opening briefs are to be filed simultaneously by Friday, March 16, 2012. Reply briefs are due by Friday, April 6, 2012. The matter would then be UNDER ADVISEMENT; however, the Court reserves the right to schedule an oral argument. The parties are to address any objections to the Third Amended Plan [#570] in connection with the closing argument briefing. The Court clarifies that Mr. Maynes is seeking confirmation of #570, the Third Amended Plan. After discussion, it appears no further hearing or balloting would be required. [ESR: PF] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
February 22, 2012 Filing 576 Exhibit List Filed by Interested Party Unsecured Creditors Committee. (Jorgensen, Craig)
February 22, 2012 Corrective Action: Document filed in wrong case. Also, wrong event used. Please re-file in Adversary Case No. 10-08086-JDP using the event "Affidavit." (RE: related document(s)#574 Motion to Compel filed by Debtor Leed Corporation (The)) Corrective Action due by 2/27/2012. (tw)
February 22, 2012 Corrective Action: A Certificate of Service was not attached or filed. Counsel to file a Certificate of Service. (RE: related document(s)#570 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) Corrective Action due by 2/27/2012. (tw)
February 21, 2012 Filing 575 Chapter 11/12 Monthly Operating Report for January 2012 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
February 21, 2012 Filing 574 Please disregard. Filed in wrong case. Supplemental Affidavit of Nathan M. Olsen In Support of Motion to Compel Filed by Debtor Leed Corporation (The) (Olsen, Nathan) Modified text on 2/22/2012 (tw).
February 21, 2012 Filing 573 Statement of No Response or Objection to Confirmation and Statement of Non-Appearance at Hearing Scheduled for February 22, 2012 Filed by U.S. Trustee US Trustee (RE: related document(s)#570 Amended Chapter 11 Plan). (Kimmel, Mary)
February 21, 2012 Filing 572 Amended Ballot Summary Related document number#571 Filed by Debtor Leed Corporation (The) (RE: related document(s)#571 Ballot Summary). (Attachments: #1 Supplement) (Maynes, Robert)
February 21, 2012 Filing 571 Amended Ballot Summary and Summary of Objections Related document number#505 Filed by Debtor Leed Corporation (The) (RE: related document(s)#505 Ballot Summary). (Attachments: #1 Supplement Redlined version for ease of review) (Maynes, Robert)
February 21, 2012 Filing 570 Amended Chapter 11 Plan (Third) incorporating Stipulations Modifying Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan ). (Attachments: #1 Supplement Redlined Version for ease of review)(Maynes, Robert)
February 16, 2012 Filing 569 Notice of Hearing Filed by Witness Rebecca L. Montgomery (RE: related document(s)#559 Motion to Quash Subpoena Filed by Witness Rebecca L. Montgomery). Motion to Quash hearing to be held on 3/7/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #559, (Tolson, Aaron)
February 12, 2012 Filing 568 BNC Certificate of Mailing - Order on Motion for Approval Notice Date 02/12/2012. (Admin.)
February 10, 2012 Opinion or Order Filing 567 Order Granting Motion for Approval (Related Doc #542) Signed on 2/9/2012. (tw)
February 9, 2012 Filing 566 Affidavit Re: Affidavit of no Objection to Motion for Approval of Stipulation for Treatment of Claims of Lincoln County and For Incorporation into Debtor's Amended Plan of Reorganization Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#542 Motion for Approval of Stipulation for Treatment of Claims of Lincoln County and for Incorporation into Debtor's Amended Plan of Reorganization). (Christensen, Craig)
February 9, 2012 Filing 565 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#564 Application for Interim Professional Compensation for Mertello Baird, of Baird Realty, LLC, Realtor, Fee: $2,900.00, Expenses: $0.00. Filed by Attorney Robert J Maynes). Application for Interim Compensation hearing to be held on 3/7/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #564, (Maynes, Robert)
February 9, 2012 Filing 564 Application for Interim Professional Compensation for Mertello Baird, of Baird Realty, LLC, Realtor, Fee: $2,900.00, Expenses: $0.00. Filed by Attorney Robert J Maynes (Maynes, Robert)
February 9, 2012 Filing 563 Motion to Quash Subpoena and Request for Attorney Fees Filed by Creditor Gerald Martens (Attachments: #1 Exhibit) (Meservy, James)
February 9, 2012 Filing 562 Notice of Hearing Filed by Appraiser Hartman Appraisal & Investments LLC (RE: related document(s)#561 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $1,200.00, Expenses: $168.00. Filed by Attorney Robert J Maynes). Application for Interim Compensation hearing to be held on 3/7/2012 at 09:00 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #561, (Maynes, Robert)
February 9, 2012 Filing 561 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $1,200.00, Expenses: $168.00. Filed by Attorney Robert J Maynes (Maynes, Robert)
February 9, 2012 Filing 560 Application for Compensation Notice of Application and Second Application for Compensation and Reimbursement of Expenses of Marketing Expert and for Opportunity to Object and For a Hearing for Paul Landaker, Other Professional, Fee: $600.00, Expenses: $0.00. Filed by Attorney Robert J Maynes Objections to Application for Compensation due by 03/4/2012. (Maynes, Robert)
February 4, 2012 Filing 559 WITHDRAWN. See #581. - Motion to Quash Subpoena Filed by Witness Rebecca L. Montgomery (Tolson, Aaron) Modified on 3/9/2012 (tw).
February 3, 2012 Filing 558 Chapter 11/12 Monthly Operating Report for December 2011 Filed by Debtor Leed Corporation (The). (Taggart, Steven)
January 25, 2012 Filing 557 Response to (related document(s): #554 Amended Application for Compensation 21 days notice for Craig R Jorgensen, Creditor Comm. Aty, Fee: $11211.00, Expenses: $211.72. Related document number#552 filed by Debtor Leed Corporation (The)) Filed by Debtor Leed Corporation (The) (Taggart, Steven)
January 19, 2012 Filing 556 Notice to Serve Subpoenas Filed by Creditor Mitchell R Campbell . (tw)
January 19, 2012 Filing 555 Notice of Change of Address of Creditors. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
January 17, 2012 Filing 554 Amended Application for Compensation 21 days notice for Craig R Jorgensen, Creditor Comm. Aty, Fee: $11211.00, Expenses: $211.72. Related document number#552 Filed by Attorney Craig R Jorgensen Objections to Application for Compensation due by 02/10/2012. (Jorgensen, Craig)
January 16, 2012 Filing 553 Affidavit of Craig R Jorgensen for Attorney Fees (RE: #554 Amended Application for Compensation) Filed by Unsecured Creditor's Committee (Jorgensen, Craig) Modified to add link on 1/18/2012 (tw). Modified to edit filer on 3/27/2012 (tw).
January 16, 2012 Filing 552 See #554 for Amended Application for Compensation for legal services from 7/21/11-1/13/2012 for Craig R Jorgensen, Creditor Comm. Aty, Fee: $11211.00, Expenses: $211.72. Filed by Attorney Craig R Jorgensen Objections to Application for Compensation due by 02/9/2012. (Jorgensen, Craig) Modified on 1/18/2012 (tw).
January 13, 2012 Filing 551 Court's Certificate of Service re #550 Minute Entry Confirmation Hearing Continued A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served by E-Mail Addressed to: mitchpob1785@yahoo.com, (RE: related document(s)#550 Minute Entry Confirmation Hearing Continued) (drh)
January 13, 2012 Filing 550 Confirmation Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; John Ritchie for Robert/Kathi Meyers; Craig Jorgensen for Unsecured Creditor's Committee; Mitch Campbell, Pro Se; Mary Kimell for US Trustee Report of Proceedings: DAY 5: Preliminary Matters. Comments by Mr. Maynes and Mr. Ritchie.Kent Clark McBride sworn and examined by Mr. Taggart. Exhs 145 and 146 are Offered; Objection; Clarification; Admitted. [see attached lists]. Cross-examination by Mr. Ritchie. Cross examination by Mr. Campbell. Cross-examination by Mr. Jorgensen. Re-direct by Mr. Taggart. Re-cross by Mr. Ritchie.Debtor rests. 15 min. recess.Raymond Ware sworn and examined by Mr. Ritchie. Exh 252 is Offered and Admitted. Exh 240 is Offered and Admitted. Exh 241 is Offered and Admitted. Exh 242 is Offered and Admitted. Exh 251 is Offered; questions by Mr. Maynes; Admitted. Cross examination by Mr. Campbell. Examination by the Court.Lunch Recess. Court resumes at 1:30.Mr. Campbell is finished with cross examination. Cross examination by Mr. Jorgensen. Cross examination by Mr. Maynes. Examination by the Court. Continued cross by Mr. Maynes. Re-cross by Mr. Campbell. Cross-examination by Ms. Kimmel.Mr. Ritchie notes he will call Mr. Meyers at the next hearing. Mr. Meyers is ill and not present today.#544: Meyers' Motion for Court to take Judicial Notice. Comments by Mr. Ritchie and Mr. Maynes. After discussion and comments by the Court, the Motion is Granted.Raymond Ware is recalled and examined by Mr. Campbell. Exh 345 is Offered and Admitted. No other witnesses available today.The Court recesses for the day and CONTINUES confirmation to February 22, 2012, at 9:00 a.m. [ESR: NLam/PFpm] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
January 12, 2012 Filing 549 Chapter 11/12 Monthly Operating Report for November 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
January 12, 2012 Filing 548 Exhibits filed Meyers Second Disclosure of Additional Exhibit Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#332 Amended Chapter 11 Plan). (Ritchie, John)
January 12, 2012 Filing 547 Objection to (related document(s): #544) Request for Judicial Notice Filed by Debtor Leed Corporation (The) (RE: related document(s)#544 Exhibit). (Maynes, Robert)
January 11, 2012 Filing 546 Exhibits filed Disclosure of Additional Exhibits for Confirmation Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan). (Taggart, Steven)
January 11, 2012 Filing 545 Witness List . Filed by Creditor Mitchell R Campbell . (tw)
January 9, 2012 Filing 544 Exhibits filed Disclosure of Additional Exhibit and Request for Judicial Notice Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#332 Amended Chapter 11 Plan). (Ritchie, John)
January 9, 2012 Filing 543 Certificate of Service Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#542 Motion for Approval of Stipulation for Treatment of Claims of Lincoln County and for Incorporation into Debtor's Amended Plan of Reorganization). (Christensen, Craig)
January 9, 2012 Corrective Action: A Certificate of Service was not attached or filed. Counsel to file a Certificate of Service. (RE: related document(s)#542 Motion for Approval filed by Creditor Lincoln County Tax Collector) Corrective Action due by 1/14/2012. (tw)
January 6, 2012 Filing 542 Motion for Approval of Stipulation for Treatment of Claims of Lincoln County and for Incorporation into Debtor's Amended Plan of Reorganization Filed by Creditor Lincoln County Tax Collector (Christensen, Craig) Modified on 1/6/2012 to add objection deadline of 1/30/2012 (tw).
December 29, 2011 Filing 541 Notice of Service of Creditor Campbell's Initial Set of Discovery Requests to Debtor Filed by Creditor Mitchell R Campbell . (tw)
December 23, 2011 Filing 540 BNC Certificate of Mailing - Order on Motion to Sell Notice Date 12/23/2011. (Admin.)
December 21, 2011 Filing 539 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 11.00) Filing Fee. Receipt number 3426436. Fee amount 11.00. (U.S. Treasury)
December 21, 2011 Opinion or Order Filing 538 Order Granting Motion for Authority to Sell Property Free and Clear of Liens and Interests and Motion for Authority to Increase the Total Amount Allowed under the Post-petition Line Of Credit Pursuant to 11 Usc 364(c) and (d) (Related Doc #525) Signed on 12/21/2011. (tw)
December 19, 2011 Filing 537 Amended Stipulated Order Granting Motion for Authority to Sell Property Free and Clear of Liens and Interests (404 North Birch Street) (RE: Related Doc #535 Motion to Amend, #470 Motion to Sell Property) Signed on 12/16/2011. (tw)
December 16, 2011 Filing 536 Confirmation Hearing Continued/Rescheduled Appearances: Robert Maynes/Steven Taggart for Debtor; John Ritchie for Robert/Kathi Meyers; Craig Christensen for Lincoln County/Farm Bureau Financial; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se; Mary Kimell for US Trustee Report of Proceedings: DAY 4. No preliminary matters. Mr. Montgomery resumes the witness stand and is reminded he is still under oath. Redirect by Mr. Maynes. Exh 144 is Offered; questions by Mr. Ritchie; objections by Mr. Ritchie, Mr. Campbell and Ms. Kimmel. Comments by Mr. Maynes. Objections Overruled; Exh 144 is Admitted. [see attached list]. Continued redirect by Mr. Maynes. While Exh 142 is being addressed, witness notes for the record the properties that are being retained (and marks the exhibit for clarification). Re-cross by Mr. Ritchie. Re-cross by Mr. Campbell. Re-cross by Mr. Jorgensen. Examination by the Court. Redirect by Mr. Maynes. Re-cross by Mr. Ritchie. Re-cross by Mr. Jorgensen. Witness excused.Recess [10:45]Mertello Porter Baird sworn and examined by Mr. Taggart.Lunch break [12:00]. Resume at 1:30.Mr. Baird is back on the stand. Cross examination by Mr. Ritchie. Cross examination by Mr. Campbell. Redirect by Mr. Taggart.By agreement of counsel, Mr. Ritchie will call a witness out of order.Robert John Meyers sworn and examined by Mr. Ritchie. Questions/comments by the Court.Recess [2:35]After the break, Mr. Ritchie resumes examination of Mr. Meyers. Question by the Court. Meyers Exh 205 is Offered; objection by Mr. Maynes; further examination by Mr. Ritchie; Exh 205 is re-offered; Examination by the Court; objection by Mr. Maynes; Sustained. Mr. Ritchie stops examination to proceed with Mr. Maynes' witnesses.Jay Hartman sworn and examined by Mr. Maynes. Debtor's Exh 125 is re-offered; questions by by Mr. Ritchie; [Mr. Maynes hands the witness appraisals and BPOs]; no objection by Mr. Ritchie; Exh 125 is Admitted [in its entirety] for all purposes.Recess for the day.Confirmation is CONTINUED to Jan 13, 2012, at 9:00 am. [ESR: TW] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
December 16, 2011 Filing 535 Motion to Amend Ex Parte Joint Motion for Entry of Amended Stipiulated Order Granting Moton for Authority to Sell Property Free and Clear of Liens and InterestsRobert Maynes, joint filer (related document(s)#470 Motion to Sell Property Free and Clear of Liens (404 N. Birch)) Ex Parte Joint Motion for Entry of Amended Stipiulated Order Granting Moton for Authority to Sell Property Free and Clear of Liens and InterestsRobert Maynes, joint filer Filed by Creditor Lincoln County Tax Collector (Christensen, Craig)
December 16, 2011 Filing 534 Stipulation Between Lincoln County, State of Idaho and Leed Corporation Stipulation for Treatment of Claims of Lincoln County Filed by Creditor Lincoln County Tax Collector. (Christensen, Craig)
December 15, 2011 Filing 533 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; John Ritchie for Robert/Kathi Meyers; Craig Christensen for Lincoln County/Farm Bureau Financial; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se; Mary Kimell for US Trustee Report of Proceedings: #525: Comments by Mr. Maynes, Mr. Ritchie, Mr. Christensen, Mr. Campbell, Ms. Kimmel and Mr. Jorgensen. Questions by the Court. After discussion, the Court is satisfied that adequate disclosure has been made of all the terms and conditions of the sale and the Motion is Granted. Mr. Maynes to submit an appropriate order with the approval of Mr. Christensen, Mr. Tucker and Ms. Kimmel.#332 Day 3: Preliminary Matters: Meyers Exh 236 is deemed withdrawn at the request of Mr. Ritchie [removed from binders]. Meyers Exhs 231-234 are Offered and Admitted by stipulation. Debtor's Exh 143 is Offered and Admitted by stipulation. [see attached lists]. Mr. Maynes notes for the record a stipulation modifying plan treatment regarding Gerald Martens has been submitted and a stipulation is circulating between Debtor and Lincoln County.Lon Eugene Montgomery sworn and cross examined by Mr. Ritchie. Exh 247 is Offered and Admitted. Exh 248 is Offered and Admitted. Examination by the Court.Short recess [10:15]Cross-examination continued by Mr. Ritchie. Exh 228 is Offered; objection by Mr. Maynes; Overruled; Exh 228 is Admitted. Exh 219 is Offered and Admitted. Exh 220 is Offered and Admitted. Mr. Christensen will defer his cross at this time. Cross examination by Mr. Campbell. Examination by the Court.Lunch break [12:05]. Resume at 1:30.Mr. Campbell resumes cross examination of Mr. Montgomery. Examination by the Court. Campbell's Exh 329 is Marked. Examination by the Court. [Recess: 3:00]. Mr. Christensen states there is a resolution with Debtor; remaining issue would be as to costs and attorney fees. Cross examination by Ms. Kimmel. Cross examination by Mr. Jorgensen. Exh 125 is discussed and items marked as "surrender, retain, litigation or closed". Debtor's Exh 125 is Offered on a limited basis, and Admitted.After a short recess, Mr. Maynes requests he begin redirect on 12/16/11. Mr. Ritchie would like to reserve time for a witness to testify out of order; no objections. Mr. Campbell asked for Mr. Maynes to provide a copy of a tax return; one will be provided as soon as counsel has it.Court recesses for the day [4:45]. Confirmation is CONTINUED to December 16, 2011, at 9:00 am. [ESR: TW] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The), #525 Motion to Sell Property Free and Clear of Liens filed by Debtor Leed Corporation (The), Motion to Incur Secured Debt) (drh)
December 13, 2011 Filing 532 Stipulation Between Gerald Martens and the Debtor modifying 2d Amended Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan). (Maynes, Robert)
December 13, 2011 Filing 531 Objection to (related document(s): #525) Motion for Authority to Sell Property Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#525 Motion to Sell Property Free and Clear of Liens (3 Properties: 210 West 4th Street, 505 North Apple Street and 415 N. Apple Street), Motion to Incur Secured Debt (Increase Amount Allowed Under Line of Credit)). (Christensen, Craig)
December 13, 2011 Filing 530 Disclosure of Additional Exhibits Filed by Creditor Robert and Kathi Meyers. (Ritchie, John) Modified to add text on 12/13/2011 (tw).
December 11, 2011 Filing 529 Notice of Change of **Creditor Payment** Address . (Visa Inc, LRossi) Modified on 12/12/2011 (tw).
December 8, 2011 Opinion or Order Filing 528 Order Granting Motion to Shorten Time (Related Doc #527) Signed on 12/7/2011. (tw)
December 7, 2011 Filing 527 Ex Parte Motion to Shorten Time for hearing on Motion to Sell and to Increase Total Amount Allowed under the Post-petition Line of Credit (Docket No. 525) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
December 7, 2011 Filing 526 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#525 Motion to Sell Property Free and Clear of Liens ). Motion to Sell hearing to be held on 12/15/2011 at 08:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #525, (Maynes, Robert)
December 7, 2011 Filing 525 Motion to Sell Property Free and Clear of Liens (3 Properties: 210 West 4th Street, 505 North Apple Street and 415 N. Apple Street), in addition to Motion to Incur Secured Debt (Increase Amount Allowed Under Line of Credit) Filed by Debtors Leed Corporation (The), Leed Corporation (The) (Maynes, Robert)
November 29, 2011 Filing 524 Chapter 11/12 Monthly Operating Report for October 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
November 28, 2011 Filing 523 Notice of Appearance by Brian T Tucker Filed by Creditor Neal Hoklander. (Tucker, Brian)
November 25, 2011 Filing 522 BNC Certificate of Mailing - Order on Motion for Relief from Stay Service Date 11/25/2011. (Admin.)
November 23, 2011 Opinion or Order Filing 521 Order Granting Motion For Relief From Stay (Related Doc #513) Signed on 11/22/2011. (tw)
November 21, 2011 Filing 520 Notice of Appearance by Steven L Taggart Filed by Debtor Leed Corporation (The). (Taggart, Steven)
November 10, 2011 Filing 519 Court's Certificate of Service re #518 Minute Entry Confirmation Hearing Continued A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served VIA E-MAIL to: Mitch Campbell: mitchpob1785@yahoo.com (RE: related document(s)#518 Minute Entry Confirmation Hearing Continued) (drh)
November 9, 2011 Filing 518 Confirmation Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; John Ritchie for Robert/Kathi Meyers; Craig Christensen for Lincoln County/Farm Bureau Financial; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se; Mary Kimmel for US Trustee Report of Proceedings: Preliminary Matters: Debtor has submitted a proposed additional exhibit and has been speaking with other parties regarding some potential continuance dates.Lon Eugene Montgomery sworn and examined by Mr. Maynes. Exh 120 is Offered; questions by Mr. Ritchie; after discussion, the Court admits pages 1 and 2 only of Exh 120. The clerk is directed to remove the remaining pages and return them to Mr. Maynes. (See attached list). Exh 123 is Offered and Admitted. Exh 124 is Offered and Admitted. Exh 142 [witness gets permission to mark the exhibit with an S for homes that are sold and C for homes under contract]. Exh 142 is Offered; objection; counsel withdraws the offer. Exh 121 [witness marking an S for sold or surrendered] (not offered at this time). Exh 131 is Offered; objection; not admitted at this time. Exhs 131 and 132 are Offered; objection; sustained.Cross-examination by Mr. Ritchie. The witness is excused due to illness, subject to recall.Confirmation is CONTINUED to December 15 and 16, 2011, at 9:00 a.m. Discussion regarding Mr. Campbell's Motion to Serve Subpoenas [#517]; the parties should get together and attempt to come up with a good will estimate as to when Mr. Campbell should request his witnesses to appear. The motion will pend until this can be figured out. [ESR: PF] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
November 4, 2011 Filing 517 Motion for Authority to Serve Subpoenas Filed by Creditor Mitchell R Campbell (tw)
November 4, 2011 Notice: Per Chambers: The Notice of Hearing attached to Motion is NOT being set on the Court calendar. (RE: related document(s)#517 Motion for Approval filed by Creditor Mitchell R Campbell) (tw)
October 31, 2011 Filing 516 Exhibits filed Exhibit E Assignment Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#513 Motion for Relief from Stay with Proof of Service and Exhibits F and G. Fee Amount $150,). (Baker, Jesse)
October 31, 2011 Filing 515 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 3346578. Fee amount 150.00. (U.S. Treasury)
October 31, 2011 Filing 514 Declaration re: In support of Motion for Relief from Stay Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#513 Motion for Relief from Stay with Proof of Service and Exhibits F and G. Fee Amount $150,). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust#3 Exhibit C - Merger Doc's#4 Exhibit D - Quitclaim Deed) (Baker, Jesse)
October 31, 2011 Filing 513 Motion for Relief from Stay with Proof of Service and Exhibits F and G. Fee Amount $150, Filed by Creditor GMAC MORTGAGE, LLC Last day to Object 11/21/2011. (Attachments: #1 Exhibit F - Plan#2 Exhibit G - Schedules A and D) (Baker, Jesse)
October 26, 2011 Filing 512 Confirmation Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; John Ritchie for Robert/Kathi Meyers; Ron Kerl for Montrose Investments; Craig Christensen for Lincoln County/Farm Bureau Financial; Craig Jorgensen for Unsecured Creditors Committee; Ron Kerl for Montrose Investments; Steven Boyce for GMAC Mortgage; Mitch Campbell, Pro Se; Mary Kimell for US Trustee Report of Proceedings: Confirmation Day 1:Preliminary Matters: The Court will hear from all parties regarding the status of balloting, objections and any preliminary matters. Comments by Mr. Maynes, Mr. Ritchie, Mr. Christensen, Mr. Campbell, Ms. Kimmel, Mr. Jorgensen, Mr. Kerl and Mr. Boyce.Debtor's Exhs 100; 103-119; 122; 126-127; 129-130 are Offered and Admitted by Stipulation. Meyers' Exhs 221-222; 230; 235; 237 are Offered and Admitted by Stipulation. [see attached lists]Paul Wayne Landaker sworn and examined by Mr. Maynes. Request made for Mr. Landaker to be qualified as a marketing expert; objection by Mr. Ritchie; Court declines to make a ruling at this time. Exh 101 is Offered; objection/questions by Mr. Ritchie and Ms. Kimmel; additional questions by Mr. Maynes; Mr. Maynes re-offers Exh 101 [just the summary/chart]; Recess; Mr. Maynes moves to interrupt Mr. Landaker's testimony to recall him at a later date; no objections; witness excused.Lon Eugene Montgomery sworn and examined by Mr. Maynes. Witness is given permission to mark several "L's" for "landscaping" on Exh 103 [Statement of Income for 12 Months Ended 12/31/06]. Court recesses for the day.Confirmation is CONTINUED to November 9, 2011, at 1:30 p.m. [ESR: NL/CS] (RE: related document(s)#332 Amended Chapter 11 Plan filed by Debtor Leed Corporation (The)) (drh)
October 25, 2011 Filing 511 Chapter 11/12 Monthly Operating Report for September 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
October 25, 2011 Filing 510 Exhibit List Filed by Creditor Mitchell R Campbell . (tw)
October 24, 2011 Filing 509 Stipulation Between GMAC and the Debtor-in-possession Modifying Second Amended Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan). (Maynes, Robert)
October 24, 2011 Filing 508 AMENDED Objection to Confirmation of Plan Filed by Creditor Mitchell R Campbell (RE: related document(s)#332 Amended Chapter 11 Plan ). (Attachments: #1 Exhibit D -N)(tw)
October 24, 2011 Filing 507 Amended Ballot Summary Ballots #77 & #78 attached. (RE: related document(s)#460 Ballot Summary (tw)
October 21, 2011 Filing 506 Witness List and., Exhibit List Filed by Debtor Leed Corporation (The). (Maynes, Robert)
October 21, 2011 Filing 505 Ballot Summary (Debtor's) Filed by Debtor Leed Corporation (The). (Maynes, Robert)
October 21, 2011 Filing 504 Brief/Memorandum in Support of Amended Chapter 11 Plan Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan). (Maynes, Robert)
October 21, 2011 Filing 503 Exhibit List Filed by Creditor Robert and Kathi Meyers. (Ritchie, John)
October 21, 2011 Filing 502 Memorandum in Support of Objection (RE: related document(s)#413 Objection to Amended Chapter 11 Plan )Filed by Creditor Lincoln County Tax Collector. (Christensen, Craig) Modified to add text and link on 10/25/2011 (tw).
October 21, 2011 Filing 501 Exhibit List Filed by Creditor Lincoln County Tax Collector. (Christensen, Craig)
October 21, 2011 Filing 500 Witness List of Creditor, Lincoln County, State of Idaho. Filed by Creditor Lincoln County Tax Collector. (Christensen, Craig)
October 20, 2011 Filing 499 Withdrawal of ballot against plan and vote in favor Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#332 Amended Chapter 11 Plan). (Gray, Monte)
October 20, 2011 Filing 498 Withdrawal of Objection to Confirmation Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#416 Objection to Confirmation of the Plan). (Gray, Monte)
October 20, 2011 Filing 497 Exhibit List, Witness List . Filed by Creditor Mitchell R Campbell . (tw)
October 20, 2011 Filing 496 Witness List . Filed by Creditor Robert and Kathi Meyers. (Ritchie, John)
October 20, 2011 Filing 495 Notice of Intent to Serve Subpoena Filed by Creditor Robert and Kathi Meyers. (Ritchie, John)
October 20, 2011 Filing 494 Pre-trial Brief Filed by Creditor Robert and Kathi Meyers. (Ritchie, John)
October 19, 2011 Filing 493 BNC Certificate of Mailing - Order on Motion to Sell Service Date 10/19/2011. (Admin.)
October 19, 2011 Filing 492 Notice of Lincoln County, State of Idaho Notice of Intent to Present Evidence and Testimony and Cross-Examine Witnesses (related documents #332 Amended Chapter 11 Plan) Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#332 Amended Chapter 11 Plan ). (Christensen, Craig)
October 17, 2011 Filing 491 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 9.00) Filing Fee. Receipt number 3328395. Fee amount 9.00. (U.S. Treasury)
October 17, 2011 Filing 490 Stipulated Order Granting Motion for Authority to Sell Property Free and Clear of Liens and Interests (Related Doc #470) Signed on 10/17/2011. (tw)
October 14, 2011 Opinion or Order Filing 489 Order Granting Application to Employ (Related Doc #129) Signed on 10/13/2011. (tw) Modified on 10/14/2011 (tw).
October 13, 2011 Filing 488 BNC Certificate of Mailing - Order on Motion for Relief from Stay Service Date 10/13/2011. (Admin.)
October 12, 2011 Filing 487 Court's Certificate of Service re #486 Order on Motion to Stay A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served by First Class Mail Addressed to: Mitch Campbell, PO Box 1785, Twin Falls, Idaho 83303 (RE: related document(s)#486 Order on Motion to Stay) (dj)
October 12, 2011 Opinion or Order Filing 486 Order Denying Motion To Stay Actions of Mitch Campbell (Related Doc #436) Signed on 10/12/2011. (dj)
October 12, 2011 Filing 485 Hearing Held Appearances: Robert Maynes and Nathan Olson for Debtor; Craig Jorgensen for Unsecured Creditors Committee; Mitch Campbell, Pro Se; John Ritchie for Robert and Kathi Meyers.Report of Proceedings: Motion to Sell docket#470Motion to Employ Realtor docket#129Creditors Motion to Extend time to file an Amended Objection to Chapter 11 Plan docket#480Unsec. Creditors Comm Motion for Stay Actions docket#436#479 and #129:After comments by Mr. Maynes, Mr. Campbell, Mr. Ritchie, Mr. Jorgensen and Court. After discussion, the Court GRANTS the Debtors Motion to sell free and clear of liens, as Mr. Maynes has exercised fair and reasonable use of his business judgment. Court Order will be effective immediately. Order to be prepared by Mr. Maynes and Mr. Christenson to approve form of Order. Motion to Employ Realtor docket#129: Court will GRANT Debtors Motion, No objections written or heard. Proposed order forthcoming.#436: After comments by Mr. Jorgensen, Mr. Olson, Mr. Campbell and Court. Motion will be DENIED, without prejudice. Court to enter Order. #480: After comments by Mr. Campbell, Mr. Maynes and Court. After discussion, Court will GRANT Motion to Extend time to Object to Chapter 11 Plan. Mr. Campbell to file Amended Objection on or before Oct 24 2011, on the condition that Mr. Campbell to serve by e-mail a copy of his Amended Objection to all Attorneys listed: Mr. Rob Maynes, Mr. John Ritchie, Mr. Craig Jorgenson, Ms. Mary Kimmel, Mr. Monte Gray, Mr. Craig Christensen, Mr. Ron Kerl. (RE: related document(s)#129 Application to Employ filed by Debtor Leed Corporation (The), #436 Motion To Stay filed by Interested Party Unsecured Creditors Committee, #470 Motion to Sell Property Free and Clear of Liens filed by Debtor Leed Corporation (The), #480 Motion to Extend Time filed by Creditor Mitchell R Campbell) (dj)
October 11, 2011 Filing 484 Letter Re: Mr Campbell and deposition of documents Filed by Creditor Kent C McBride . (tw)
October 11, 2011 Opinion or Order Filing 483 Order Granting Motion For Relief From Stay (Related Doc #440) Signed on 10/10/2011. (tw)
October 11, 2011 Filing 482 Objection to (related document(s): #480) Filed by Debtor Leed Corporation (The) (RE: related document(s)#480 Motion to Extend Time). (Maynes, Robert)
October 6, 2011 Filing 481 Notice of Hearing Filed by Creditor Mitchell R Campbell (RE: related document(s)#480 Second Motion to Extend Time to File an Amended Objection to Debtor's Second Amended Chapter 11 Plan of Reorganization Filed by Creditor Mitchell R Campbell). Motion to Extend Time hearing to be held on 10/12/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #480, (th)
October 6, 2011 Filing 480 Second Motion to Extend Time to File an Amended Objection to Debtor's Second Amended Chapter 11 Plan of Reorganization (RE: related document(s)#431 Motion to Expand Time to File) Filed by Creditor Mitchell R Campbell (th) Modified to add link on 10/11/2011 (tw).
October 5, 2011 Filing 479 Objection to Unsecured Creditor Committee's Motion to Stay Actions of Mitch Campbell (Related doc #436 Motion To Stay filed by Party Unsecured Creditors Committee) Filed by Creditor Mitchell R Campbell . (th) Modified to add link on 10/11/2011 (tw).
October 5, 2011 Filing 478 Objection to (related document(s): #470) Debtors Motion to Sell Property Free and Clear of Liens and Interests Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#470 Motion to Sell Property Free and Clear of Liens (404 N. Birch)). (Christensen, Craig)
October 4, 2011 Filing 477 Notice of Intent to Cross-Examine Witnesses (related documents #436 Motion To Stay) Filed by Debtor Leed Corporation (The) (RE: related document(s)#436 Motion To Stay Filed by Party Unsecured Creditors Committee.). (Maynes, Robert)
September 30, 2011 Filing 476 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan). (Maynes, Robert)
September 30, 2011 Filing 475 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#471 Notice of Hearing). (Maynes, Robert)
September 30, 2011 Opinion or Order Filing 474 Order Granting Motion to Shorten Time (Related Doc #472) Signed on 9/30/2011. (th)
September 29, 2011 Filing 473 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#129 Application to Employ Mertello Baird of Baird Realty, LLC as Realtor . Filed by Debtor Leed Corporation). Motion to Employ hearing to be held on 10/12/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #129, (Maynes, Robert) Modified on 9/30/2011 (th).
September 29, 2011 Filing 472 Ex Parte Motion to Shorten Time for hearing on Motion to Sell (404 N. Birch) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
September 29, 2011 Filing 471 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#470 Motion to Sell Property Free and Clear of Liens ). Motion to Sell hearing to be held on 10/12/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #470, (Maynes, Robert)
September 29, 2011 Filing 470 Motion to Sell Property Free and Clear of Liens (404 N. Birch) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
September 28, 2011 Filing 469 Court's Certificate of Service re 468 Minutes for Hearing Held 9/28/11 (Other) A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served by First Class Mail Addressed to: Mr. Mitch Campbell, POB 1785, Twin Falls, ID 83301; Mr. Kent McBride, Sun Valley Properties, 204 N. Greenwood, Shoshone, ID 83352; Mr. Almer Huntley, Jr., Mrs. Sandra Huntley, ASH Inernational, Ltd., 2721 S. 900 E., Hagerman, ID 83332; Ms. Debra Denny, 250 Elm St., Twin Falls, ID 83301; Mr. Barry Dalton, 240 E. US Hwy. 26, Shoshone, ID 83352 (RE: related document(s) 468 Hearing Held (Other)) (drh)
September 28, 2011 Filing 468 Hearing Held Appearances: Robert Maynes for Debtor; Mitch Campbell, Pro Se Creditor; Craig Jorgensen for Unsecured Creditors Committee; Kent McBride; Almer (Bud) Huntley; Sandra Huntley; Debra Denny; Barry DaltonReport of Proceedings: #409 Comments by Mr. Campbell and Mr. Huntley. Questions by the Court. In light of Mr. Huntley's agreement to produce all documents in his possession on or before Friday, October 7, 2011, the Court Denies the motion.#408 #410 #411 #412 Comments by Mr. Campbell, Mr. McBride, Ms. Huntley, Ms. Denny and Mr. Dalton. Limited comments from Mr. Maynes and Mr. Jorgensen. After discussion of each motion individually, the Court Grants the Motions, orders the deponents to appear for an oral deposition, and to produce all documents in their possession re any business dealings with, or financial affairs of, The Leed Corporation. Mr. Campbell is to conduct the depositions at the same location as prior depositions [probation and parole office in Shoshone, ID] on the following dates/times: Barry Dalton, Wed, Oct 19, 2011, at 10:00 a.m.; Debra Denny, Thurs, Oct 20, 2011, at 9:00 a.m; Kent McBride, Oct 20, 2011, at 11:00 a.m; Sandra Huntley, Oct 20, 2011, at 1:00 p.m. Mr. Campbell will provide counsel the correct address for the depositions. Mr. Campbell will attend and conduct the depositions with a court reporter and the witness present. Mr. Maynes and Mr. Jorgensen may attend and observe the depositions if they choose to do so. No other persons or parties shall be allowed to attend or participate in the depositions.The Court strongly admonished the parties, in light of past difficulties, that they should at all times act civilly and professionally.This minute entry shall serve as the order of the Court. [ESR: PF] (RE: related document(s)#408 Motion for Examination filed by Creditor Mitchell R Campbell, #409 Motion for Examination filed by Creditor Mitchell R Campbell, #410 Motion for Examination filed by Creditor Mitchell R Campbell, #411 Motion for Examination filed by Creditor Mitchell R Campbell, #412 Motion for Examination filed by Creditor Mitchell R Campbell) (drh)
September 28, 2011 Filing 467 Notice of Service Filed by Creditor Mitchell R Campbell (RE: related document(s)#425 Motion to Compel Discovery Filed by Debtor Leed Corporation). (tw)
September 28, 2011 Filing 466 Chapter 11/12 Monthly Operating Report for August 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
September 28, 2011 Filing 465 Notice of Hearing Filed by Interested Party Unsecured Creditors Committee (RE: related document(s)#436 Motion To Stay Filed by Party Unsecured Creditors Committee.). Miscellaneous hearing to be held on 10/12/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #436, (Jorgensen, Craig)
September 27, 2011 Filing 464 Response to (related document(s): #411 Motion To Take Deposition of Debra Denny. filed by Creditor Mitchell R Campbell) Filed by Debra Denny . (tw)
September 27, 2011 Filing 463 Response to (related document(s): #409 Motion To Take Deposition of Almer (Bud) Huntley . filed by Creditor Mitchell R Campbell) Filed by Almer Huntley. (tw)
September 27, 2011 Filing 462 Response to (related document(s): #410 Motion To Take Deposition of Sandra Huntley . filed by Creditor Mitchell R Campbell) Filed by Sandra Huntley . (tw)
September 26, 2011 Filing 461 Response to (related document(s): #408 Motion to take Deposition of Kent C. McBride . filed by Creditor Mitchell R Campbell) Filed by Creditor Kent C McBride . (tw)
September 21, 2011 Filing 460 Ballot Summary (Attachments: #1 Ballots 1-18 #2 Ballots 19-37 #3 Ballots 38-66 #4 Ballots 67-76) (tw)
September 21, 2011 Filing 458 Notice of Confirmation Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#332 Amended Chapter 11 Plan ). Confirmation hearing to be held on 10/26/2011 AND 11/9/11 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #332, (Maynes, Robert) Modified text on 9/26/2011 (tw).
September 20, 2011 Opinion or Order Filing 459 Order Granting Application to Employ Steven L Taggart & Maynes Taggart PLLC (Related Doc #402) Signed on 9/20/2011. (tw)
September 20, 2011 Filing 457 Affidavit Re: No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#402 Amended Application to Employ Maynes Taggart PLLC as Attorney . Related document number#4, #5, #6, #37). (Maynes, Robert)
September 20, 2011 Notice: Ballots are not to be filed. Rather, they are to be sent to the Court with original signature(s). (RE: related document(s)#445 Objection filed by Creditor GMAC MORTGAGE, LLC, #447 Objection filed by Creditor GMAC MORTGAGE, LLC, #448 Objection filed by Creditor GMAC MORTGAGE, LLC, #449 Objection filed by Creditor GMAC MORTGAGE, LLC, #450 Objection filed by Creditor GMAC MORTGAGE, LLC, #456 Objection to Confirmation of the Plan filed by Creditor David Orr, Creditor Martha ("Jody") Orr) (tw) Modified on 9/20/2011 (tw).
September 16, 2011 Filing 456 Ballot as unsecured creditor Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#332 Amended Chapter 11 Plan ). (Orr, Bruce) Modified text on 9/20/2011 (tw).
September 16, 2011 Opinion or Order Filing 455 Order Granting Motion to Extend Time (Related Doc #418) Signed on 9/16/2011. (th)
September 16, 2011 Filing 454 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust)(Van Patten, Ace) Modified on 9/20/2011 to add: **104 Sunset Drive, Shoshone** (tw).
September 16, 2011 Filing 453 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust)(Van Patten, Ace) Modified on 9/20/2011 to add: **110 River View Drive, Shoshone** (tw).
September 16, 2011 Filing 452 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan ). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust)(Van Patten, Ace) Modified on 9/20/2011 to add: **524 North Fir Street, Shoshone.** (tw).
September 16, 2011 Filing 451 (related document(s): #332) Ballot for Accepting or Rejecting Plan (208 w b st, Shoshone, ID) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 450 (related document(s): #332) Ballot for Accepting or Rejecting Plan (319 N Dorthy St, Shoshone, ID) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 449 (related document(s): #332) Ballot for Accepting or Rejecting Plan (116 E A St., Shoshone, ID) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 448 (related document(s): #332) Ballot for Accepting or Rejecting Plan (524 N. Fir St., Shoshone, ID) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 447 (related document(s): #332) Ballot for Accepting or Rejecting Plan (104 Sunset Drive, Shoshone, ID) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 446 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust#3 Exhibit C - Quit Claim Deed)(Van Patten, Ace) Modified on 9/20/2011 to add: **116 East A Street, Shoshone, ID.** (tw)
September 16, 2011 Filing 445 (related document(s): #332) Ballot for Accepting or Rejecting Plan (110 Riverview Drive) Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Baker, Jesse) Modified text on 9/20/2011 (tw).
September 16, 2011 Filing 444 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust#3 Exhibit C - Quit Claim Deed)(Van Patten, Ace) Modified on 9/20/2011 to add **122,400.00 319 N Dorothy St, Shoshone, ID.**(tw). Modified on 9/20/2011 (tw).
September 16, 2011 Filing 443 Objection to Confirmation of Plan with Proof of Service and Exhibits Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#332 Amended Chapter 11 Plan ). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust#3 Exhibit C - Quit Claim Deed)(Van Patten, Ace)
September 16, 2011 Filing 442 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 3292069. Fee amount 150.00. (U.S. Treasury)
September 16, 2011 Filing 441 Declaration re: In Support of Motion for Relief from Automatic Stay Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#440 Motion for Relief from Stay with Proof of Service and Exhibit F and G. Fee Amount $150,). (Attachments: #1 Exhibit A - Note#2 Exhibit B - Deed of Trust#3 Exhibit C - Assignment#4 Exhibit D - Merger Doc's#5 Exhibit E - Quit Claim Deed) (Baker, Jesse)
September 16, 2011 Filing 440 Motion for Relief from Stay with Proof of Service and Exhibit F and G. Fee Amount $150, Filed by Creditor GMAC MORTGAGE, LLC Last day to Object 10/6/2011. (Attachments: #1 Exhibit F - Plan#2 Exhibit G - Broker's Price Opinion) (Baker, Jesse)
September 15, 2011 Opinion or Order Filing 439 Order Granting Motion To Compel (Related Doc #425) Signed on 9/15/2011. (th)
September 14, 2011 Opinion or Order Filing 438 Order Granting Campbell's Motion to Extend Time and Continue Confirmation Hearing (Related Doc #431) Signed on 9/14/2011. Confirmation to be held October 26, 2011, at 1:30 p.m. and November 9, 2011, at 1:30 p.m. (drh)
September 14, 2011 Filing 437 Hearing Held Appearances: Robert Maynes and Nathan Olsen for Debtor; John Ritchie for Robert/Kathi Meyers; Mitch Campbell, Pro Se CreditorReport of Proceedings: #418: Comments by Mr. Ritchie and Mr. Maynes. Questions by the Court. After discussion, the Court Grants the Creditor's Motion to Extend Time [to Aug 29, 2011], as good cause has been shown and no prejudice will be suffered by parties. Mr. Ritchie to submit an order approved by Mr. Maynes.#425: Comments by Mr. Olsen and Mr. Campbell. Questions by the Court. Further comments by Mr. Olsen. After discussion, the Court Grants the Debtor's Motion to Compel. The Court orders Mr. Campbell to file and serve an appropriate response to the discovery that is the subject of the motion. Mr. Olsen to submit an appropriate order. Mr. Campbell is ordered to reimburse counsel the sum of $500 for attorney's fees and costs. Language is to be included in the order; the fees are to be paid to counsel prior to the confirmation hearing.#431: Comments by Mr. Campbell and Mr. Maynes. Questions by the Court. After discussion, the Court Grants Mr. Campbell's Motion to Extend Time and Continue Confirmation. Under the circumstances, Mr. Campbell is allowed through October 21, 2011, to file an amended objection to confirmation and all pre-confirmation documents [other parties to also use this date for filings with provisions stated on the record; i.e. witness and exhibit lists]. Discovery motions are set to be heard Sept 28, 2011, at 1:30 p.m. [Mr. Maynes may set #407, Mr. Campbell's Motion to Take Deposition/Production of Documents] for hearing this same date]. Mr. Maynes is directed to issue a notice changing the date of confirmation to October 26, 2011, at 1:30 [Day 1] and November 9, 2011, at 1:30 [Day 2]. [Debtor use: Exh Nos. 100-199; Mr. Ritchie: 200-299; Mr. Campbell: 300-399]; parties may contact Dana Hoyle for further assignments. The Court will enter its own order. [ESR: PF] (RE: related document(s)#418 Motion to Extend Time filed by Creditor Robert and Kathi Meyers, #425 Motion to Compel filed by Debtor Leed Corporation (The), #431 Motion to Extend Time filed by Creditor Mitchell R Campbell) (drh)
September 14, 2011 Filing 436 Motion To Stay Filed by Party Unsecured Creditors Committee (Jorgensen, Craig) Modified filer on 9/20/2011 (tw).
September 7, 2011 Filing 435 Objection to AND Notice of Hearing Filed by Creditor Kent C McBride (RE: related document(s)#408 Motion To Take Deposition of Kent C. McBride . Filed by Creditor Mitchell R Campbell.). Miscellaneous hearing to be held on 9/28/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #408, (th) Modified on 9/12/2011 to correct date of filing (th).
September 7, 2011 Attorney Craig R Jorgensen for Unsecured Creditors Committee added to case (drh)
September 6, 2011 Filing 434 Objection AND Notice of Hearing Filed by Barry Dalton (RE: related document(s)#412 Motion To Take Deposition of Barry Dalton.). Hearing to be held on 9/28/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom. (tw)
September 5, 2011 Filing 433 Objection to (related document(s): #407, #408, #409, #410, #411, #412, #431) , Request for Protective Order Filed by Debtor Leed Corporation (The) (RE: related document(s)#407 Motion for 2004 Examination of Debtor, Leed Corporation., #408 Motion for 2004 Examination of Kent C. McBride., #409 Motion for 2004 Examination of Almer (Bud) Huntley., #410 Motion for 2004 Examination of Sandra Huntley., #411 Motion for 2004 Examination of Debra Denny., #412 Motion for 2004 Examination of Barry Dalton., #431 Motion to Extend Time). (Maynes, Robert)
September 2, 2011 Filing 432 Notice of Hearing Filed by Creditor Mitchell R Campbell (RE: related document(s)#431 Motion to Expand Time to File an Amended Objection to Debtor's Second Amended Chapter 11 Plan of Reorganization). Motion to Extend Time hearing to be held on 9/14/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #431, (tw)
September 2, 2011 Filing 431 Motion to Expand Time to File an Amended Objection to Debtor's Second Amended Chapter 11 Plan of Reorganization (#332) AND To Continue Confirmation Hearing Filed by Creditor Mitchell R Campbell (tw)
September 2, 2011 Opinion or Order Filing 430 Order Granting Application to Employ (Related Doc #419) Signed on 9/2/2011. (tw)
September 1, 2011 Filing 429 Objection AND Notice of Hearing Filed by Debra Denny (RE: related document(s)#411 Motion To Take Deposition of Debra Denny .) Hearing to be held on 9/28/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom. (tw)
September 1, 2011 Filing 428 Objection AND Notice of Hearing Filed by Sandra Huntley (RE: related document(s)#410 Motion To Take Deposition of Sandra Huntley .) Hearing to be held on 9/28/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom. (tw)
September 1, 2011 Filing 427 Objection and Notice of Hearing Filed by Almer Huntley (RE: related document(s)#409 Motion To Take Deposition of Almer (Bud) Huntley .) Hearing to be held on 9/28/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom.. (tw)
September 1, 2011 Filing 426 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#425 Motion to Compel Discovery Filed by Debtor Leed Corporation). Motion to Compel hearing to be held on 9/14/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #425, (Olsen, Nathan)
September 1, 2011 Filing 425 Motion to Compel Discovery Filed by Debtor Leed Corporation (The) (Attachments: #1 Affidavit) (Olsen, Nathan)
August 31, 2011 Filing 424 Hearing Held Appearances: Craig Jorgensen for Unsecured Creditors Committee; Mary Kimmel for US TrusteeReport of Proceedings: Comments by Mr. Jorgensen and Ms. Kimmel. No objections written or heard. After discussion, the Court Grants the Amended Application [#419]. Mr. Jorgensen to submit an appropriate order. [ESR: PF] (RE: related document(s)#384 Application to Employ filed by Debtor Leed Corporation (The), #419 Amended Application to Employ filed by Debtor Leed Corporation (The)) (drh)
August 30, 2011 Filing 423 Certificate of Service Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#417 Objection to Confirmation of the Plan, #418 Motion to Extend Time for Permission to File Late Objection, #421 Affidavit, #422 Notice of Hearing). (Ritchie, John)
August 30, 2011 Filing 422 Notice of Hearing Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#418 Motion to Extend Time for Permission to File Late Objection Filed by Creditor Robert and Kathi Meyers). Motion to Extend Time hearing to be held on 9/14/2011 at 09:30 AM for #418, (Ritchie, John)
August 30, 2011 Filing 421 Affidavit Re: of John S. Ritchie Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#332 Amended Chapter 11 Plan, #352 No action taken on Order Approving Disclosure Statement, #417 Objection to Confirmation of the Plan, #418 Motion to Extend Time for Permission to File Late Objection). (Ritchie, John)
August 30, 2011 Filing 420 Verified Statement of Craig R. Jorgensen (related documents #419 Application to Employ) Filed by counsel for Unsecured Creditors Committee (RE: related document(s)#419 Amended Application to Employ Craig R. Jorgensen as Attorney for Unsecured Creditors' Committee. Related document number#384). (Jorgensen, Craig) Modified on 9/7/2011 - modified to correct Filer (drh).
August 30, 2011 Filing 419 Amended Application to Employ Craig R. Jorgensen as Attorney for Unsecured Creditors' Committee. Related document number#384 Filed by Debtor Leed Corporation (The) Objections due by 09/23/2011. (Jorgensen, Craig)
August 29, 2011 Filing 418 Motion to Extend Time for Permission to File Late Objection Filed by Creditor Robert and Kathi Meyers (Ritchie, John)
August 29, 2011 Filing 417 Objection to Confirmation of Plan Second Amended Chapter 12 Plan of Reorganization Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#332 Amended Chapter 11 Plan ). (Attachments: #1 Exhibit Exhibits 1-19)(Ritchie, John)
August 27, 2011 Filing 416 WITHDRAWN. See #498. - Objection to Confirmation of Plan Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#332 Amended Chapter 11 Plan ). (Orr, Bruce) Modified on 10/21/2011 (tw).
August 26, 2011 Filing 415 Objection to Confirmation of Plan Filed by Creditor Montrose Investments, LLC (RE: related document(s)#332 Amended Chapter 11 Plan ). (Bassett, Thomas)
August 26, 2011 Filing 414 Chapter 11/12 Monthly Operating Report for July 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
August 26, 2011 Filing 413 Objection to Confirmation of Plan Objection of Lincoln County to Confirmation of Debtor's Second Amended Chapter 11 Plan of Reorganization dated June 23, 2011 Filed by Creditor Lincoln County Tax Collector (RE: related document(s)#332 Amended Chapter 11 Plan ). (Christensen, Craig)
August 23, 2011 Filing 412 Motion To Take Deposition of Barry Dalton . Filed by Creditor Mitchell R Campbell. (th)
August 23, 2011 Filing 411 Motion To Take Deposition of Debra Denny . Filed by Creditor Mitchell R Campbell. (th)
August 23, 2011 Filing 410 Motion To Take Deposition of Sandra Huntley . Filed by Creditor Mitchell R Campbell. (th)
August 23, 2011 Filing 409 Motion To Take Deposition of Almer (Bud) Huntley . Filed by Creditor Mitchell R Campbell. (th)
August 23, 2011 Filing 408 Motion To Take Deposition of Kent C. McBride . Filed by Creditor Mitchell R Campbell. (th)
August 23, 2011 Filing 407 Motion To Take Depositions And For Production of Documents From Debtor, Leed Corporation. Filed by Creditor Mitchell R Campbell (th) Modified on 8/24/2011 to remove objection language (th).
August 22, 2011 Filing 403 Court's Certificate of Service re 401 Hearing Held (Other) A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served by First Class Mail Addressed to: Mitch Campbell P.O. Box 1785 Twin Falls, ID 83303 (RE: related document(s) 401 Hearing Held (Other)) (drh)
August 19, 2011 Opinion or Order Filing 406 Order Granting Application for Interim Professional Compensation (Related Doc #337)for Hartman Appraisal & Investments LLC, fees awarded: $13300.00, expenses awarded: $606.00 Signed on 8/19/2011. (th)
August 19, 2011 Opinion or Order Filing 405 Order Granting Application for Interim Professional Compensation (Related Doc #335)for Paul Landaker, fees awarded: $5058.00, expenses awarded: $718.66 Signed on 8/19/2011. (th)
August 19, 2011 Opinion or Order Filing 404 Order Granting Application for Interim Professional Compensation (Related Doc #339)for W L Grigg, fees awarded: $7610.00, expenses awarded: $7.50 Signed on 8/19/2011. (th)
August 15, 2011 Filing 402 Amended Application to Employ Maynes Taggart PLLC as Attorney . Related document number#4, #5, #6, #37 Filed by Debtor Leed Corporation (The) Objections due by 09/8/2011. (Maynes, Robert)
August 10, 2011 Filing 401 Hearing Held Appearances: Robert Maynes for Debtor; Almer Huntley, Kent McBride and Craig Jorgensen, acting as applicant for employment as counsel for Unsecured Creditors Committee; Mitch Campbell, Pro Se Creditor; Mary Kimmel, US TrusteeReport of Proceedings: [#335] [#337] [#339]: Comments by the Court. Comments by Mr. Maynes regarding the 3 fee applications. Questions by the Court. No objections written or heard. Comments by Ms. Kimmel. After discussion, the Court Grants all fee applications for the amounts requested. Mr. Maynes to submit appropriate orders; no signatures required.#360 #361 #363 #364 #367 #368 #373 #388: Comments by Mr. Jorgensen regarding the Committee requests. Questions/comments by the Court. Comments by Mr. Maynes, Mr. Huntley, Mr. McBride and Mr. Campbell. Questions by the Court. After discussion and in resolution of all objections filed with the Court, including Mr. Campbell's Motion to Compel, and subject to all comments, the Court directs Mr. Campbell to file a Motion to Take Depositions or Produce Documents/Records with respect to any specific parties he needs specific information from [no deadline to do so]. Such parties will have 14 days to file objections. Within that time period, if there are problems, the parties are encouraged to discuss the request. If an objection is filed, it shall be set for hearing. If no objections to the motion are filed by individual parties, Mr. Campbell may submit a proposed order granting his motion as to those parties. The Clerks are instructed not to issue any further subpoenas from Mr. Campbell, without Court approval. [ESR: TW] (RE: related document(s)#335 Application for Interim Professional Compensation filed by Other Professional Paul Landaker, #337 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The), Appraiser Hartman Appraisal & Investments LLC, #339 Application for Interim Professional Compensation filed by Accountant W L Grigg, Debtor Leed Corporation (The), #360 Request, #361 Request, #363 Objection, #364 Objection, #367 Objection, #368 Objection, #373 Objection, #388 Motion to Compel filed by Creditor Mitchell R Campbell) (drh)
August 8, 2011 Filing 400 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#359 Certificate of Service). (Maynes, Robert)
August 8, 2011 Filing 399 Notice of Change of Address of Creditor's. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
August 6, 2011 Filing 398 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 9.00) Filing Fee. Receipt number 3241441. Fee amount 9.00. (U.S. Treasury)
August 4, 2011 Filing 397 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Tax Management Services, LLC (Docket #339) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
August 4, 2011 Filing 396 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Hartman Appraisals & Investments, LLC (Docket #337) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
August 4, 2011 Filing 395 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Paul Landaker of Landaker Marketing Group (Docket #335) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
August 3, 2011 Filing 394 BNC Certificate of Mailing - Notice of Transfer of Claim Service Date 08/03/2011. (Admin.)
August 3, 2011 Filing 393 Request for Telephonic Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#335 Application for Interim Professional Compensation for Paul Landaker, Other Professional, Fee: $5058.00, Expenses: $718.66., #337 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $13,300.00, Expenses: $606.00., #339 Application for Interim Professional Compensation for W L Grigg, Accountant, Fee: $7,610.00, Expenses: $7.50.). (Maynes, Robert)
August 1, 2011 Filing 392 Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Citibank South Dakota NA (Claim No. 50) To Citibank, N.A. (Visa Inc, LRossi)
July 30, 2011 Filing 391 BNC Certificate of Mailing - Order on Motion to Approve Compromise Under Rule 9019 Service Date 07/30/2011. (Admin.)
July 29, 2011 Filing 390 Notice of Hearing Filed by Creditor Mitchell R Campbell (RE: related document(s)#388 Motion to Compel Filed by Creditor Mitchell R Campbell). Motion to Compel hearing to be held on 8/10/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #388, (tw)
July 29, 2011 Filing 389 Affidavit Re: Filed by Creditor Mitchell R Campbell (RE: related document(s)#388 Motion to Compel). (tw)
July 29, 2011 Filing 386 Request for to be taken off manual mailing list Filed by Creditor Security Financial Funds LLC. (Higgins, Kent)
July 28, 2011 Filing 388 Motion to Compel Filed by Creditor Mitchell R Campbell (tw)
July 28, 2011 Filing 387 Objection to (related document(s): #360 Request for Investigation, #361 Request for Protective Order) Filed by Creditor Mitchell R Campbell. (tw)
July 28, 2011 Filing 385 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#384 Application to Employ Craig R Jorgensen as Attorney for Creditors' Committee . Filed by Debtor Leed Corporation). Motion to Employ hearing to be held on 8/31/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #384, (Jorgensen, Craig)
July 28, 2011 Filing 384 Application to Employ Craig R Jorgensen as Attorney for Creditors' Committee . Filed by Debtor Leed Corporation (The) Objections due by 08/22/2011. (Jorgensen, Craig)
July 28, 2011 Opinion or Order Filing 383 Order Granting Debtors (1) Motion for Authority to Incur Secured Credit, (2) Motion for Approval of Settlement (Orrs) and (3) Motion for Approval of Settlement (Nh Trustee) (Related Doc #345), Motion to Incur Secured Debt, #347) Motion to Approve Compromise under Rule 9019, #369 Motion to Approve Compromise under Rule 9019) Signed on 7/28/2011. (tw)
July 27, 2011 Filing 382 Hearing Held Appearances: Robert Maynes for Debtor; John Ritchie for Robert/Kathi Meyers; David Orr, on his own behalfReport of Proceedings: Comments by Mr. Maynes, Mr. Ritchie and Mr. Orr. After discussion, the Court Grants the Motion to Approve Compromise as fair and reasonable. Mr. Maynes is circulating one order that will address the three matters discussed. The order is to be approved by counsel for the lender, the Orrs, the New Hampshire Trustee and the US Trustee. [ESR: TW] (RE: related document(s)#369 Motion to Approve Compromise under Rule 9019 filed by Debtor Leed Corporation (The)) (drh)
July 27, 2011 Filing 381 Objection to (related document(s): #369) Filed by Creditors David Orr, Martha ("Jody") Orr (Orr, Bruce)
July 26, 2011 Filing 380 Chapter 11/12 Monthly Operating Report for June 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 26, 2011 Notice to Court that counsel Kent A. Higgins wishes to no longer be noticed electronically on this case as of the date of this notice. Filed by Creditor Security Financial Funds LLC. (Higgins, Kent)
July 25, 2011 Filing 379 AMENDED Notice of Hearing Filed by (RE: related document(s)#335 Application for Interim Professional Compensation for Paul Landaker, Other Professional, Fee: $5058.00, Expenses: $718.66. Filed by Attorney Robert J Maynes, #337 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $13,300.00, Expenses: $606.00. Filed by Attorney Robert J Maynes, #339 Application for Interim Professional Compensation for W L Grigg, Accountant, Fee: $7,610.00, Expenses: $7.50. Filed by Attorney Robert J Maynes). Application for Interim Compensation hearing to be held on 8/10/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #339 and for #335 and for #337, (tw)
July 25, 2011 Opinion or Order Filing 378 Order Granting Motion to Shorten Time (Related Doc #371) Signed on 7/25/2011. (tw)
July 22, 2011 Filing 375 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#370 Notice of Hearing). (Maynes, Robert)
July 22, 2011 Notice to Court that counsel W. Ben Slaughter wishes to no longer be noticed electronically on this case as of the date of this notice. Filed by Creditor Idaho Mutual Trust, LLC. (Slaughter, W)
July 21, 2011 Filing 377 Objection to Subpoena of Mitch Campbell (related document(s): #362) Filed by Barry R Dalton (RE: related document(s)#362 Certificate of Service). (tw)
July 21, 2011 Filing 376 Objection to Subpoena of Mitch Campbell (related document(s): #362) Filed by Debra J Denny (RE: related document(s)#362 Certificate of Service). (tw)
July 21, 2011 Filing 374 Notice of Hearing Filed by (RE: related document(s)#360 Request for an investigation of "pro se" activities, #361 Request for Protective Order, #362 Certificate of Service of Subpoenas, #363 Objection to Subpoena, #364 Objection to Subpoena, #367 Objection to Subpoena, #368 Objection to Subpoena, #373 Objection to Subpoena). Motion for Protective Order hearing to be held on 8/10/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #361 and for #368 and for #367 and for #360 and for #362 and for #364 and for #363 and for #373, (tw)
July 21, 2011 Filing 372 Objection to (related document(s): #358) Objection to Notice of Default Filed by Debtor Leed Corporation (The) (RE: related document(s)#358 Notice). (Maynes, Robert)
July 21, 2011 Filing 371 Ex Parte Motion to Shorten Time for Hearing on Motion for Approval of Settlement Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 21, 2011 Filing 370 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#369 Motion to Approve Compromise under Rule 9019 ). Motion to Approve Compromise hearing to be held on 7/27/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #369, (Maynes, Robert)
July 21, 2011 Filing 369 Motion to Approve Compromise under Rule 9019 (Settlement with NH Trustee) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 20, 2011 Filing 373 Objection to Subpoena(related document(s): #362) Filed by Eric Hochendoner (RE: related document(s)#362 Certificate of Service). (tw)
July 19, 2011 Filing 368 Objection to Subpoena of Mr Campbell (related document(s): #362) Filed by Kent McBride (RE: related document(s)#362 Certificate of Service). (tw)
July 19, 2011 Filing 367 Objection to Subpoena of Mr Campbell (related document(s): #362) Filed by Dale H Sluder (RE: related document(s)#362 Certificate of Service). (tw)
July 18, 2011 Filing 366 Corrected Objection to Confirmation of Plan Filed by Creditor Mitchell R Campbell (RE: related document(s)#332 Amended Chapter 11 Plan ). (tw)
July 13, 2011 Filing 365 Hearing Held Appearances: Robert Maynes for Debtor; Monte Gray for David/Martha Orr; Ron Kerl forMontrose Investments; Almer Huntley, Unsecured Creditors Committee; Mary Kimmel for US TrusteeReport of Proceedings: Comments by Mr Maynes, Mr. Gray and Ms. Kimmel. No objections written or heard. After discussion, the Court Grants the Motion to Incur Credit docket #345 on condition the new loan not be closed and that no expense be incurred for that new loan unless or until the Court approves a proposed compromise with the New Hampshire Trustee. Mr. Maynes to submit an appropriate order with the approval of Monte Gray for David/Martha Orr and Mary Kimmel for US Trustee.Comments by Mr Maynes, Mr. Gray and Ms. Kimmel. No objections written or heard. After discussion, the Court declined to the Grant the Motion to Approve Compromise with Debtor and David/Martha Orr at this time, however, the Court would reconsider without further notice or hearing if Mr Maynes advises the Court that client can fund the compromise. At that time, Mr. Maynes may submit an appropriate order with the approval of Monte Gray for David/Martha Orr and Mary Kimmel for US Trustee.Motion to approve compromise with New Hampshire Trustee to be heard on August 10, 2011 at 1:30 p.m. (motion forthcoming) [ESR: CS] (RE: related document(s)#345 Motion to Incur Secured Debt filed by Debtor Leed Corporation (The), #347 Motion to Approve Compromise under Rule 9019 filed by Debtor Leed Corporation (The)) (paf)
July 13, 2011 Filing 364 Objection to Subpoena by Mr Mitch Campbell (related document(s): #362) Filed by Sandra J Huntley (RE: related document(s)#362 Certificate of Service). (tw)
July 13, 2011 Filing 363 Objection to Subpoena by Mr Mitch Campbell (related document(s): #362) Filed by Almer Huntley Jr (RE: related document(s)#362 Certificate of Service). (tw)
July 13, 2011 Filing 359 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#352 No action taken on Order Approving Disclosure Statement). (Maynes, Robert)
July 13, 2011 Filing 358 Notice of Default Filed by Creditor Wells Fargo Dealer Services. (Wilson, Jeffrey)
July 12, 2011 Filing 362 Certificate of Service of Subpoenas (Almer Huntley, Sandra Huntley, Kent McBride, Dale Sluder, Eric Hochendoner, Barry Dalton and Debra Denny in a Case Under the Bankruptcy Code Filed by Creditor Mitchell R Campbell . (tw)
July 12, 2011 Filing 361 Request for Protective Order from harrassment activities carried out by Mr Mitch R Campbell Filed by Unsecured Creditors Committee. (tw)
July 12, 2011 Filing 360 Request for an investigation of "pro se" activities of Mr. Mitch Campbell, a creditor. Filed by Unsecured Creditors Committee . (tw)
July 12, 2011 Filing 357 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#348 Notice of Hearing). (Maynes, Robert)
July 12, 2011 Filing 356 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#346 Notice of Hearing). (Maynes, Robert)
July 12, 2011 Filing 355 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#345 Motion to Incur Secured Debt ). (Maynes, Robert)
July 12, 2011 Filing 354 Supplement to Motion for Authority to Incur Secured Credit Filed by Debtor Leed Corporation (The) (RE: related document(s)#345 Motion to Incur Secured Debt ). (Maynes, Robert)
July 7, 2011 Filing 353 Chapter 11/12 Monthly Operating Report for May 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 6, 2011 Opinion or Order Filing 352 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 7/6/2011 (RE: related document(s)#333 Amended Disclosure Statement filed by Debtor Leed Corporation (The)). Confirmation hearing to be held on 9/28/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom. Last day to Object to Confirmation 8/26/2011. Ballot Due Date 9/16/2011. (tw)
July 1, 2011 Opinion or Order Filing 351 Order Granting Motion to Shorten Time (Related Doc #350) Signed on 7/1/2011. (th)
July 1, 2011 Filing 350 Ex Parte Motion to Shorten Time for hearing Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 1, 2011 Filing 349 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#348 Notice of Hearing). (Maynes, Robert)
July 1, 2011 Filing 348 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#347 Motion to Approve Compromise under Rule 9019 ). Motion to Approve Compromise hearing to be held on 7/13/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #347, (Maynes, Robert)
July 1, 2011 Filing 347 Motion to Approve Compromise under Rule 9019 (Settlement with David and Martha Orr) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 1, 2011 Filing 346 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#345 Motion to Incur Secured Debt Filed by Debtors Leed Corporation). Motion for Authority to Obtain Credit hearing to be held on 7/13/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #345, (Maynes, Robert)
July 1, 2011 Filing 345 Motion to Incur Secured Debt Filed by Debtors Leed Corporation (The), Leed Corporation (The) (Maynes, Robert)
June 29, 2011 Opinion or Order Filing 344 Order Granting Application to Employ Nathan M Olsen (Related Doc #302) Signed on 6/29/2011. (tw)
June 27, 2011 Filing 343 Notice of Intent to Serve Subpoenas Filed by Creditor Mitchell R Campbell . (tw)
June 27, 2011 Filing 342 Notice to Take Depositions Filed by Creditor Mitchell R Campbell . (tw)
June 27, 2011 Filing 341 Objection to Confirmation of *First Amended* Plan Filed by Creditor Mitchell R Campbell (RE: related document(s)#308 Amended Chapter 11 Plan ). (tw)
June 23, 2011 Filing 340 Notice of Hearing Filed by Accountant W L Grigg, Debtor Leed Corporation (The) (RE: related document(s)#339 Application for Interim Professional Compensation for W L Grigg, Accountant, Fee: $7,610.00, Expenses: $7.50. Filed by Attorney Robert J Maynes). Application for Interim Compensation hearing to be held on 8/10/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #339, (Maynes, Robert) Modified location on 7/8/2011 (tw).
June 23, 2011 Filing 339 Application for Interim Professional Compensation for W L Grigg, Accountant, Fee: $7,610.00, Expenses: $7.50. Filed by Attorney Robert J Maynes (Maynes, Robert)
June 23, 2011 Filing 338 Notice of Hearing Filed by Appraiser Hartman Appraisal & Investments LLC, Debtor Leed Corporation (The) (RE: related document(s)#337 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $13,300.00, Expenses: $606.00. Filed by Attorney Robert J Maynes). Application for Compensation hearing to be held on 8/10/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #337, (Maynes, Robert)
June 23, 2011 Filing 337 Application for Interim Professional Compensation for Hartman Appraisal & Investments LLC, Appraiser, Fee: $13,300.00, Expenses: $606.00. Filed by Attorney Robert J Maynes (Maynes, Robert)
June 23, 2011 Filing 336 Notice of Hearing Filed by Other Professional Paul Landaker, Debtor Leed Corporation (The) (RE: related document(s)#335 Application for Interim Professional Compensation for Paul Landaker, Other Professional, Fee: $5058.00, Expenses: $718.66. Filed by Attorney Robert J Maynes). Application for Compensation hearing to be held on 8/10/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #335, (Maynes, Robert)
June 23, 2011 Filing 335 Application for Interim Professional Compensation for Paul Landaker, Other Professional, Fee: $5058.00, Expenses: $718.66. Filed by Attorney Robert J Maynes (Maynes, Robert)
June 23, 2011 Filing 334 Supplement to Second Amended Disclosure Statement (consisting of redlined changes; excepting Appendices E, F, G, I, J, K & L) Filed by Debtor Leed Corporation (The) (RE: related document(s)#333 Amended Disclosure Statement). (Maynes, Robert)
June 23, 2011 Filing 333 Amended Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#246 Disclosure Statement Filed by Debtor Leed Corporation). (Maynes, Robert)
June 23, 2011 Filing 332 Amended Chapter 11 Plan (Second Amended) Filed by Debtor Leed Corporation (The) (RE: related document(s)#308 Amended Chapter 11 Plan ). (Maynes, Robert)
June 20, 2011 Opinion or Order Filing 331 Order Granting Application to Employ Paul Landaker (Related Doc #293) Signed on 6/20/2011. (tw)
June 15, 2011 Filing 330 Affidavit Re: No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#293 Application to Employ Paul Landaker as Marketing Expert Notice and Application to Approve Employment of Paul Landaker of Landaker Marketing Group, LLC and Opportunity to Object and For a Hearing.). (Maynes, Robert)
June 13, 2011 Opinion or Order Filing 329 Order Granting Application to Employ Hartman Appraisal & Investments LLC (Related Doc #286) Signed on 6/13/2011. (tw)
June 11, 2011 Filing 328 BNC Certificate of Mailing - Order on Motion for Relief from Stay Service Date 06/11/2011. (Admin.)
June 9, 2011 Opinion or Order Filing 327 Order to Lift Automatic Stay and Allow Reclamation and Sale (Related Doc #110) Signed on 6/9/2011. (tw)
June 8, 2011 Filing 326 Hearing Held Appearances: Robert Maynes/Nathan Olsen [Special Counsel] for Debtor; Mitch Campbell, Pro Se; John Ritchie for Robert/Kathi Meyers; Craig Christensen for Lincoln County/Farm Bureau Finance; Dan Green for HSBC Bank/GMAC Mortgage; Monte Gray for David/Martha OrrReport of Proceedings: #286: Am Motion to Employ Appraiser. Comments by Mr. Maynes and Mr. Campbell. Comments by Mr. Ritchie and Mr. Christensen. Examination by the Court of Mr. Jay Hartman. After discussion, the Court Overrules the objection and Grants the Motion on condition that counsel give the US Trustee full disclosure of the discussions regarding the Hartmans' relationship, etc. Mr. Maynes to submit an appropriate order with the approval of the US Trustee.#302: Am Motion to Employ Special Counsel. Comments by Mr. Maynes, Mr. Olsen and Mr. Campbell. After discussion, the Court Overrules the objection and grants the Motion. Mr. Maynes to submit an appropriate order.#309: Am Disclosure Statement. Comments by Mr. Maynes, noting that based on the Supplement filed [#321], the US Trustee has no objection to the Disclosure Statement. The Orrs have filed a withdrawal of their objection [#325]. Comments by Mr. Ritchie, Mr. Campbell, Mr. Gray, Mr. Christensen and Mr. Green. Comments by the Court and additional comments by Mr. Maynes. After discussion, the Court Overrules the objections to the Am Disclosure Statement [except the Court's concerns regarding the liquidation analysis]. Confirmation is set for September 28, 2011, at 1:30 p.m. [reserving for a 2nd day Oct 26, 2011, at 1:30 pm]. The Court orders and directs that by June 24, 2011, Mr. Maynes file an additional addendum containing a revised liquidation analysis only. If the Court finds the addendum is adequate, the order approving the Amended Disclosure Statement will be approved. The matter will be placed back on the calendar if there is a problem. Mr. Maynes to submit a proposed standard order Approving the Amended Disclosure Statement, setting the deadlines for objections to confirmation and ballot deadlines. The order is to be approved by the US Trustee.#305: Motion for Sanctions. Comments by Mr. Olsen, the Court and Mr. Campbell. After discussion, the Court Vacates this hearing for now and will not rule at this time. If there is no resolution, the matter will be addressed at a later date. [ESR: PF] (RE: related document(s)#246 Disclosure Statement filed by Debtor Leed Corporation (The), #286 Application to Employ filed by Debtor Leed Corporation (The), #288 Application to Employ filed by Debtor Leed Corporation (The), #305 Motion for Sanctions filed by Debtor Leed Corporation (The), #309 Amended Disclosure Statement filed by Debtor Leed Corporation (The)) (drh)
June 8, 2011 Filing 325 Withdrawal of Objection to Amended Disclosure Statement Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#314 Objection). (Gray, Monte)
June 8, 2011 Filing 324 Stipulation Modifying First Amended Plan AND for Relief From Stay Between the Debtor and David and Martha "Jody" Orr (RE: related document(s) #308 Amended Chapter 11 Plan, #314 Objection) Filed by Debtor Leed Corporation (The) . (tw) Modified to add links on 6/8/2011 (tw).
June 7, 2011 Filing 323 Chapter 11/12 Monthly Operating Report for April 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
June 7, 2011 Filing 322 Amended Certificate of Service to Amended Objection to Disclosure Statement Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#320 Objection to Disclosure Statement). (Miersma, James) Modified title text and links on 6/8/2011 (tw).
June 7, 2011 Filing 321 Addendum/Supplement Filed by Debtor Leed Corporation (The) (RE: related document(s)#309 Amended Disclosure Statement). (Maynes, Robert)
June 7, 2011 Filing 320 Amended Objection to Disclosure Statement Filed by Creditor GMAC MORTGAGE, LLC (RE: related document(s)#309, #319] Amended Disclosure Statement ). (Miersma, James) Modified title text and links on 6/8/2011 (tw). Modified on 6/8/2011 ***Please see #322 for Amended Certificate of Service for this document.*** (tw).
June 3, 2011 Filing 319 Objection to (related document(s): #309) Filed by Creditor GMAC MORTGAGE, LLC (Miersma, James)
June 3, 2011 Filing 318 Objection to (related document(s): #309) Filed by Creditor HSBC Bank USA, National Association (RE: related document(s)#309 Amended Disclosure Statement). (Miersma, James)
June 3, 2011 Filing 317 Objection to ((RE: related document(s)#309 Amended Disclosure Statement). Filed by Creditor Mitchell R Campbell (tw)
June 3, 2011 Filing 316 Withdrawal Filed by Creditor Mitchell R Campbell (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7 . Related document number#271). (tw)
June 3, 2011 Filing 315 Objection to (related document(s): #309) Adequacy of First Amended Disclosure Statement Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#309 Amended Disclosure Statement). (Ritchie, John)
June 3, 2011 Filing 314 WITHDRAWN. See #325. - Objection to (related document(s): #309) Filed by Creditors David Orr, Martha ("Jody") Orr (RE: related document(s)#309 Amended Disclosure Statement). (Gray, Monte) Modified on 6/8/2011 (tw).
June 1, 2011 Filing 313 Objection to (related document(s): #272) Filed by Debtor Leed Corporation (The) (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7. Related document number#271). (Maynes, Robert)
June 1, 2011 Filing 312 Notice of Default (related documents #148 Stipulation, #178 Order on Stipulation) Filed by Creditor Security Financial Funds LLC (RE: related document(s)#148 Stipulation Between Security Financial funds and Leed Corporation Stipulation for Adequate Protection Payments and For Removal of Automatic Stay Filed by Creditor Security Financial Funds LLC, #178 Order Approving Adequate Protection Stipulation). (Attachments: #1 Exhibit Exhibits A - G) (Higgins, Kent)
June 1, 2011 Filing 311 Notice of Intent to Offer Evidence and Testimony (related documents #272 Motion to Dismiss, Motion to Convert Case to Chapter 7, #286 Application to Employ, #287 Objection, #288 Application to Employ, #294 Objection, #298 Objection, #300 Objection, #305 Motion for Sanctions, #306 Affidavit, #309 Amended Disclosure Statement) Filed by Debtor Leed Corporation (The) (RE: related document(s)#272 AMENDED., #286 Application to Employ Hartman Appraisal & Investments, LLC, #287 Objection to., #288 Application to Employ Nathan M. Olsen as Special Co-Counsel . Filed by Debtor Leed Corporation, #294 Objection to, #298 Objection to, #300 Objection to, #305 Motion For Sanctions under Rule 9011 against Mitch Campbell Filed by Debtor Leed Corporation, #306 Affidavit Re: Motion to Vacate and Motion for Sanctions Filed by Debtor Leed Corporation, #309 Amended Disclosure Statement Filed by Debtor Leed Corporation). (Maynes, Robert)
June 1, 2011 Filing 310 Addendum/Supplement Supplemental Information to Appendix H (Landaker Marketing Economic Summary Report - May 2011) of the First Amended Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#309 Amended Disclosure Statement). (Attachments: #1 Volume(s) 1 through 8#2 Volume(s) 9 through 12#3 Volume(s) 13 through 17#4 Volume(s) 18 through 20#5 Volume(s) 21 through 22#6 Volume(s) 23 through 27#7 Volume(s) 28#8 Volume(s) 29) (Maynes, Robert)
May 27, 2011 Filing 309 Amended Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#246 Disclosure Statement Filed by Debtor Leed Corporation). (Attachments: #1 Volume(s) 2 of 3#2 Volume(s) 3 of 3)(Maynes, Robert)
May 27, 2011 Filing 308 Amended Chapter 11 Plan (First Amended) Filed by Debtor Leed Corporation (The) (RE: related document(s)#245 Chapter 11 Plan of Reorganization Filed by Debtor Leed Corporation). (Maynes, Robert)
May 23, 2011 Filing 307 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#305 Motion For Sanctions under Rule 9011 against Mitch Campbell Filed by Debtor Leed Corporation). Motion for Sanctions hearing to be held on 6/8/2011 at 01:30 PM for #305, (Olsen, Nathan)
May 23, 2011 Filing 306 Affidavit Re: Motion to Vacate and Motion for Sanctions Filed by Debtor Leed Corporation (The) (RE: related document(s)#303 Motion to Vacate Mitchell Campbell Motion to Dismiss et al...l, #304 Ex Parte Motion to Shorten Time on Hearing for LEED CORPORATION's Motion to Vacate Campbell Hearing on Motion to Dismiss et. al., #305 Motion For Sanctions under Rule 9011 against Mitch Campbell). (Olsen, Nathan)
May 23, 2011 Filing 305 Motion For Sanctions under Rule 9011 against Mitch Campbell Filed by Debtor Leed Corporation (The) (Olsen, Nathan)
May 23, 2011 Filing 304 Ex Parte Motion to Shorten Time on Hearing for LEED CORPORATION's Motion to Vacate Campbell Hearing on Motion to Dismiss et. al. Filed by Debtor Leed Corporation (The) (Olsen, Nathan)
May 23, 2011 Filing 303 Motion to Vacate Mitchell Campbell Motion to Dismiss et al...l Filed by Debtor Leed Corporation (The) (Olsen, Nathan)
May 20, 2011 Filing 302 Amended Application to Employ Nathan M. Olsen as Special Co-counsel . Related document number#288 Filed by Debtor Leed Corporation (The) Objections due by 06/13/2011. (Maynes, Robert)
May 13, 2011 Filing 301 Notice of Hearing Filed by Creditor Mitchell R Campbell (RE: related document(s)#286 Application to Employ Hartman Appraisal & Investments, LLC, #288 Application to Employ Nathan M. Olsen as Special Co-Counsel . Filed by Debtor Leed Corporation). Motion to Employ hearing to be held on 6/8/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #286 and for #288, (tw)
May 13, 2011 Filing 300 Objection to (related document(s): #286, #288) Filed by Creditor Mitchell R Campbell (RE: related document(s)#286 Application to Employ Hartman Appraisal & Investments, LLC (Jay R. and Terri R. Hartman) as Appraiser and Notice and Opportunity to Object and for a Hearing ., #288 Application to Employ Nathan M. Olsen as Special Co-Counsel .). (tw)
May 13, 2011 Filing 299 BNC Certificate of Mailing - Stipulated Order Service Date 05/13/2011. (Admin.)
May 13, 2011 Filing 298 Objection to (related document(s): #272) Filed by Sandra J Huntley (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7 . Related document number#271). (tw)
May 11, 2011 Opinion or Order Filing 297 Order Approving Stipulation for Relief From Stay and Adequate Protection (Related Doc #295 Stipulation, #296 Stipulation, #219 Motion for Relief from Stay) Signed on 5/11/2011. (tw)
May 10, 2011 Filing 296 Stipulation Between Debtor and Rusty and Ann Parker For Adequate Protection Payments Filed by Creditor Rusty & Ann Parker (RE: related document(s)#219 Motion for Relief from Stay. Fee Amount $150,). (Rolig, Jeffrey)
May 10, 2011 Filing 295 Stipulation for Relief From Stay Between Debtor and Rusty and Ann Parker Filed by Creditor Rusty & Ann Parker. (Rolig, Jeffrey)
May 9, 2011 Filing 294 Objection to (related document(s): #272) Filed by The Bachman Group, Inc. (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7 . Related document number#271). (tw)
May 9, 2011 Filing 293 Application to Employ Paul Landaker as Marketing Expert Notice and Application to Approve Employment of Paul Landaker of Landaker Marketing Group, LLC and Opportunity to Object and For a Hearing. Filed by Debtor Leed Corporation (The) Objections due by 06/2/2011. (Maynes, Robert)
May 9, 2011 Filing 292 Witness List Filed by Creditor Rusty & Ann Parker. (Rolig, Jeffrey)
May 9, 2011 Filing 291 Exhibit List Filed by Creditor Rusty & Ann Parker. (Rolig, Jeffrey)
May 7, 2011 Filing 290 Notice of Opportunity to Object and for a Hearing (related documents #288 Application to Employ) Filed by Debtor Leed Corporation (The) (RE: related document(s)#288 Application to Employ Nathan M. Olsen as Special Co-Counsel . Filed by Debtor Leed Corporation). (Maynes, Robert)
May 7, 2011 Filing 289 Affidavit Re: of Nathan M. Olsen Filed by Debtor Leed Corporation (The) (RE: related document(s)#288 Application to Employ Nathan M. Olsen as Special Co-Counsel .). (Maynes, Robert)
May 7, 2011 Filing 288 Application to Employ Nathan M. Olsen as Special Co-Counsel . Filed by Debtor Leed Corporation (The) Objections due by 05/31/2011. (Maynes, Robert)
May 6, 2011 Filing 287 Objection to (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7 . Related document number#271). Filed by Unsecured Creditors Committee (Huntley) (tw) Modified text on 5/9/2011 (tw).
May 3, 2011 Filing 286 Application to Employ Hartman Appraisal & Investments, LLC (Jay R. and Terri R. Hartman) as Appraiser and Notice and Opportunity to Object and for a Hearing. Filed by Debtor Leed Corporation (The) Objections due by 05/27/2011. (Maynes, Robert)
May 1, 2011 Opinion or Order Filing 285 Order Granting First Application for Interim Compensation (Related Doc #267)for Robert J Maynes, fees awarded: $707.50, expenses awarded: $5.00 Signed on 5/1/2011. (tw)
April 28, 2011 Filing 284 Affidavit Re: of No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#267 Application for Interim Professional Compensation for Leed Corporation (The), Accountant, Fee: $707.50, Expenses: $5.00., Notice of Motion). (Maynes, Robert)
April 27, 2011 Filing 283 Notice to Take Depositions of Mitch R. Campbell Filed by Debtor Leed Corporation (The) (RE: related document(s)#272 AMENDED. filed by Creditor Mitchell R Campbell). (Maynes, Robert)
April 25, 2011 Filing 282 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Craig Christensen for Lincoln County/Farm Bureau Finance Co; Mitch Campbell, Pro Se; John Ritchie for Robert/Kathi Myers; Ron Kerl for Montrose Investments; Monte Gray for David/Jody Orr; Mary Kimmel for US Trustee Report of Proceedings: Comments by Mr. Maynes, Mr. Christensen, Mr. Ritchie, Mr. Campbell, Mr. Gray, Mr. Kerl and Ms. Kimmel. Additional comments by Mr. Maynes. Comments/examination by the Court. After discussion, the Court Denies the approval of the proposed Disclosure Statement. Debtor to file an Amended Plan and Disclosure Statement on or before May 27, 2011. Any additional or supplemental objections to be filed on or before June 3, 2011. Hearing is CONTINUED to June 8, 2011, at 1:30 p.m. [ESR: TW] (RE: related document(s)#246 Disclosure Statement filed by Debtor Leed Corporation (The)) (drh)
April 25, 2011 Filing 281 Chapter 11/12 Monthly Operating Report for March 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
April 21, 2011 Filing 280 Notice of Association of Co-Counsel Filed by Creditor Montrose Investments, LLC. (Kerl, R)
April 20, 2011 Notice: Certificate of Service does not show service on Debtor's attorney. (RE: related document(s)#279 Objection filed by Creditor David Orr, Creditor Martha ("Jody") Orr) (tw)
April 19, 2011 Filing 279 Objection to (related document(s): #246) Disclosure Statement Filed by Creditors David Orr, Martha ("Jody") Orr (Gray, Monte)
April 18, 2011 Filing 275 Withdrawal of Notice of Appearance and Request to be Included on Master Mailing List Filed by Creditor Agundez Concrete, Inc. (RE: related document(s)#21 Notice of Appearance). (Worst, Richard)
April 15, 2011 Filing 278 Notice of Hearing Filed by Creditor Mitchell R Campbell (RE: related document(s)#272 AMENDED Motion to Dismiss OR Convert hearing to be held on 6/8/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #272, (tw)
April 15, 2011 Filing 277 Amended Certificate of Service Filed by Creditor Mitchell R Campbell (RE: related document(s)#272 Motion to Dismiss Case, Amended Motion to Convert Case to Chapter 7 . Related document number#271). (tw)
April 15, 2011 Filing 276 Amended Certificate of Service Filed by Creditor Mitchell R Campbell (RE: related document(s)#270 Objection). (tw)
April 15, 2011 Receipt Number 453121, Fee Amount $15.00 (RE: related document(s)#272 Motion to Dismiss filed by Creditor Mitchell R Campbell, Motion to Convert Case to Chapter 7) (tw)
April 15, 2011 Filing 274 Objection to (related document(s): #35, #246) Adequacy of Disclosure Statement Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#35 Schedule[s], Statement of Financial Affairs, #246 Disclosure Statement). (Ritchie, John)
April 13, 2011 Filing 273 Objection to (related document(s): #246) Debtor's Disclosure Statement Filed by Creditor Montrose Investments, LLC (RE: related document(s)#246 Disclosure Statement). (Bassett, Thomas)
April 8, 2011 Filing 272 WITHDRAWN. See #316. - AMENDED (to add all exhibits) Motion to Dismiss Case OR Convert Case to Chapter 7 . Fee Amount DUE for Motion to Convert $15 Related document number#271 Filed by Creditor Mitchell R Campbell Objections to Motion to Dismiss due 5/2/2011. (Attachments: #1 Pages 25-47#2 Exhibit A-N#3 Exhibit O-AB1#4 Exhibit AB2-AS#5 Exhibit AT-CC#6 Exhibit CD-CK#7 Exhibit CK-CP#8 Exhibit CQ-CV#9 Exhibit CV-DG) (tw) Modified text on 4/11/2011 (tw). Modified on 6/8/2011 (tw).
April 8, 2011 Filing 271 DISREGARD. See #272 for correct attachments. - Motion to Dismiss Case OR Convert Case to Chapter 7 . Fee Amount DUE for Motion to Convert $15 Filed by Creditor Mitchell R Campbell Objections to Motion to Dismiss due 5/2/2011. (tw) Modified on 4/11/2011 (tw).
April 8, 2011 Filing 270 Objection to Disclosure Statement AND Proposed Modifications (related document(s): #246) Filed by Creditor Mitchell R Campbell (RE: related document(s)#246 Disclosure Statement). (Attachments: #1 Supplement) (tw)
April 6, 2011 Filing 269 Supplement to Objection to Disclosure Filed by Creditor HSBC Bank USA, National Association (RE: related document(s)#268 Objection). (Moburg, Mark)
April 6, 2011 Filing 268 Objection to (related document(s): #246, #256) Disclosure Statement Filed by Creditor HSBC Bank USA, National Association (RE: related document(s)#246 Disclosure Statement, #256 Notice of Hearing). (Moburg, Mark)
April 2, 2011 Filing 267 Application for Interim Professional Compensation for Leed Corporation (The), Accountant, Fee: $707.50, Expenses: $5.00., Notice of Motion Filed by Debtor Leed Corporation (The) (Maynes, Robert) Modified on 4/4/2011 to add 4/19/11 DDL (tw).
March 31, 2011 Opinion or Order Filing 266 Order Granting Application to Employ W L Grigg (Related Doc #123) Signed on 3/31/2011. (tw)
March 30, 2011 Filing 265 Chapter 11/12 Monthly Operating Report for February 2011 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
March 30, 2011 Filing 264 Affidavit Re: of No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#123 Application to Employ W.L. Grigg as Accountant ., #124 Certificate of Service). (Maynes, Robert)
March 30, 2011 Corrective Action: Document filed in wrong case. Please re-file in Adversary proceeding #10-08086. (RE: related document(s)#263 Notice filed by Creditor Robert and Kathi Meyers) Corrective Action due by 4/4/2011. (tw)
March 29, 2011 Filing 263 DISREGARD. FILED IN WRONG CASE. - Notice of Service Filed by Creditor Robert and Kathi Meyers. (Ritchie, John) Modified on 3/30/2011 (tw).
March 25, 2011 Filing 262 Letter Re: unfinished houses on N Apple, N Birch and N Carmen Streets. Filed by City of Shoshone. (tw)
March 25, 2011 Filing 261 BNC Certificate of Mailing - Stipulated Order Service Date 03/25/2011. (Admin.)
March 24, 2011 Filing 260 Notice of Appearance by Craig W Christensen Filed by Creditor Lincoln County Tax Collector. (Christensen, Craig)
March 23, 2011 Filing 259 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Jeff Rolig for Rusty and Ann Parker Report of Proceedings: After discussion, the Motion is CONTINUED to May 11, 2011, at 1:30 p.m. for a Final evidentiary hearing. Parties to exchange exhibit and witness lists and copies of any documentary evidence on or before May 6, 2011. [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. In the event the Court receives a stipulated order approved by counsel, the hearing may be vacated. [ESR: NL] (RE: related document(s)#219 Motion for Relief from Stay filed by Creditor Rusty & Ann Parker, #223 Notice of Hearing) Hearing to be held on 5/11/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #219, (drh)
March 22, 2011 Filing 258 Stipulated Order Authorizing Use of Cash Collateral (Related Doc #69) Signed on 3/22/2011. (tw)
March 22, 2011 Opinion or Order Filing 257 Order Re: Stipulation for Adequate Protection and Plan Treatment (Related Doc #255, #52) Signed on 3/22/2011. (tw) Modified on 3/28/2011 (tw).
March 18, 2011 Filing 256 Notice of Ch 11 Disclosure Statement Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#246 Disclosure Statement Filed by Debtor Leed Corporation). Disclosure Statement hearing to be held on 4/25/2011 at 01:30 PM at Pocatello - US Courthouse, Bankruptcy Courtroom. (Maynes, Robert)
March 16, 2011 Filing 255 Stipulation Between Leed and 21st Mortgage for Adequate Protection and for Plan Treatment Filed by Debtor Leed Corporation (The). (Maynes, Robert)
March 14, 2011 Corrective Action: Document filed in wrong case. Please re-file in adversary case # 10-08091-JDP. (RE: related document(s)#252 Stipulation filed by Creditor Deere & Company) Corrective Action due by 3/21/2011. (tw)
March 13, 2011 Filing 254 BNC Certificate of Mailing - Stipulated Order Service Date 03/13/2011. (Admin.)
March 12, 2011 Filing 253 BNC Certificate of Mailing - Order on Motion to Approve Compromise Under Rule 9019 Service Date 03/12/2011. (Admin.)
March 11, 2011 Filing 252 Disregard. Filed in wrong case. - Stipulation Between Deere & Company & Leed Corporation for Dismissal, with Prejudice Filed by Creditor Deere & Company (RE: related document(s)#251 Order on Stipulation). (Kerl, R) Modified on 3/14/2011 (tw).
March 10, 2011 Opinion or Order Filing 251 Order Approving Stipulation for Adequate Protection And for Plan Treatment (Related Doc #228, #229) Signed on 3/10/2011. (tw)
March 10, 2011 Opinion or Order Filing 250 Order Granting Motion for Approval of Settlement (Related Doc #226) Signed on 3/10/2011. (tw)
March 9, 2011 Filing 249 Affidavit Re: of No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#229 Notice). (Maynes, Robert)
March 9, 2011 Filing 248 Notice of Appearance by Jeffrey E Rolig Filed by Creditor Rusty & Ann Parker. (Rolig, Jeffrey)
March 1, 2011 Filing 247 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Jeff Rolig for Rusty and Ann Parker Report of Proceedings: Comments by Mr. Rolig and Mr. Maynes. After discussion, the Motion is CONTINUED for further preliminary hearing to March 23, 2011, at 9:30 a.m. (RE: related document(s)#219 Motion for Relief from Stay filed by Creditor Rusty & Ann Parker) Hearing to be held on 3/23/2011 at 09:30 AM Pocatello - US Courthouse, Bankruptcy Courtroom for #219, (drh)
February 24, 2011 Filing 246 Disclosure Statement Filed by Debtor Leed Corporation (The) (RE: related document(s)#7 Set Deficiency Deadlines Chapter 11 Plan due by 8/27/2010. Atty Disclosure Statement due 5/13/2010. List of Equity Security Holders due 5/13/2010. Disclosure Statement due by 8/27/2010. Schedule A due 5/13/2010. Schedule B due 5/13/2010. Schedule D due 5/13/2010. Schedule E due 5/13/2010. Schedule F due 5/13/2010. Schedule G due 5/13/2010. Schedule H due 5/13/2010. Statement of Financial Affairs due 5/13/2010. Summary of schedules due 5/13/2010.). (Maynes, Robert)
February 24, 2011 Filing 245 Chapter 11 Plan of Reorganization Filed by Debtor Leed Corporation (The) (RE: related document(s)#7 Set Deficiency Deadlines Chapter 11 Plan due by 8/27/2010. Atty Disclosure Statement due 5/13/2010. List of Equity Security Holders due 5/13/2010. Disclosure Statement due by 8/27/2010. Schedule A due 5/13/2010. Schedule B due 5/13/2010. Schedule D due 5/13/2010. Schedule E due 5/13/2010. Schedule F due 5/13/2010. Schedule G due 5/13/2010. Schedule H due 5/13/2010. Statement of Financial Affairs due 5/13/2010. Summary of schedules due 5/13/2010.). (Maynes, Robert)
February 23, 2011 Filing 244 Hearing Held Appearances: Robert Maynes for Debtor; Ron Kerl for Deere & Co; John Ritchie for Robert/Kathi Meyers; Mitch Campbell/Mrs. Campbell, Pro Se; Mary Kimmel for US TrusteeReport of Proceedings: #226: Motion to Approval of Compromise. Comments by the Court. No further comments by the parties present. The Court Grants the Motion as an exercise of reasonable business judgment. Mr. Maynes to submit an appropriate order with the approval of Mr. Kerl.#69: Motion to Use Cash Collateral. Comments by Mr. Maynes, stating for the record the terms of the agreements between the parties, including with Mr. Christensen's clients. Comments by Mr. Ritchie, stating the parties' agreement as to inspection. Comments by Mr. Campbell, stating his concurrence. Comments by Ms. Kimmel, discussing the Monthly Operating Reports. After discussion, the Court deems the matter tentatively resolved. Mr. Maynes to submit an order incorporating the terms of all the agreements between the parties. The order is to be approved by Mr. Ritchie, Mr. Christensen, Mr. Campbell and the US Trustee. The order is to be submitted within the next 2 weeks. [ESR: NL] (RE: related document(s)#69 Motion to Use Cash Collateral filed by Debtor Leed Corporation (The), #226 Motion to Approve Compromise under Rule 9019 filed by Debtor Leed Corporation (The)) (drh)
February 22, 2011 Filing 243 Chapter 11/12 Monthly Operating Report for January Filed by Debtor Leed Corporation (The). (Maynes, Robert)
February 16, 2011 Filing 242 Notice of Intent to Present Evidence and Testimony (related documents #69 Motion to Use Cash Collateral) Filed by Debtor Leed Corporation (The) (RE: related document(s)#69 Motion to Use Cash Collateral Filed by Debtor Leed Corporation). (Maynes, Robert)
February 10, 2011 Filing 241 BNC Certificate of Mailing - Stipulated Order Service Date 02/10/2011. (Admin.)
February 10, 2011 Filing 240 Notice of Security Interest in Rents and Profits Filed by Creditor Robert and Kathi Meyers. (Attachments: #1 Exhibit Exhibits) (Ritchie, John)
February 9, 2011 Filing 239 BNC Certificate of Mailing - Order on Stipulation for Relief from Stay Service Date 02/09/2011. (Admin.)
February 8, 2011 Opinion or Order Filing 238 Order Vacating and Resetting Final Hearing Upon Objection to Stay Relief Motion (Related Doc #234) Signed on 2/8/2011. **Hearing continued to March 23, 2011 at 9:30 AM in Pocatello.** (tw)
February 8, 2011 Filing 237 Notice of Change of Address Filed by Debtor Leed Corporation (The). (Maynes, Robert)
February 7, 2011 Opinion or Order Filing 236 Order Approving Stipulation for Relief From Stay and Adequate Protection (RE: related document(s) #58 Motion for Relief from Stay, #149 Motion for Relief from Stay, #201 Motion for Relief from Stay). Signed on 2/7/2011. (tw) Modified links on 2/8/2011 (tw).
February 7, 2011 Filing 235 Withdrawal of Motion for Approval Filed by Debtor Leed Corporation (The) (RE: related document(s)#233 Motion for Approval of Stipulation for Stay Relief and Adequate Protection, and Notice of Opportunity to Object and for a Hearing). (Maynes, Robert)
February 4, 2011 Filing 234 Stipulation Between Debtor and 21st Mortgage Corporation to Vacate and Reset Final Hearing Filed by Creditor Jeffrey Wilson 21st Mortgage Corporation (RE: related document(s)#52 Motion for Relief from Stay . Fee Amount $150,, #61 Objection to Motion for Relief from Stay and Notice of Hearing). (Wilson, Jeffrey)
February 1, 2011 Filing 233 WITHDRAWN. See #235. - Motion for Approval of Stipulation for Stay Relief and Adequate Protection, and Notice of Opportunity to Object and for a Hearing (RE: related document(s) #222 Stipulation for Relief from Stay filed by Creditor Wells Fargo Dealer Services) Filed by Debtor Leed Corporation (The) (Maynes, Robert) Modified to add link on 2/7/2011 (tw). Modified on 2/8/2011 (tw).
January 27, 2011 Filing 232 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#227 Notice of Hearing). (Maynes, Robert)
January 25, 2011 Filing 231 Notice of Change of Address Filed by Debtor Leed Corporation (The). (Maynes, Robert)
January 25, 2011 Filing 230 Chapter 11/12 Monthly Operating Report for December 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
January 25, 2011 Filing 229 Notice of Motion and Motion for Approval of Stipulaiotn for Adequate Protection and for Plan Treatment and Opportunity to Object and for a Hearing (related documents #228 Stipulation) Filed by Debtor Leed Corporation (The) (RE: related document(s)#228 Stipulation Between the Debtor/DIP and Idaho Mutual Trust, LLC for Adequate Protection and for Plan Treatment Filed by Debtor Leed Corporation). (Maynes, Robert)
January 25, 2011 Filing 228 Stipulation Between the Debtor/DIP and Idaho Mutual Trust, LLC for Adequate Protection and for Plan Treatment Filed by Debtor Leed Corporation (The) (RE: related document(s)#206 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $150,). (Maynes, Robert)
January 24, 2011 Filing 227 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#226 Motion to Approve Compromise under Rule 9019 Filed by Debtor Leed Corporation). Hearing to be held on 2/23/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #226, (Maynes, Robert)
January 24, 2011 Filing 226 Motion to Approve Compromise under Rule 9019 Filed by Debtor Leed Corporation (The) (Maynes, Robert)
January 20, 2011 Filing 225 BNC Certificate of Mailing - Notice of Hearing Service Date 01/20/2011. (Admin.)
January 18, 2011 Filing 224 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#219 Motion for Relief from Stay. Fee Amount $150,). Hearing to be held on 3/1/2011 at 09:30 AM Video - Boise to Pocatello (Mountain Time) for #219, (Maynes, Robert)
January 18, 2011 Filing 223 Notice of Hearing (RE: related document(s)#219 Motion for Relief from Stay filed by Creditor Rusty & Ann Parker) Hearing scheduled 3/1/2011 at 09:30 AM at Video - Boise to Pocatello (Mountain Time). (tw)
January 13, 2011 Filing 222 Stipulation for Relief From Stay Between Wells Fargo Dealer Services and Debtor (RE: related document(s) #58 Motion for Relief from Stay, #149 Motion for Relief from Stay, #201 Motion for Relief from Stay). Filed by Creditor Wells Fargo Dealer Services. (Wilson, Jeffrey) Modified to add links on 2/7/2011 (tw).
January 12, 2011 Filing 221 Stipulation Between Idaho Mutual Trust and The Leed Corporation to continue deadline to object Filed by Debtor Leed Corporation (The) (RE: related document(s)#206 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $150,). (Maynes, Robert)
January 4, 2011 Filing 218 Stipulation Between Deere & Company and The Leed Corporation for Treatment of Claim Filed by Creditor Deere & Company. (Kerl, R)
December 30, 2010 Filing 220 Letter Re: Letter from Mitch Campbell for Alternative Funding Ltd Filed by The Unsecured Creditors Committee - Almer Huntley, Jr, KC McBride and Dale Sluder . (tw)
December 28, 2010 Filing 219 Motion for Relief from Stay . Fee Amount $150, Filed by Creditor Rusty & Ann Parker Last day to Object 1/18/2011. (tw)
December 28, 2010 DISREGARD. See #219 for correct Motion for Relief from Stay . Fee Amount $150, Filed by Creditor Rusty & Ann Parker Last day to Object 1/18/2011. (tw) Modified on 1/12/2011 (tw).
December 27, 2010 Filing 217 Chapter 11/12 Monthly Operating Report for November 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
December 22, 2010 Filing 216 Hearing Held Appearances: Robert Maynes for Debtor; Ron Kerl for Deere & CoReport of Proceedings: Comments by Mr. Kerl, stating for the record the resolution terms between Deere & Co. and the Debtor [which resolution would also address Adv. 10-8091]. A stipulation is circulating and will be filed shortly. Comments by Mr. Maynes. The Court deems the matter tentatively resolved upon filing of the stipulation. [ESR: PF] (RE: related document(s)#171 Motion for Relief from Stay filed by Creditor Deere & Company, Notice of Motion) (drh)
December 20, 2010 Filing 215 Objection to (related document(s): #206) (Limited) Filed by Debtor Leed Corporation (The) (RE: related document(s)#206 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $150,). (Maynes, Robert)
December 20, 2010 Filing 214 Amended Certificate of Service Filed by Creditor Idaho Mutual Trust, LLC (RE: related document(s)#206 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $150,). (Slaughter, W)
December 16, 2010 Filing 213 Withdrawal of Motion Filed by Creditor Deere & Company (RE: related document(s)#199 Motion for 2004 Examination of The Leed Corporation., Notice of Motion). (Kerl, R)
December 13, 2010 Filing 212 Stipulation Between Debtor/DIP and Wells Fargo Dealer Services re: deadline to object Filed by Debtor Leed Corporation (The) (RE: related document(s)#201 Motion for Relief from Stay . Fee Amount $150,). (Maynes, Robert)
December 8, 2010 Filing 211 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Jeff Wilson for 21st Mortgage Corp and Wells Fargo Dealer Services Report of Proceedings: Comments by Mr. Wilson regarding the 21st Mortgage motion [#52]. Comments by Mr. Maynes. The Motion is CONTINUED for a Final hearing to February 9, 2011, at 1:30 p.m.. If the matter is to be evidentiary, the parties are to exchange exhibit and witness lists and copies of any documentary evidence on or before Friday, February 4, 2011. [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. If the Court receives a stipulation and order resolving the issues, the hearing may be vacated.The Wells Fargo motions [#58] and [#149] are both CONTINUED for Final evidentiary hearing to February 9, 2011, at 1:30 p.m. The same terms for documentary evidence and exhibit assignments apply. [ESR: PF] (RE: related document(s)#52 Motion for Relief from Stay filed by Creditor Jeffrey Wilson 21st Mortgage Corporation, #58 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services, #149 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services) Hearing to be held on 2/9/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #52, Hearing to be held on 2/9/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #58, Hearing to be held on 2/9/2011 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #149, (drh)
December 6, 2010 Filing 210 Subpoena Filed by Creditor Deere & Company (RE: related document(s)#209 Notice of Hearing). (Attachments: #1 Supplement Subpoena - Bob Nemec#2 Supplement Subpoena - Karen Dunn) (Kerl, R)
December 2, 2010 Filing 209 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#199 Motion for 2004 Examination of The Leed Corporation., Notice of Motion Filed by Creditor Deere & Company Objections to the 2004 Examination motion due: 12/2/2010., #208 Objection to). (Maynes, Robert) Modified on 12/3/2010 **Hearing will be held on 12/22/10 at 01:30 PM in Pocatello.** (tw)
December 2, 2010 Filing 208 Objection to (related document(s): #199) Filed by Debtor Leed Corporation (The) (RE: related document(s)#199 Motion for 2004 Examination of The Leed Corporation., Notice of Motion). (Maynes, Robert)
November 30, 2010 Filing 207 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2908468. Fee amount 150.00. (U.S. Treasury)
November 30, 2010 Filing 206 Motion for Relief from Stay and Rule 4001.2 Notice. Fee Amount $150, Filed by Creditor Idaho Mutual Trust, LLC Last day to Object 12/20/2010. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E - Part 1#6 Exhibit E - Part 2) (Slaughter, W)
November 30, 2010 Filing 205 Chapter 11/12 Monthly Operating Report for October 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
November 24, 2010 Filing 204 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2903880. Fee amount 150.00. (U.S. Treasury)
November 23, 2010 Filing 203 Hearing Held Appearances: N/AReport of Proceedings: Court Vacates the Final Farm Bureau Finance Motion for Stay Relief hearing in this matter scheduled for November 24, 2010, due to the issues being tentatively resolved by stipulation of the parties, subject to approval of the Court. (RE: related document(s)#116 Motion for Relief from Stay filed by Creditor Farm Bureau Finance Company) (drh)
November 23, 2010 Filing 202 Stipulation Between Farm Bureau Finance Company and Leed Corporation Stipulation for Plan Treatment and Adequate Protection Payments Filed by Creditor Farm Bureau Finance Company. (Christensen, Craig)
November 23, 2010 Filing 201 Motion for Relief from Stay 2007 Chevrolet Silverado, VIN XXXX63553. Fee Amount $150, Filed by Creditor Wells Fargo Dealer Services Last day to Object 12/13/2010. (Wilson, Jeffrey) Modified to add description on 2/8/2011 (tw).
November 15, 2010 Filing 200 Certificate of Service Filed by Creditor Deere & Company (RE: related document(s)#199 Motion for 2004 Examination of The Leed Corporation., Notice of Motion). (Kerl, R)
November 15, 2010 Filing 199 Motion for 2004 Examination of The Leed Corporation., Notice of Motion Filed by Creditor Deere & Company Objections to the 2004 Examination motion due: 12/2/2010. (Kerl, R)
November 12, 2010 Filing 198 Disregard; filed in the wrong case; counsel will refile in 10-8086. Third-Party Complaint by Robert and Kathi Meyers against Lon Montgomery, Lon Montgomery. (Attachments: #1 Exhibit exhibits) (Coleman, David) Modified on 11/12/2010 (th).
November 12, 2010 Filing 197 Creditor Request for Notice Filed by Creditors Alternative Funding, Ltd, Alternative Funding Retirement Plan, LLC, American Escrow Services, LLC. (Christensen, Matthew)
November 10, 2010 Filing 196 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Jeff Wilson for Wells Fargo Dealer Services; Ron Kerl for Deere & Co; Mary Kimmel, US Trustee Report of Proceedings: After comments by Mr. Wilson and Mr. Maynes, the two Wells Fargo motions [#58] and [#149] are CONTINUED for further preliminary hearings to December 8, 2010, at 1:30 p.m.Comments by Mr. Kerl and Mr. Maynes. After discussion, the Amended Motion for Relief from Stay with Deere & Co [#171] is CONTINUED for Final hearing to December 22, 2010, at 1:30 p.m. If necessary, [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. [ESR: PF] (RE: related document(s)#58 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services, #149 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services, #171 Motion for Relief from Stay filed by Creditor Deere & Company, Notice of Motion) Hearing to be held on 12/8/2010 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #58, Hearing to be held on 12/8/2010 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #149, Hearing to be held on 12/22/2010 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #171, (drh)
November 9, 2010 Filing 195 Chapter 11/12 Monthly Operating Report for September 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
November 3, 2010 Filing 194 Creditor Request for Notice Filed by Creditor HSBC Bank USA, National Association. (Moburg, Mark)
November 2, 2010 Filing 193 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#169 Motion for Relief from Stay . Fee Amount $150,, Notice of Motion, #171 Amended Motion for Relief from Stay and Notice. Related document number#169, Notice of Motion). Hearing to be held on 11/10/2010 at 01:30 PM Pocatello - US Courthouse, Bankruptcy Courtroom for #169 and for #171, (Maynes, Robert)
October 27, 2010 Filing 192 BNC Certificate of Mailing - Stipulated Order Service Date 10/27/2010. (Admin.)
October 27, 2010 Filing 191 BNC Certificate of Mailing - Stipulated Order Service Date 10/27/2010. (Admin.)
October 27, 2010 Filing 190 BNC Certificate of Mailing - Stipulated Order Service Date 10/27/2010. (Admin.)
October 27, 2010 Filing 189 BNC Certificate of Mailing - PDF Document Service Date 10/27/2010. (Admin.)
October 24, 2010 Opinion or Order Filing 188 Order Granting Stipulation to Continue #58 Wells Fargo Dealer Services Motion for Stay Relief to November 10, 2010, at 1:30 p.m. for a status hearing. (Related Doc #182) Signed on 10/24/2010. (drh)
October 24, 2010 Opinion or Order Filing 187 Order Granting Stipulation to Continue to a Status Conference on November 10, 2010, at 1:30 p.m. #149 Wells Fargo Dealer Services (Related Doc #183) Signed on 10/24/2010. (drh)
October 24, 2010 Opinion or Order Filing 186 Order Granting Stipulation to Continue #52 21st Mortgage's Motion for Relief from Stay for a status conference on December 8, 2010, at 1:30 p.m. (Related Doc #184) Signed on 10/24/2010. (drh) Modified on 10/25/2010 (drh).
October 24, 2010 Opinion or Order Filing 185 Order on Debtor's Motion to Consolidate Contested Matters with Pending Adv. Proceeding Re: Signed on 10/24/2010 (RE: related document(s)#118 Motion to Determine filed by Debtor Leed Corporation (The), #175 Stipulation filed by Debtor Leed Corporation (The)). (drh)
October 22, 2010 Filing 184 Stipulation Between 21st Mortgage Corporation and The Leed Corporation to Continue Hearing Filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation (RE: related document(s)#52 Motion for Relief from Stay . Fee Amount $150,). (Maynes, Robert)
October 22, 2010 Filing 183 Stipulation Between Wells Fargo Dealer Service and The Leed Corporation to Continue Hearing Filed by Creditor Wells Fargo Dealer Services (RE: related document(s)#149 Motion for Relief from Stay . Fee Amount $150,). (Maynes, Robert)
October 22, 2010 Filing 182 Stipulation Between Wells Fargo Dealer Services and The Leed Corporation to Continue Hearing Filed by Creditor Wells Fargo Dealer Services (RE: related document(s)#58 Motion for Relief from Stay . Fee Amount $150,). (Maynes, Robert)
October 21, 2010 Filing 181 BNC Certificate of Mailing - Stipulated Order Service Date 10/21/2010. (Admin.)
October 20, 2010 Filing 180 Hearing Held Appearances: Robert Maynes for Debtor; Janine Reynard for New Hampshire Trustee; Monte Gray for David Orr; Almer Huntley, Kent McBride and Dale Sluder, Unsecured Creditors Committee; Mary Kimmel, US TrusteeReport of Proceedings: #156 Motion to Consolidate Contested Matters. Comments by Mr. Maynes. A stipulation has been entered between Debtor and Robert and Kathi Myers, with no signature of Mitch Campbell. Attempts to contact Mr. Campbell have had no results. The motions in question for consolidation into Adv. 10-8086, Leed v Myers, et al, are: 1)Motion Determination of Leases [#118], with objections [#136 and #139]; and 2)Mitch Campbell's Motion for Relief from Stay [#67] and objection [#85]. The Court Grants the Motion to Consolidate Matters. Mr. Maynes may submit an order with the details, and once the order is signed, the documents may be docketed into the Adv. Case. When responses are filed, the Court will set the matter for a status hearing.#159 Am Motion to Approve Compromise and #163 Am Motion to Incur Secured Debt: Opening Statement by Mr. Maynes. Debtor's Exhibits 102-105 are offered and Admitted. Opening statement by Mr. Gray.Lon E. Montgomery sworn and examined by Mr. Maynes. Exhibit 110 is offered and Admitted. Exhibit 109 is offered and Admitted. Exhibit 107 is offered and Sustained. Exhibit 106 is offered and Admitted. Exhibit 100 is offered and Admitted. Exhibit 101 is offered and Admitted. Cross-examination by Mr. Gray. Examination by the Court. Re-direct by Mr. Maynes. Re-cross by Mr. Gray. Debtor rests.Examination/comments by the Court. Closing argument presented by Mr. Maynes and Mr. Gray, Ms. Reynard, Ms. Kimmel and Mr. Huntley. After comments, the Court Grants the Motion to Approve Compromise and the Motion to Incur Secured Debt, for the reasons stated on the record, and overrules the objections.Mr. Maynes to submit appropriate orders with the approval of Mr. Gray, Ms. Reynard, Ms. Kimmel and Mr. Huntley. The Court also will require the approval of counsel for the lender on the 364 motion. The Court notes that good cause has been shown, and the order is effective immediatrly. [See Exhibit List attached] [ESR:PF] (RE: related document(s)#156 Motion to Join filed by Debtor Leed Corporation (The), #159 Motion for Approval filed by Debtor Leed Corporation (The), #163 Motion to Incur Secured Debt filed by Debtor Leed Corporation (The)) (drh)
October 20, 2010 Filing 179 Response to (related document(s): #177 Reply filed by Debtor Leed Corporation (The)) Filed by Creditors David Orr, Martha ("Jody") Orr (Orr, Bruce)
October 19, 2010 Opinion or Order Filing 178 Order Approving Adequate Protection Stipulation (Related Doc #148) Signed on 10/19/2010. (tw)
October 18, 2010 Filing 177 Reply to (related document(s): #173 Objection filed by Creditor David Orr, Creditor Martha ("Jody") Orr, #174 Objection filed by Creditor David Orr, Creditor Martha ("Jody") Orr) Filed by Debtor Leed Corporation (The) (RE: related document(s)#173 Objection, #174 Objection). (Maynes, Robert)
October 15, 2010 Filing 176 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#149 Motion for Relief from Stay . Fee Amount $150,). Hearing to be held on 10/27/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #149, (Maynes, Robert)
October 15, 2010 Filing 175 Stipulation Between Robert and Kathi Meyers, and The Leed Corporation to consolidate contested matter with pending adversary proceeding Filed by Debtor Leed Corporation (The) (RE: related document(s)#156 Joinder in MOTION TO CONSOLIDATE CONTESTED MATTERS WITH PENDING ADVERSARY PROCEEDING [F.R.B.P. 9014, 7042 and F.R.C.P. 42]; NOTICE OF INTENT TO OFFER EVIDENCE AND TESTIMONY Related document number#67, #85, #118, #136, #139, #155). (Maynes, Robert)
October 13, 2010 Filing 174 Objection(Limited) to (related document(s): #163) Amended Motion to Incur Debt Filed by Creditors David Orr, Martha ("Jody") Orr (Gray, Monte) Modified on 10/19/2010 (tw).
October 13, 2010 Filing 173 Objection (Limited) to (related document(s): #159) Amended Motion for Approval of Settlement Filed by Creditors David Orr, Martha ("Jody") Orr (Gray, Monte) Modified on 10/19/2010 (tw).
October 13, 2010 Filing 172 Adversary case 10-08091. 21 (Validity, priority or extent of lien or other interest in property): Complaint by Deere & Co. against Leed Corporation (The), Joshua Arthur McCuistion. Fee Amount $250 (Attachments: #1 Exhibit A-C#2 Supplement Adversary Proceedings Cover Sheet#3 Supplement Summons) (Kerl, R)
October 13, 2010 Filing 171 Amended Motion for Relief from Stay and Notice. Related document number#169, Notice of Motion (related documents(s):#169 Motion for Relief from Stay . Fee Amount $150, filed by Creditor, Notice of Motion) Filed by Creditor Deere & Company Last day to Object 11/2/2010. (Attachments: #1 Exhibit A-D) (Kerl, R)
October 12, 2010 Filing 170 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2840793. Fee amount 150.00. (U.S. Treasury)
October 12, 2010 Filing 169 See #171 for Amended Motion for Relief from Stay . Fee Amount $150,, Notice of Motion Filed by Creditor Deere & Company Last day to Object 11/1/2010. (Attachments: #1 Exhibit A-D) (Kerl, R) Modified on 10/19/2010 (tw).
October 12, 2010 Filing 168 Disregard. See #171 for correct Motion. - Motion to Confirm Termination or Absence of Stay , Notice of Motion Filed by Creditor Deere & Company Objections due by:11/2/2010. (Attachments: #1 Exhibit A-D) (Kerl, R) Modified on 10/19/2010 (tw).
October 12, 2010 Notice: Please disregard docket #168. Wrong event code used. Attorney will re-file. (RE: related document(s)#168 Motion to Confirm Termination or Absence of Stay filed by Creditor Deere & Company, Notice of Motion) (tw)
October 10, 2010 Filing 167 BNC Certificate of Mailing - PDF Document Service Date 10/10/2010. (Admin.)
October 9, 2010 Filing 166 BNC Certificate of Mailing - Stipulated Order Service Date 10/09/2010. (Admin.)
October 8, 2010 Opinion or Order Filing 165 Order on Debtor's Oral Motion to Shorten Time for Hearing: Signed on 10/8/2010 (RE: related document(s) 153 Minute Entry - Hearing Continued, #159 Motion for Approval filed by Debtor Leed Corporation (The), #163 Motion to Incur Secured Debt filed by Debtor Leed Corporation (The)). (tw)
October 8, 2010 Filing 164 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#163 Amended Motion to Incur Secured Debt Filed by Debtors Leed Corporation). Hearing to be held on 10/20/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #163, (Maynes, Robert)
October 8, 2010 Filing 163 Amended Motion to Incur Secured Debt (RE: related document(s)#76 Motion to Incur Secured Debt) Filed by Debtors Leed Corporation (The), Leed Corporation (The) (Maynes, Robert) Modified to add link on 10/18/2010 (tw).
October 7, 2010 Filing 162 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#160 Notice of Hearing). (Maynes, Robert)
October 7, 2010 Opinion or Order Filing 161 Order Approving Stipulation to Continue Final Hearing on Motion to Remove Automatic Stay (Related Doc #158) Signed on 10/7/2010. **Hearing scheduled for November 10, 2010 is continued to November 24, 2010 at 9:30 AM in Pocatello.* (tw)
October 7, 2010 Filing 160 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#159 Amended Motion for Approval of Settlement Related document number#121 Filed by Debtor Leed Corporation). Evidentiary hearing scheduled for 10/20/2010 at 01:30 PM at Pocatello - US Courthouse Pocatello. (Maynes, Robert)
October 7, 2010 Filing 159 Amended Motion for Approval of Settlement Related document number#121 Filed by Debtor Leed Corporation (The) (Maynes, Robert)
October 7, 2010 Filing 158 Stipulation Between Farm Bureau Finance and Debtor to Continue Final Hearing on Motion to Remove Automatic Stay and Reschedule for 11/24/10 Filed by Creditor Farm Bureau Finance Company. (Christensen, Craig)
October 6, 2010 Filing 157 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#156 Motion to Consolidate Contested Matters with Pending Adversary Proceeding [F.R.B.P. 9014, 7042 and F.R.C.P. 42]; Notice of Intent to Offer Evidence and Testimony Related document number#67, #85, #118, #136, #139, #155 Filed by Debtor Leed Corporation). Evidentiary hearing scheduled for 10/20/2010 at 01:30 PM at Pocatello - US Courthouse Pocatello. (Maynes, Robert) Modified on 10/6/2010 (tw).
October 6, 2010 Filing 156 Motion to Consolidate Contested Matters with Pending Adversary Proceeding [F.R.B.P. 9014, 7042 and F.R.C.P. 42]; Notice of Intent to Offer Evidence and Testimony Related document number#67, #85, #118, #136, #139, #155 Filed by Debtor Leed Corporation (The) (Maynes, Robert) Modified title on 10/6/2010 (tw).
October 6, 2010 Filing 155 Amended Complaint by Robert J Maynes on behalf of Leed Corporation (The) against Alternative Funding Retirement Plan, LLC, Alternative Funding, Ltd, American Escrow Retirement Plan, LLC, American Escrow Service Profit Sharing, LLC, American Escrow Service Retirement Account, LLC, American Escrow Services, American Escrow Services, LLC, American Escrow Services, Ltd., Mitchell R Campbell, Kathi L Meyers, Robert J Meyers. (RE: related document(s)#1 Adversary case 10-08086. 81 filed by Plaintiff Leed Corporation (The)). (Attachments: #1 Supplement Cover Sheet#2 Supplement Summons) (Maynes, Robert)
October 1, 2010 Opinion or Order Filing 154 Order Granting Motion to Continue the Debtor's Exclusivity for Filing a Plan and Soliciting Acceptances (Related Doc #114) Signed on 10/1/2010. (tw)
September 29, 2010 Filing 153 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Mitch Campbell, Creditor; Janine Reynard for Ch 7 New Hampshire Tr; David Coleman for Creditor Meyers; Craig Christensen for Farm Bureau Finance; Monte Gray for Creditor Orr; Almer Huntley, Unscured Creditors Committee Report of Proceedings: #110- Am Motion for Relief with Security Financial: Mr. Maynes states for the record that Debtor and Security Financial have resolved the matter by stipulation [#148]. Court deems the matter tentatively resolved. Mr. Higgins to submit an order with the approval of Mr. Maynes.#76- Motion to Incur Secured Debt and #121- Motion to Approve Compromise are CONTINUED to October 20, 2010, at 1:30 p.m. on [orally requested] shortened notice. Comments by Ms. Reynard. No objection by parties appearing. Continuance is on condition that amended motions be filed by Friday, Oct. 8, 2010. Mr. Maynes may submit an order shortening time on his oral motion.#116- Motion for Relief with Farm Bureau Finance. Comments by Mr. Christensen and Mr. Maynes. After discussion, the matter is CONTINUED for final hearing to November 10, 2010, at 1:30 p.m. If the matter is to be evidentiary, the parties are to exchange exhibit and witness lists and copies of any documentary evidence, and briefs, on or before Friday, Nov. 5, 2010. [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. Stay will continue in full force and effect until final hearing.#118- Debtor's Motion for Determination: Mr. Maynes reports an Adv. Proceeding was filed today [10-8086]. After discussion, the matter is CONTINUED to October 27, 2010, at 1:30 p.m. without prejudice. Concerns were raised by Mr. Coleman; no other parties objected to continuance.#67- Motion for Relief with Mitch Campbell. Comments by Mr. Campbell and Mr. Maynes. The matter is CONTINUED for final hearing to November 10, 2010, at 1:30 p.m. If the matter is to be evidentiary, the parties are to exchange exhibit and witness lists and copies of any documentary evidence, and briefs, on or before Friday, Nov. 5, 2010. [Debtor use: Exh Nos. 100-199; Creditor: 200-299].#114- Motion to Extend Time: Comments by Mr. Maynes. No objection by Mr. Christensen, Ms. Reynard, Mr. Gray and Mr. Huntley. Comments by Mr. Coleman and Mr. Campbell concerning objections filed. Comments by the Court. After discussion, the Court Grants the Motion to Extend Time and orders the exclusivity period as requested. Mr. Maynes to submit an appropriate order. [ESR: CS] (RE: related document(s)#67 Motion for Relief from Stay filed by Creditor Mitch Campbell, #76 Motion to Incur Secured Debt filed by Debtor Leed Corporation (The), #110 Motion for Relief from Stay filed by Creditor Security Financial Funds LLC, #114 Motion to Extend Time filed by Debtor Leed Corporation (The), #116 Motion for Relief from Stay filed by Creditor Farm Bureau Finance Company, #118 Motion to Determine filed by Debtor Leed Corporation (The), #121 Motion to Approve Compromise under Rule 9019 filed by Debtor Leed Corporation (The)) Hearing to be held on 11/10/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #67, Hearing to be held on 10/20/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #76, Hearing to be held on 11/10/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #116, Hearing to be held on 10/27/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #118, Hearing to be held on 10/20/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #121, (drh)
September 29, 2010 Filing 152 Adversary case 10-08086. 81 (Subordination of claim or interest): Complaint by Leed Corporation (The) against Robert and Kathi Meyers, Mitch Campbell, American Escrow Services, Ltd., American Escrow Services, LLC, American Escrow Services, Alternative Funding Retirement Plan, LLC, American Escrow Service Profit Sharing, LLC, American Escrow Service Retirement Account, LLC, American Escrow Retirement Plan, LLC, Alternative Funding, Ltd. (Attachments: #1 Supplement Summons#2 Supplement Cover Sheet) (Maynes, Robert)
September 29, 2010 Filing 151 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2822856. Fee amount 150.00. (U.S. Treasury)
September 28, 2010 Filing 150 Chapter 11/12 Monthly Operating Report for August 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
September 28, 2010 Filing 149 Motion for Relief from Stay 2007 Chevrolet Silverado, VIN XXXX63007. Fee Amount $150, Filed by Creditor Wells Fargo Dealer Services Last day to Object 10/18/2010. (Wilson, Jeffrey) Modified to add description on 2/8/2011 (tw).
September 28, 2010 Filing 148 Stipulation Between Security Financial funds and Leed Corporation Stipulation for Adequate Protection Payments and For Removal of Automatic Stay Filed by Creditor Security Financial Funds LLC (RE: related document(s)#110 Amended Motion for Relief from Stay Second Amended Motion. Related document number#33, #63). (Higgins, Kent)
September 27, 2010 Opinion or Order Filing 147 Order Granting Pro Hac Vice Application for Applicant Bruce H. Orr by Judge Jim D. PappasU.S. Bankruptcy JudgeThis is the Official ORDER for this entry. No document is attached.This Order has been served on Debtor at the address of record.(Related Doc #142) Signed on 9/27/2010. (tw)
September 27, 2010 Filing 146 Notice of No Objection to Debtor's Motion to Incur Secured Debt and Motion to Approve Compromise Under Rule 9019 with Steven M. Notinger, Chapter 7 Trustee, (related documents #76 Motion to Incur Secured Debt, #121 Motion to Approve Compromise under Rule 9019) Filed by U.S. Trustee US Trustee (RE: related document(s)#76 Motion to Incur Secured Debt 11 USC section 364, #121 Motion to Approve Compromise under Rule 9019 with Steven M. Notinger, chapter 7 trustee). (Kimmel, Mary)
September 24, 2010 Filing 145 Objection (Limited) to (related document(s): #121 Motion to Approve Compromise ) Filed by Creditors David Orr, Martha ("Jody") Orr (Gray, Monte) Modified on 9/27/2010 (tw).
September 24, 2010 Filing 144 Objection (Limited) to (related document(s): #76 Motion to Incur Secured Debt) Filed by Creditors David Orr, Martha ("Jody") Orr (Gray, Monte) Modified on 9/27/2010 (tw).
September 24, 2010 Filing 143 Receipt of Motion to Appear Pro Hac Vice(10-40743-JDP) [motion,mprohac] ( 200.00) Filing Fee. Receipt number 2818214. Fee amount 200.00. (U.S. Treasury)
September 24, 2010 Filing 142 Motion to Appear Pro Hac Vice of Bruce H. Orr Filed by Creditors Martha ("Jody") Orr, David Orr (Gray, Monte)
September 22, 2010 Filing 141 Objection to (RE: related document(s)#129 Application to Employ Mertello Baird of Baird Realty, LLC as Realtor .). Filed by Creditor Mitch Campbell (tw)
September 22, 2010 Filing 140 Objection to (RE: related document(s)#114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances). Filed by Creditor Mitch Campbell (tw)
September 22, 2010 Filing 139 Objection & Notice to Debtor's (RE: related document(s)#118 Motion to Determine that (1) "Leases" Are Disguised Financing Agreements; (2) "Leases" are for Residential Real Property; and/or (3) Altneratively, the section 365 Deadline be extended 90 days). Filed by Creditor Mitch Campbell (tw) Modified on 9/23/2010 (tw).
September 22, 2010 Filing 138 Notice of Intent to Present Evidence & Testimony (related documents #76 Motion to Incur Secured Debt, #114 Motion to Extend Time, #118 Motion to Determine, #121 Motion to Approve Compromise under Rule 9019) Filed by Debtor Leed Corporation (The) (RE: related document(s)#76 Motion to Incur Secured Debt 11 USC section 364, #114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances Filed by Debtor Leed Corporation, #118 Motion to Determine that, #121 Motion to Approve Compromise under Rule 9019 with Steven M. Notinger, chapter 7 trustee). (Maynes, Robert)
September 22, 2010 Filing 137 Objection to (related document(s): #114) Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances). (Coleman, David)
September 22, 2010 Filing 136 Objection to (related document(s): #118) Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#118 Motion to Determine that (1) "Leases" Are Disguised Financing Agreements; (2) "Leases" are for Residential Real Property; and/or (3) Altneratively, the section 365 Deadline be extended 90 days). (Coleman, David)
September 21, 2010 Filing 135 Notice of Change of Address Filed by Debtor Leed Corporation (The). (Maynes, Robert)
September 20, 2010 Opinion or Order Filing 134 Order Granting Application for Interim Professional Compensation (Related Doc #90)for Robert J Maynes, fees awarded: $30925.00, expenses awarded: $972.55 Signed on 9/20/2010. (tw)
September 20, 2010 Filing 133 Objection to Debtor's Motion for Approval of Settlement and Notice of Preliminary Hearing (related document(s): #121) Filed by Creditor Mitch Campbell (RE: related document(s)#121 Motion to Approve Compromise under Rule 9019 with Steven M. Notinger, chapter 7 trustee (New Hampshire)). (tw)
September 17, 2010 Filing 132 Creditor Request for Notice Filed by Creditor GMAC MORTGAGE, LLC. (Baker, Jesse)
September 17, 2010 Filing 131 Stipulated Order Authorizing Use of Cash Collateral: Signed on 9/17/2010 (RE: related document(s)#69 Motion to Use Cash Collateral filed by Debtor Leed Corporation (The)). (tw)
September 17, 2010 Filing 130 Notice of Appearance by Daniel C Green Filed by Creditor James Landis. (Green, Daniel)
September 17, 2010 Filing 129 Application to Employ Mertello Baird of Baird Realty, LLC as Realtor . Filed by Debtor Leed Corporation (The) Objections due by 10/12/2010. (Maynes, Robert)
September 15, 2010 Filing 128 Objection to Motion for Relief from Stay and Notice of Hearing (preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#116 Motion for Relief from Stay Motion to Remove Automatic Stay and Allow Reclamation and Sale. Fee Amount $150,). Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #116, (Maynes, Robert)
September 15, 2010 Filing 127 Hearing Held Appearances: Robert Maynes for DebtorReport of Proceedings: Comments by Mr. Maynes. No objections. The Court Grants the Application for Interim Fees through August 13, 2010, for the amounts requested. Mr. Maynes to submit an appropriate order. [ESR: PF] (RE: related document(s)#90 Application for Interim Professional Compensation filed by Debtor Leed Corporation (The)) (drh)
September 14, 2010 Filing 126 Creditor Request for Notice Filed by Creditor GMAC MORTGAGE, LLC. (Baker, Jesse)
September 10, 2010 Filing 125 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#122 Notice of Hearing). (Maynes, Robert)
September 10, 2010 Filing 124 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#123 Application to Employ W.L. Grigg as Accountant .). (Maynes, Robert)
September 10, 2010 Filing 123 Application to Employ W.L. Grigg as Accountant . Filed by Debtor Leed Corporation (The) Objections due by 10/4/2010. (Maynes, Robert)
September 8, 2010 Filing 122 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#121 Motion to Approve Compromise under Rule 9019 with Steven M. Notinger, chapter 7 trustee). Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #121, (Maynes, Robert)
September 8, 2010 Filing 121 Motion to Approve Compromise under Rule 9019 with Steven M. Notinger, chapter 7 trustee (New Hampshire) Filed by Debtor Leed Corporation (The) (Maynes, Robert)
August 27, 2010 Filing 120 Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances, #115 Notice of Hearing). (Maynes, Robert)
August 27, 2010 Filing 119 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#118 Motion to Determine that). Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #118, (Maynes, Robert)
August 27, 2010 Filing 118 Motion to Determine that (1) "Leases" Are Disguised Financing Agreements; (2) "Leases" are for Residential Real Property; and/or (3) Altneratively, the section 365 Deadline be extended 90 days Filed by Debtor Leed Corporation (The) (Maynes, Robert)
August 27, 2010 Filing 117 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2777054. Fee amount 150.00. (U.S. Treasury)
August 27, 2010 Filing 116 Motion for Relief from Stay Motion to Remove Automatic Stay and Allow Reclamation and Sale. Fee Amount $150, Filed by Creditor Farm Bureau Finance Company Last day to Object 09/16/2010. (Attachments: #1 Exhibits A - G) (Christensen, Craig)
August 27, 2010 Filing 115 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances Filed by Debtor Leed Corporation). Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #114, (Maynes, Robert)
August 27, 2010 Filing 114 Motion to Extend Time to Continue Debtor's Exclusivity Date for Filing a Plan and Soliciting Acceptances Filed by Debtor Leed Corporation (The) (Maynes, Robert)
August 25, 2010 Filing 113 Creditor Request for Notice Filed by Creditor GMAC MORTGAGE, LLC. (Salmon, Peter)
August 25, 2010 Filing 112 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Jeff Wilson for 21st Mortgage and Wells Fargo; Kent Higgins for Security Financial Funds; Mitch Campbell, Pro Se Creditor; John Ritchie for Robert and Kathi Meyers; Janine Reynard for Steven Notinger, Ch 7 Trustee in New Hampshire; Almer Huntley, Kent McBride and Dale Sluder, Unsecured Creditors Committee; David Orr, Pro Se Creditor Report of Proceedings: Comments by Mr. Maynes regarding #76, Motion to Incur Secured Debt. Examination by the Court. Comments by Ms. Reynard. The Motion to Incur Secured Debt is CONTINUED to September 29, 2010, at 1:30 p.m.Comments by Mr. Maynes regarding #63, Final Motion for Relief from Stay with Security Financial. The matter is tentatively resolved. Comments by Mr. Higgins. The Amended Motion is CONTINUED to September 29, 2010, at 1:30 p.m., provided that Debtor and Creditor have agreed to an adequate protection arrangement. If the matter resolves and a stipulation and order are submitted, the hearing could be canceled.Comments by Mr. Wilson and Mr. Maynes regarding #52, 21st Mortgage's Stay Relief Motion, and #58, Wells Fargo Dealer Services' Stay Relief Motion. Both motions are CONTINUED for Final evidentiary hearings on October 27, 2010, at 1:30 p.m. If either motion is contested, the parties are to exchange exhibit and witness lists and copies of any documentary evidence on or before Friday, October 22, 2010. [Debtor use: Exh Nos. 100-199; Creditor: 200-299] [parties use same exhibit numbers for both motions]. If either matter resolves and a stipulation and order is submitted, the hearing could be canceled.Mr. Maynes reports the parties have a tentative resolution for the remaining matters.Motion for Relief from Stay [#67] with Mitch Campbell is CONTINUED for further preliminary hearing to September 29, 2010, at 1:30 p.m. Debtor withdraws Motion for Contempt and Sanctions [#83] upon entry of the cash collateral order.Comments by Mr. Maynes, Mr. Ritchie, Mr. Campbell, Mr. Huntley and Ms Kimmel concerning the terms and agreements reached between the parties, including the unsecured creditor's committee, regarding the Motion to Use Cash Collateral [#69]. After discussion, the Court will authorize Debtor to the use of cash collateral. The term of the order is 6 months beginning September 1, 2010, through the end of February, 2011. If the agreement between the parties is for use to begin today, state the terms in the order. The order is to state the terms and agreements the parties made as far as Debtor providing proof of insurance; the property tax agreements; the fact that Campbell and Myers will not move forward for stay relief for 30 days, etc. The order shall provide a line-item budget stating how the money will be used and for what items. Mr. Maynes to prepare the order with the approval of Mr. Ritchie, Mr. Campbell and the US Trustee. Brief comments by Pro Se Creditor David Orr. [ESR: CS] (RE: related document(s)#52 Motion for Relief from Stay filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation, #58 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services, #67 Motion for Relief from Stay filed by Creditor Mitch Campbell, #69 Motion to Use Cash Collateral filed by Debtor Leed Corporation (The), #76 Motion to Incur Secured Debt filed by Debtor Leed Corporation (The)) Hearing to be held on 10/27/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #52, Hearing to be held on 10/27/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #58, Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #67, Hearing to be held on 2/23/2011 at 01:30 PM Pocatello - US Courthouse Pocatello for #69, Hearing to be held on 9/29/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #76, #110 Amended Motion for Stay Relief-Security Financial (drh)
August 25, 2010 Filing 111 Chapter 11/12 Monthly Operating Report for July 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
August 24, 2010 Filing 110 Amended Motion for Relief from Stay Second Amended Motion. Related document number#33, #63 Filed by Creditor Security Financial Funds LLC Last day to Object 09/13/2010. (Attachments: #1 Exhibit Exhibits A through E) (Higgins, Kent)
August 23, 2010 Filing 109 United States Trustee's Response to Application for CompensationThe United States Trustee's Office has reviewed the Application for Compensation and Reimbursement of Expenses filed by Robert J. Maynes (docket #90) and the United States Trustee has no objection to the entry of an order approving the requested compensation.Robert D. Miller Jr., Acting United States Trustee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
August 23, 2010 Filing 108 AMENDED Witness List (RE: related document(s) #104 Exhibit/Witness List, #63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale) Filed by Debtor Leed Corporation (The). (Maynes, Robert) Modified to add links on 8/25/2010 (tw).
August 20, 2010 Filing 107 Brief/Memorandum in Support of Motion for Relief from Stay, Amended Motion Filed by Creditor Security Financial Funds LLC (RE: related document(s)#33 Motion to Remove Automatic Stay and Allow Reclamation and Sale., #63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale). (Higgins, Kent) Modified text on 8/25/2010 (tw).
August 20, 2010 Filing 106 Exhibit List (RE: related document(s) #63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale) Filed by Creditor Security Financial Funds LLC. (Attachments: #1 Exhibit) (Higgins, Kent) Modified on 8/25/2010 (tw).
August 20, 2010 Filing 105 Witness List (RE: related document(s) #63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale) Filed by Creditor Security Financial Funds LLC. (Higgins, Kent) Modified on 8/25/2010 (tw).
August 20, 2010 Filing 104 Exhibit List, Witness List (RE: related document(s) #63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale) Filed by Debtor Leed Corporation (The). (Maynes, Robert) Modified on 8/25/2010 (tw).
August 18, 2010 Filing 103 Notice of Appearance by W Ben Slaughter III Filed by Creditor Idaho Mutual Trust, LLC. (Slaughter, W)
August 18, 2010 Filing 102 Notice of Intent to Present Evidence and Testimony (related documents #69 Motion to Use Cash Collateral, #76 Motion to Incur Secured Debt, #83 Motion for Contempt) Filed by Creditor Robert and Kathi Meyers. (Coleman, David) Modified links on 8/19/2010 (tw).
August 18, 2010 Filing 101 Objection to (related document(s): #69) Motion for Use of Cash Collateral Filed by Creditor Robert and Kathi Meyers. (Coleman, David) Modified on 8/19/2010 (tw).
August 18, 2010 Filing 100 Response to (related document(s): #83 Motion For Contempt . filed by Debtor Leed Corporation (The)) Filed by Creditor Robert and Kathi Meyers. (Attachments: #1 Exhibit 1-8#2 Exhibit 9-15) (Coleman, David) Modified on 8/19/2010 (tw).
August 18, 2010 Filing 99 Objection to (related document(s): #76) Motion for Authority To Incur Secured Credit Filed by Creditor Steven M. Notinger. (Schwager, Sheila) Modified text on 8/19/2010 (tw).
August 18, 2010 Filing 98 Notice of Intent to Present Evidence and Testimony (related documents #63 Amended Motion to Remove Stay) Filed by Creditor Security Financial Funds LLC. (Higgins, Kent) Modified text on 8/19/2010 (tw).
August 17, 2010 Filing 97 Notice of Intent to Present Evidence and Testimony (Local Bankruptcy Rule 9014.1) (related documents #69 Motion to Use Cash Collateral, #76 Motion to Incur Secured Debt, #83 Motion for Contempt) Filed by Debtor Leed Corporation (The). Filed by Debtor Leed Corporation.). (Maynes, Robert) Modified on 8/19/2010 (tw).
August 16, 2010 Filing 94 Hearing Continued/Rescheduled Appearances: None Report of Proceedings: With permission of counsel, these preliminary motions will be moved from the Aug. 25, AM calendar to the Aug. 25 PM calendar, to be heard with other pending matters at 1:30 p.m. (RE: related document(s)#52 Motion for Relief from Stay filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation, #58 Motion for Relief from Stay filed by Creditor Wells Fargo Dealer Services) Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #52, Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #58, (drh)
August 15, 2010 Filing 93 BNC Certificate of Mailing - Stipulated Order Service Date 08/15/2010. (Admin.)
August 13, 2010 Filing 96 AMENDED Certificate of Service Filed by Creditor Mitch Campbell (RE: related document(s)#80 Objection to Debtor's Motion for Use of Cash Collateral). (tw)
August 13, 2010 Filing 95 Objection to (RE: related document(s)#76 Motion to Incur Secured Debt 11 USC section 364(c) and (d)). Filed by Creditor Mitch Campbell (tw) Modified on 8/16/2010 (tw).
August 13, 2010 Filing 92 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#90 Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $30925, Expenses: $972.55. Filed by Attorney Robert J Maynes). Hearing to be held on 9/15/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #90, (Maynes, Robert)
August 13, 2010 Filing 91 Affidavit Re: of Robert J. Maynes Filed by Debtor Leed Corporation (The) (RE: related document(s)#90 Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $30925, Expenses: $972.55.). (Maynes, Robert)
August 13, 2010 Filing 90 Application for Interim Professional Compensation for Robert J Maynes, Debtor's Attorney, Fee: $30925, Expenses: $972.55. Filed by Attorney Robert J Maynes (Maynes, Robert)
August 13, 2010 Filing 89 Notice of Appearance by David A Coleman Filed by Creditor Robert and Kathi Meyers. (Coleman, David)
August 11, 2010 Opinion or Order Filing 88 Order Approving Adequate Protection Stipulation (Related Doc #82, #29) Signed on 8/11/2010. (tw)
August 11, 2010 Filing 87 Notice of Appearance by Sheila Rae Schwager, Creditor Request for Notice by Sheila Rae Schwager Filed by Creditor Steven M. Notinger. (Schwager, Sheila)
August 10, 2010 Filing 86 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#69 Motion to Use Cash Collateral , #70 Notice of Hearing). (Maynes, Robert)
August 9, 2010 Filing 85 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#67 Motion for Relief from Stay. Fee Amount $150,). Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #67, (Maynes, Robert)
August 9, 2010 Filing 84 Notice of Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#83 Motion For Contempt . Filed by Debtor Leed Corporation). Evidentiary hearing scheduled for 8/25/2010 at 01:30 PM at Pocatello - US Courthouse Pocatello. (Maynes, Robert)
August 9, 2010 Filing 83 Motion For Contempt and for Sanctions Against: 1) American Escrow Services, LLC, 2) Mitch Campbell, Individually and Doing Business as Avauntae Property Management and as Agents for and on Behalf of 3) Robert Meyers. Filed by Debtor Leed Corporation (The) (Attachments: #1 Exhibit s 100 to 108#2 Exhibit s 109 to 118#3 Exhibit s 119 to 126) (Maynes, Robert) Modified title on 8/16/2010 (tw).
August 9, 2010 Filing 82 Stipulation Between Deere & Company and The Leed Corporation for Adequate Protection and Settlement of Deere's Stay Relief Motion Filed by Creditor Deere & Company (RE: related document(s)#29 Motion for Relief from Stay . Fee Amount $150,, #45 Amended Motion for Relief from Stay . Related document number#29). (Kerl, R)
August 6, 2010 Filing 79 Amended Certificate of Service Filed by Debtor Leed Corporation (The) (RE: related document(s)#76 Motion to Incur Secured Debt 11 USC section 364(c) and (d), #77 Notice of Hearing). (Maynes, Robert)
August 5, 2010 Filing 81 Request for Appearance and Opportunity to Examine Debtor (related document(s): #69 Motion for Use of Cash Collateral, #80 Objection) Filed by Creditor Mitch Campbell . (tw) Modified on 8/16/2010 (tw).
August 5, 2010 Filing 80 Creditor Campbell and Meyers Objection to Debtor's Motion for Use of Cash Collateral and Notice of Hearing (related document(s): #69 Motion for Use of Cash Collateral) Filed by Creditor Mitch Campbell (RE: related document(s)#69 Motion to Use Cash Collateral ). *This matter is already on the Court calendar. (tw)
August 5, 2010 Filing 78 Notice of Non-Registered Agent for Greentree Mortgage. Filed by CT Corporation System. (tw)
August 4, 2010 Filing 77 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#76 Motion to Incur Secured Debt 11 USC section 364). Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #76, (Maynes, Robert)
August 4, 2010 Filing 76 Motion to Incur Secured Debt 11 USC section 364(c) and (d) Filed by Debtors Leed Corporation (The), Leed Corporation (The) (Maynes, Robert)
August 3, 2010 Filing 75 Notice of Hearing Filed by Creditor Security Financial Funds LLC (RE: related document(s)#63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale.). Evidentiary hearing scheduled for 8/25/2010 at 01:30 PM at Pocatello - US Courthouse Pocatello. (Higgins, Kent)
August 2, 2010 Filing 74 Objection to Motion for Relief from Stay and Notice of Hearing (preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#58 Motion for Relief from Stay . Fee Amount $150,). Hearing to be held on 8/25/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #58, (Maynes, Robert)
July 30, 2010 Filing 73 BNC Certificate of Mailing - Order on Motion for Approval Service Date 07/30/2010. (Admin.)
July 30, 2010 Filing 72 Notice of Correction of Exhibit 1 of Creditor's Motion to Lift Stay Filed by Creditor Mitch Campbell (RE: related document(s)#67 Motion for Relief from Stay . Fee Amount $150,). (tw)
July 29, 2010 Filing 71 Notice of Appearance , Creditor Request for Notice Filed by Deborah A Notinger. (tw)
July 29, 2010 Filing 70 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#69 Motion to Use Cash Collateral Filed by Debtor Leed Corporation). Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #69, (Maynes, Robert)
July 29, 2010 Filing 69 Motion to Use Cash Collateral Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 28, 2010 Opinion or Order Filing 68 Order Granting Motion to Approve Payment of PrePetition Employee Wages (Related Doc #54) Signed on 7/28/2010. (tw)
July 28, 2010 Filing 66 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Kent Higgins for Security Financial Funds Report of Proceedings: Comments by Mr. Maynes regarding the Motion for Stay Relief of 21st Mortgage Corp. The Motion is CONTINUED for further preliminary hearing to August 25, 2010, at 9:30 a.m. The Court deems the creditor's failure to appear as consent. No further notice is necessary.Comments by Mr. Higgins regarding the Motion for Relief from Stay of Security Financial Funds. Comments by Mr. Maynes. The Motion is CONTINUED to a Final evidentiary hearing on August 25, 2010, at 1:30 p.m. Parties to file a short brief and exchange exhibit and witness lists and copies of any documentary evidence on or before Friday, August 20, 2010. [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. Mr. Higgins to serve a notice of the final hearing on all required parties by the same date.After comments by the Court and Mr. Maynes, and no objections filed or heard, the Court Grants the Motion for Payment of Prepetition Employee Wages. Mr. Maynes to submit the order. [ESR: CS] (RE: related document(s)#33 Motion for Relief from Stay filed by Creditor Security Financial Funds LLC, #52 Motion for Relief from Stay filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation, #54 Motion for Approval filed by Debtor Leed Corporation (The)) Hearing to be held on 8/25/2010 at 01:30 PM Pocatello - US Courthouse Pocatello for #33, Hearing to be held on 8/25/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #52, (drh)
July 27, 2010 Filing 65 Statement of Issues Filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation (RE: related document(s) #52 Motion for Relief from Stay, #61 Objection to Motion for Relief from Stay and Notice of Hearing). (Wilson, Jeffrey) Modified on 7/28/2010 (tw).
July 27, 2010 Filing 64 Chapter 11/12 Monthly Operating Report for June 2010 Filed by Debtor Leed Corporation (The). (Maynes, Robert)
July 23, 2010 Filing 67 Motion for Relief from Stay . Fee Amount $150, Filed by Creditor Mitch Campbell Last day to Object 8/12/2010. (tw)
July 23, 2010 Receipt Number 55448, Fee Amount $150.00 for Stay Removal. Paid by Mitch Campbell. (RE: related document(s)#67 Motion for Relief from Stay filed by Creditor Mitch Campbell) (st) Modified on 7/29/2010 (tw).
July 23, 2010 Filing 63 Amended Motion to Remove automatic Stay and Allow Reclamation and Sale (related document(s)#33 Motion for Relief from Stay Motion to Remove Automatic Stay and Allow Reclamation and Sale. Fee Amount $150,) Amended Motion to Remove automatic Stay and Allow Reclamation and Sale Filed by Creditor Security Financial Funds LLC (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit b#3 Exhibit Exhibit C#4 Exhibit Exhibit D#5 Exhibit Exhibit E) (Higgins, Kent) Modified on 7/28/2010 (tw).
July 21, 2010 Filing 62 Notice of Change of Address Filed by Lincoln County Tax Collector. (tw)
July 16, 2010 Filing 61 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#52 Motion for Relief from Stay . Fee Amount $150,). Hearing to be held on 7/28/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #52, (Maynes, Robert)
July 15, 2010 Filing 60 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2711671. Fee amount 150.00. (U.S. Treasury)
July 14, 2010 Filing 59 Amended Certificate of Service Filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation (RE: related document(s)#52 Motion for Relief from Stay . Fee Amount $150,). (Wilson, Jeffrey)
July 13, 2010 Filing 58 Motion for Relief from Stay 2007 Chevrolet Silverado, VIN XXXX15782. Fee Amount $150, Filed by Creditor Wells Fargo Dealer Services Last day to Object 08/2/2010. (Wilson, Jeffrey) Modified to add description on 2/8/2011 (tw).
July 9, 2010 Filing 56 Withdrawal of Appearance and Request For Notice Filed by Creditor Robert and Kathi Meyers (RE: related document(s)#13 Notice of Appearance). (Coleman, David)
July 9, 2010 Filing 55 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#54 Motion for Approval of Payment of Prepetition Employee Wages Filed by Debtor Leed Corporation). Hearing to be held on 7/28/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #54, (Maynes, Robert)
July 9, 2010 Filing 54 Motion for Approval of Payment of Prepetition Employee Wages Filed by Debtor Leed Corporation (The) (Maynes, Robert)
July 9, 2010 Filing 53 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2703422. Fee amount 150.00. (U.S. Treasury)
July 9, 2010 Filing 52 Motion for Relief from Stay 148 E 450 N, Shoshone, ID. Fee Amount $150, Filed by Creditor c/o Jeffrey Wilson 21st Mortgage Corporation Last day to Object 07/29/2010. (Attachments: #1 Exhibit Loan documents#2 Exhibit Loan Documents) (Wilson, Jeffrey) Modified to add description on 2/8/2011 (tw).
July 7, 2010 Filing 57 Request for Special Notice and Addition to Attorney List and Proof of Claim Filed by Mitch Campbell. (tw)
July 7, 2010 Filing 51 Notice of Appointment of Creditors Committee Filed by U.S. Trustee US Trustee. (Kimmel, Mary)
July 6, 2010 Filing 50 Chapter 11/12 Monthly Operating Report for May 2010 Filed by Debtor Leed Corporation (The). (Attachments: #1 Volume(s) 2 of 3#2 Volume(s) 3 of 3) (Maynes, Robert)
June 22, 2010 Filing 49 Hearing Continued/Rescheduled Appearances: Robert Maynes for Debtor; Ron Kerl for Deere & Co; Kent Higgins for Security Financial Funds LLC Report of Proceedings: Comments by Mr. Kerl and Mr. Maynes. After discussion, John Deere's Motion is CONTINUED to a Final hearing to August 11, 2010, at 9:30 a.m. If the matter is to be evidentiary, [Debtor use: Exh Nos. 100-199; Creditor: 200-299]. If the Court receives a stipulation and order resolving the issues, the hearing may be vacated.Comments by Mr. Higgins and Mr. Maynes. After discussion, Security Financial's Motion is CONTINUED for further preliminary hearing to July 28, 2010, at 9:30 a.m. Mr. Higgins to give notice, including the 20 largest creditors. If the Court receives a stipulation and order resolving the issues, the hearing may be vacated. [ESR: CS] (RE: related document(s)#29 Motion for Relief from Stay filed by Creditor Deere & Company, #33 Motion for Relief from Stay filed by Creditor Security Financial Funds LLC) Hearing to be held on 8/11/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #29, Hearing to be held on 7/28/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #33, (drh)
June 21, 2010 Filing 48 341(a) Meeting Minutes - Debtor Present. (Newman, David)
June 17, 2010 Filing 47 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#41 Objection to Motion for Relief from Stay and Notice of Hearing ). Hearing to be held on 6/22/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #41, (Maynes, Robert)
June 17, 2010 Filing 46 Notice of General Hearing Filed by Debtor Leed Corporation (The) (RE: related document(s)#42 Objection to Motion for Relief from Stay and Notice of Hearing ). Hearing to be held on 6/22/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #42, (Maynes, Robert)
June 16, 2010 Filing 45 Amended Motion for Relief from Stay . Related document number#29 Filed by Creditor Deere & Company Last day to Object 07/6/2010. (Attachments: #1 Exhibit A, B and C) (Kerl, R)
June 15, 2010 Filing 44 Creditor Request for Notice Filed by Creditor GMAC MORTGAGE, LLC. (Salmon, Peter)
June 14, 2010 Filing 43 Notice of Pursuant to Bankruptcy Code Section 546(b) Filed by Creditor John Deere Landscapes, Inc.. (Fawcett, Charles)
June 10, 2010 Filing 42 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#33 Motion for Relief from Stay Motion to Remove Automatic Stay and Allow Reclamation and Sale. Fee Amount $150,). Hearing to be held on 6/22/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #33, (Maynes, Robert)
June 10, 2010 Filing 41 Objection to Motion for Relief from Stay and Notice of Hearing (Preliminary) Filed by Debtor Leed Corporation (The) (RE: related document(s)#29 Motion for Relief from Stay . Fee Amount $150,). Hearing to be held on 6/22/2010 at 09:30 AM Pocatello - US Courthouse Pocatello for #29, (Maynes, Robert)
June 7, 2010 Filing 40 Affidavit Re: of Service Filed by Creditor Deere & Company (RE: related document(s)#29 Motion for Relief from Stay . Fee Amount $150,). (Kerl, R)
June 7, 2010 Opinion or Order Filing 39 Order Granting Application to Employ (Related Doc #4) Signed on 6/7/2010. (tw)
June 7, 2010 Filing 38 Receipt of Request For a Certified Copy(10-40743-JDP) [misc,certcopy] ( 9.00) Filing Fee. Receipt number 2655053. Fee amount 9.00. (U.S. Treasury)
June 1, 2010 The Court has received the following original signature page[s]: SOFA, Declaration of Schedules (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Leed Corporation (The)) (ad)
May 28, 2010 Filing 37 Disclosure of Compensation by Robert J. Maynes Filed by Debtor Leed Corporation (The). (Maynes, Robert)
May 28, 2010 Filing 36 Equity Security Holders Filed by Debtor Leed Corporation (The) (RE: related document(s)#7 Set Deficiency Deadlines). (Maynes, Robert)
May 28, 2010 Filing 35 Schedule[s] A - Amount $28745534.00, B - Amount $1489922.00, D - Amount $11602466.91, E - Amount $77355.56, F - Amount $1571594.46, G, H, Statement of Financial Affairs, Summary of Schedules,., Statement of Financial Affairs Filed by Debtor Leed Corporation (The) (RE: related document(s)#7 Set Deficiency Deadlines). (Maynes, Robert)
May 27, 2010 Filing 34 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2640608. Fee amount 150.00. (U.S. Treasury)
May 26, 2010 Filing 33 Motion for Relief from Stay Motion to Remove Automatic Stay and Allow Reclamation and Sale. Fee Amount $150, Filed by Creditor Security Financial Funds LLC Last day to Object 06/15/2010. (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit A#3 Exhibit Exhibit C) (Higgins, Kent)
May 26, 2010 Filing 32 Affidavit Re: of No Objection Filed by Debtor Leed Corporation (The) (RE: related document(s)#4 Application to Employ Robert J. Maynes as Debtor's counsel .). (Maynes, Robert)
May 21, 2010 Filing 31 Notice of No Appearance nor Representation re James and Rebecca Landis Filed by LaVoy Taylor . (tw)
May 21, 2010 Filing 30 Receipt of Motion for Relief from Stay(10-40743-JDP) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 2632031. Fee amount 150.00. (U.S. Treasury)
May 21, 2010 Filing 29 Motion for Relief from Stay . Fee Amount $150, Filed by Creditor Deere & Company Last day to Object 06/10/2010. (Attachments: #1 Exhibit A & B) (Kerl, R)
May 21, 2010 Filing 28 Notice of Appearance by R Ron Kerl Filed by Creditor Deere & Company. (Kerl, R)
May 20, 2010 Filing 27 Amended Notice of Appearance by Samuel A Diddle Filed by Creditor Franklin Building Supply Co., Inc. (RE: related document(s)#26 Notice of Appearance by Samuel A Diddle Filed by Creditor Franklin Building Supply Co., Inc..). (Diddle, Samuel)
May 20, 2010 Filing 26 Notice of Appearance by Samuel A Diddle Filed by Creditor Franklin Building Supply Co., Inc.. (Diddle, Samuel)
May 19, 2010 Filing 25 Notice of Appearance by Thomas Timbridge Bassett Filed by Creditor Montrose Investments, LLC. (Bassett, Thomas)
May 19, 2010 Filing 24 Withdrawal of Notice of Appearance and Request for Special Notice Filed by Creditor Premier Financial Company (RE: related document(s)#15 Notice of Appearance). (Bassett, Thomas)
May 18, 2010 Filing 23 Notice of Change of Address Filed by Agundez Concrete Inc. (tw)
May 18, 2010 Filing 22 Notice of Appearance by Lane V Erickson Filed by Creditor Timberline Exteriors, LLC. (Erickson, Lane)
May 17, 2010 Filing 21 Notice of Appearance by Richard J Worst Filed by Creditor Agundez Concrete, Inc.. (Worst, Richard)
May 15, 2010 Filing 20 BNC Certificate of Mailing - Order on Motion to Extend Time Service Date 05/15/2010. (Admin.)
May 14, 2010 Filing 19 Notice of Appearance by Craig W Christensen Filed by Creditor Farm Bureau Finance Company. (Christensen, Craig)
May 13, 2010 Opinion or Order Filing 18 Order on Ex Parte Motion for Extension of Time *Deadline to File Schedules or Provide Required Information is May 28, 2010.* (Related Doc #17) Signed on 5/13/2010. (tw)
May 13, 2010 Filing 17 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information and to cure remaining deficiencies Filed by Debtor Leed Corporation (The) (Maynes, Robert)
May 12, 2010 Filing 16 Request to be removed from mailing matrix Filed by Valley Co-ops Inc and Valley Country Store . (tw)
May 12, 2010 Filing 15 Notice of Appearance by Thomas Timbridge Bassett Filed by Creditor Premier Financial Company. (Bassett, Thomas)
May 11, 2010 Filing 14 Creditor Request for Notice by Jeffrey E Rolig, Notice of Appearance by Jeffrey E Rolig Filed by Creditor Jeffrey Rolig Quality Truss & Lumber, Inc.. (Rolig, Jeffrey)
May 7, 2010 Filing 13 Notice of Appearance by David A Coleman Filed by Creditor Robert and Kathi Meyers. (Coleman, David)
May 7, 2010 Repeat Filer: ID Ch 13 96-00948 Date filed: 04/18/1996 Date terminated: 07/07/1997 Date dismissed: 06/20/1997 and ID Ch 11 96-00847 Date filed: 04/09/1996 Date terminated: 09/10/1998 (nl)
May 6, 2010 Filing 12 BNC Certificate of Mailing - Meeting of Creditors Service Date 05/06/2010. (Admin.)
May 5, 2010 Filing 11 Withdrawal of Claim(s): 1 (Deere Credit, Inc)
May 4, 2010 Filing 10 Meeting of Creditors 341(a) meeting to be held on 6/18/2010 at 11:00 AM at Jerome - US Courthouse Jerome. Last day to oppose discharge or dischargeability is 8/17/2010.Proofs of Claim due by 9/16/2010.Government Proof of Claim Date 10/26/2010 (paf)
May 4, 2010 Filing 9 Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Attachments: #1 Exhibit Cover Letter)(Kimmel, Mary)
May 4, 2010 The Court has received the following original signature page[s]: Petition page 2,Petition page 3,. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Leed Corporation (The)) (ad)
May 2, 2010 Filing 8 BNC Certificate of Mailing - Deficiency Notice of Additional Missing Documents Service Date 05/02/2010. (Admin.)
April 30, 2010 Filing 6 Notice of Opportunity to Object and for a Hearing (related documents #4 Application to Employ) Filed by Debtor Leed Corporation (The) (RE: related document(s)#4 Application to Employ Robert J. Maynes as Debtor's counsel . Filed by Debtor Leed Corporation). (Maynes, Robert)
April 30, 2010 Filing 5 Affidavit Re: of Robert J. Maynes in support of Employment Application Filed by Debtor Leed Corporation (The) (RE: related document(s)#4 Application to Employ Robert J. Maynes as Debtor's counsel .). (Maynes, Robert)
April 29, 2010 Filing 7 Set Deficiency Deadlines Chapter 11 Plan due by 8/27/2010. Atty Disclosure Statement due 5/13/2010. List of Equity Security Holders due 5/13/2010. Disclosure Statement due by 8/27/2010. Schedule A due 5/13/2010. Schedule B due 5/13/2010. Schedule D due 5/13/2010. Schedule E due 5/13/2010. Schedule F due 5/13/2010. Schedule G due 5/13/2010. Schedule H due 5/13/2010. Statement of Financial Affairs due 5/13/2010. Summary of schedules due 5/13/2010. (nl)
April 29, 2010 Filing 4 Application to Employ Robert J. Maynes as Debtor's counsel . Filed by Debtor Leed Corporation (The) Objections due by 05/24/2010. (Maynes, Robert) Modified on 5/20/2010 DDL (tw).
April 29, 2010 Filing 3 Receipt of Voluntary Petition (Chapter 11)(10-40743) [misc,volp11] (1039.00) Filing Fee. Receipt number 2598301. Fee amount 1039.00. (U.S. Treasury)
April 29, 2010 Filing 2 Statement of Corporate Ownership filed. Filed by Debtor Leed Corporation (The). (Maynes, Robert)
April 29, 2010 Filing 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Leed Corporation (The) Chapter 11 Plan due by 08/27/2010. Disclosure Statement due by 08/27/2010.:Petition signature pages due by 05/4/2010 Incomplete Filings due by 05/13/2010.:SOFA signature page due by 05/4/2010:Declaration of Schedules signature page due by 05/4/2010. (Maynes, Robert)

Search for this case: Leed Corporation (The)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Leed Corporation (The)
Represented By: Robert J. Maynes
Represented By: Nathan Miles Olsen
Represented By: Steven L Taggart
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: US Trustee
Represented By: Mary P Kimmel
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 ]
Not yet classified: Unsecured Creditors Committee
Represented By: Craig R Jorgensen
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?