Medford LLC
Medford LLC |
US Trustee, Portland |
Amy E Mitchell |
3:2023bk30153 |
January 25, 2023 |
U.S. Bankruptcy Court for the District of Oregon |
Peter C McKittrick |
Other |
Docket Report
This docket was last retrieved on March 23, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 57 Receipt of Filing Fee for Amended Schedules/Creditor Mailing List(Fee)(# 23-30153-pcm11) [misc,amdsch] ( 32.00). Receipt Number B20763479. (re:Doc#56) (U.S. Treasury) |
Filing 56 Notice of Amended Schedules: Schedule E/F: and certification that all additional creditors have been uploaded and verified. Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 55 Declaration of William J. Paatalo Re: #54 Response Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 54 Response Filed by Debtor Medford LLC Re: #49 Relief From Stay Refiled with No Fee Filed by Creditor U.S. Bank NA, successor trustee to Bank of America Re:#47 Notice of Hearing and Motion for Relief From Stay 3547 Roxy Ann Heights Dr, Medford, OR 97504 Filed by Creditor U.S. Bank NA, successor trustee to Bank of America Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (SCOTT, MICHAEL) filed by Creditor U.S. Bank NA, successor trustee to Bank of America Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (SCOTT, MICHAEL) (BOYD, KEITH) |
Filing 53 Exhibit List and Exhibits for Hearing or Trial (Attachments: #1 Exhibit Exhibit 1-Declaration of Private Investigator William J. Paatalo dated January 18, 2023) Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 52 List of Witnesses Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 51 Small Business Monthly Operating Report for filing period February 2023 Filed By Debtor Medford LLC Monthly Operating Report due by 4/21/2023.(BOYD, KEITH) |
Filing 50 Change of Address for Roxy Ann Heights HOA Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 49 Relief From Stay Refiled with No Fee Filed by Creditor U.S. Bank NA, successor trustee to Bank of America Re:#47 Notice of Hearing and Motion for Relief From Stay 3547 Roxy Ann Heights Dr, Medford, OR 97504 Filed by Creditor U.S. Bank NA, successor trustee to Bank of America Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (SCOTT, MICHAEL) filed by Creditor U.S. Bank NA, successor trustee to Bank of America Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (SCOTT, MICHAEL) |
Filing 48 Receipt of Filing Fee for Notice and Motion for Relief from Stay(# 23-30153-pcm11) [motion,mrlfsty] ( 188.00). Receipt Number A20733004. (re:Doc#47) (U.S. Treasury) |
Filing 47 Notice of Hearing and Motion for Relief From Stay 3547 Roxy Ann Heights Dr, Medford, OR 97504 Filed by Creditor U.S. Bank NA, successor trustee to Bank of America Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (SCOTT, MICHAEL) |
Filing 46 Receipt of Filing Fee for Amended Schedules/Creditor Mailing List(Fee)(# 23-30153-pcm11) [misc,amdsch] ( 32.00). Receipt Number A20732953. (re:Doc#45) (U.S. Treasury) |
Filing 45 Notice of Amended Schedules: Schedule E/F: and certification that all additional creditors have been uploaded and verified. Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 44 PDF with attached Audio File. Court Date & Time [ 3/7/2023 1:30:05 PM ]. File Size [ 6352 KB ]. Run Time [ 00:13:14 ]. (admin). |
Filing 43 Record of Proceeding. Re: #13 Order Setting Case Management Conference. Continued Case Management Conference set for 03/29/2023 at 01:30PM by Video. Visit www.orb.uscourts.gov/video-hearings for connection information. (rrh) |
Filing 42 Amended Statement of Financial Affairs Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 41 First Amended Attorney's Disclosure of Compensation Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 40 Certificate of Notice Re: #38 Order Establishing Procedures for Video Trial. #37 Notice of Final Hearing and Motion For Authority to Use Cash Collateral . Filed by Debtor Medford LLC Hearing Scheduled for 3/29/2023 at 01:30 PM by Video. Visit www.orb.uscourts.gov/video-hearings for connection information. (BOYD, KEITH) (rrh). (Admin.) |
Filing 39 Case Management Documents Filed By Debtor Medford LLC (BOYD, KEITH) |
![]() |
Filing 37 Notice of Final Hearing and Motion For Authority to Use Cash Collateral . Filed by Debtor Medford LLC Hearing Scheduled for 3/29/2023 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (BOYD, KEITH) |
Filing 36 Interim Order Authorizing #29 Motion To Use Cash Collateral (jd) |
![]() |
Filing 34 Hearing Held. Re: #29 Notice of Preliminary Hearing and Motion For Authority to Conditionally Use Cash Collateral . Filed by Debtor Medford LLC., Re: #20 Application to Employ Attorneys for Debtor in Possession and Supporting Document(s). Filed by Debtor Medford LLC. (rrh) |
Filing 33 PDF with attached Audio File. Court Date & Time [ 2/24/2023 9:00:08 AM ]. File Size [ 5440 KB ]. Run Time [ 00:11:20 ]. (admin). |
Filing 32 Receipt of Filing Fee for Request for Audio Recording of Court Proceeding(# 23-30153-pcm11) [misc,cdreq] ( 32.00). Receipt Number A20708044. (re:Doc# 31 ) (U.S. Treasury) |
Filing 31 Request for Audio of Court Proceeding held on 2/24/2023 at 9:00 am. Recording format: Windows Media Player[Version 7.0 or Higher]. $32 Filing Fee Paid. Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 30 Declaration of Jerry C. Reeves Re: #29 Motion For Authority to Use Cash Collateral Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 29 Notice of Preliminary Hearing and Motion For Authority to Conditionally Use Cash Collateral . Filed by Debtor Medford LLC Hearing Scheduled for 2/24/2023 at 09:00 AM in/by Telephone Hearing. (BOYD, KEITH) |
Filing 28 Small Business Monthly Operating Report for filing period January 2023 (Attachments: #1 Exhibit) Filed By Debtor Medford LLC Monthly Operating Report due by 3/21/2023.(BOYD, KEITH) |
Filing 27 First Amended Rule 2014 Verified Statement for Proposed Professional #20 Application to Employ Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 26 First Amended Declaration of Keith Y. Boyd Re: #20 Application to Employ Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 25 Certificate of Service #24 Notice of Hearing Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 24 Notice of Hearing. Filed By Debtor Medford LLC Re: #20 Application to Employ Attorneys for Debtor in Possession and Supporting Document(s). Filed by Debtor Medford LLC (BOYD, KEITH). Hearing Scheduled for 2/24/2023 at 09:00 AM in/by Telephone Hearing. (BOYD, KEITH) |
Filing 23 Motion for Order Authorizing Continued Use of Existing Bank Account and Supporting Document(s). Filed by Debtor Medford LLC (BOYD, KEITH) |
Filing 22 Objection Filed by U.S. Trustee US Trustee, Portland Re: #20 Application to Employ Attorneys for Debtor in Possession and Supporting Document(s). Filed by Debtor Medford LLC (BOYD, KEITH) (EVANS, KATHRYN) |
Filing 21 Missing Documents: All Schedules and Summary of Assets and Liabilities and Declaration: Attorney Disclosure Statement: Statement of Financial Affairs and Declaration: Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 20 Application to Employ Attorneys for Debtor in Possession and Supporting Document(s). Filed by Debtor Medford LLC (BOYD, KEITH) |
Filing 19 Superseded by Docket #20. Application to Employ Attorneys for Debtor in Possession and Supporting Document(s). Filed by Debtor Medford LLC (BOYD, KEITH) Modified on 1/30/2023 (jd). |
Filing 18 Certificate of Notice Re: #12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 2/23/2023 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 04/5/2023. (Steven, Heather). (Admin.) |
Filing 17 Certificate of Notice Re: #13 Order Setting Case Management Conference. Case Management Conference set for 3/7/2023 at 01:30PM by Telephone. Case Management Documents Due By 02/21/2023. (rrh). (Admin.) |
Filing 16 BNC Certificate of Notice of #12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 2/23/2023 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 04/5/2023. (Steven, Heather). (Admin.) |
Filing 15 Certificate of Notice Re: #9 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg). (Admin.) |
Filing 14 Certificate of Notice Re: #10 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 2/21/2023. (asg). (Admin.) |
![]() |
Filing 12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 2/23/2023 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 04/5/2023. (Steven, Heather) |
Filing 11 Notice of Appointment of Trustee. Amy E Mitchell added to the case. Filed by U.S. Trustee US Trustee, Portland. (Steven, Heather) |
![]() |
![]() |
Filing 8 Text-only Entry: Notice of Appearance/Representation Filed By U.S. Trustee US Trustee, Portland (EVANS, KATHRYN) |
Filing 7 Superseded by Docket #9. Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg) Modified on 1/25/2023 (asg). |
Filing 6 Receipt of Filing Fee for Attorney Ch 11 Voluntary Petition(# 23-30153-11) [misc,volp11a] (1738.00). Receipt Number A20650351. (re:Doc#1) (U.S. Treasury) |
Filing 5 Corporate Ownership Statement Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 4 Statement of Operations for Small Business Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 3 Balance Sheet Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 2 Federal Tax Documents for the Year for 2021 Filed By Debtor Medford LLC (BOYD, KEITH) |
Filing 1 Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 04/25/2023. (BOYD, KEITH) |
Case Reassigned to Judge Peter C McKittrick. Involvement of Judge Teresa H Pearson Terminated. (kam) |
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.