Boulder Canyon, LLC
Debtor: Boulder Canyon, LLC
Us Trustee: US Trustee's Office
Case Number: 6:2023bk00258
Filed: January 27, 2023
Court: U.S. Bankruptcy Court for the District of South Carolina
Presiding Judge: Helen E Burris
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 23, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 23, 2023 Filing 36 Notice to Take Deposition of Representative of the Debtor, Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (Barr, Linda)
March 20, 2023 Filing 35 Certificate of Service RE: Consent Order. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (related document(s)#34). (Barr, Linda)
March 17, 2023 Filing 34 Consent Order For Fed.R.Bankr.P.2004 Examination Of The Debtor Notice and service of this event are delegated pursuant to the Local Rules HB (related document(s)#33). (Montgomery, S)
March 16, 2023 Filing 33 Proposed Order RE: Consent Order for the 2004 Examination of the Debtor on March 31, 2023 Filed by Linda Barr of Office of United States Trustee on behalf of US Trustee's Office. (Barr, Linda)
March 15, 2023 Opinion or Order Filing 32 Order Granting Motion for Relief from Stay filed By Creditor NLCP Alpha, LLC. (Related Doc #14). Notice and service of this event are delegated pursuant to the Local Rules. HB (Mays, E)
March 15, 2023 Filing 31 Consent Order Granting Motion for Relief from Stay filed By Creditor Michael Flaum. (Related Doc #15). Notice and service of this event are delegated pursuant to the Local Rules. HB (Mays, E)
March 13, 2023 Filing 30 Proposed Order RE: Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of Facts # 4 Notice of Hearing) Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. (related document(s)#14). (Whelehan, Rory)
March 13, 2023 Filing 29 Proposed Order RE: Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification of Facts # 4 Notice of Hearing) Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. (related document(s)#15). (Whelehan, Rory)
March 13, 2023 Telephonic Meeting of Creditors Held and Examination of Debtor on March 10, 2023. Filed by US Trustee's Office. (Barr, Linda)
March 7, 2023 Filing 28 Hearing Held relating to: Motion for Relief From Stay filed by Creditor Michael Flaum. (related document(s)#15) Consent Order from Rory Whelehan Due on 3/17/2023. (Lee, D)
March 7, 2023 Filing 27 Hearing Held relating to: Motion for Relief From Stay filed by Creditor NLCP Alpha, LLC. (related document(s)#14) Consent Order from Rory Whelehan Due on 3/17/2023. (Lee, D)
March 6, 2023 Filing 26 Exhibit relating to: Voluntary Petition (Chapter 11) (case upload only) filed by Debtor Boulder Canyon, LLC Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#1). (Skinner, Randy)
March 6, 2023 Filing 25 Withdrawal of Exhibit Reason for Withdrawal: Incorrect document Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#24). (Skinner, Randy)
March 6, 2023 Filing 24 Exhibit relating to: Voluntary Petition (Chapter 11) (case upload only) filed by Debtor Boulder Canyon, LLC Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#1). (Skinner, Randy)
February 28, 2023 Filing 23 Objection to Motion for Relief From Stay filed by Creditor Michael Flaum with Certificate of Service Filed by Boulder Canyon, LLC (related document(s)#15). (Attachments: #1 Certification of Facts #2 Certificate of Service) (Skinner, Randy)
February 28, 2023 Filing 22 Objection to Motion for Relief From Stay filed by Creditor NLCP Alpha, LLC with Certificate of Service Filed by Boulder Canyon, LLC (related document(s)#14). (Attachments: #1 Certification of Facts #2 Certificate of Service) (Skinner, Randy)
February 24, 2023 Filing 21 Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule C Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs List of Creditors Who Have the 20 Largest Unsecured Claims for a Non-Individual Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Skinner, Randy)
February 16, 2023 Filing 20 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/16/2023. (Related Doc #18) (Admin.)
February 16, 2023 Opinion or Order Filing 19 Order Granting Application to Employ (Related Doc #6).Notice and service of this event are delegated pursuant to the Local Rules (Mays, E)
February 14, 2023 Opinion or Order Filing 18 Order Granting Motion to Extend Time to File Schedules/Statements. (Related Doc #12). Deadline: 02.24.2023. Document Served. (McAbee, B)
February 13, 2023 Filing 17 Certificate of Service RE: Motion for Relief From Stay filed by Creditor NLCP Alpha, LLC. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. (related document(s)#14). (Whelehan, Rory)
February 13, 2023 Filing 16 Certificate of Service RE: Motion for Relief From Stay filed by Creditor Michael Flaum. The filing party has verified that parties required to receive notice have received notice by Notice of Electronic Filing and has provided notice to other parties listed in the attached Certificate of Service. Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. (related document(s)#15). (Whelehan, Rory)
February 13, 2023 Filing 15 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification of Facts #4 Notice of Hearing) (Whelehan, Rory)
February 13, 2023 Filing 14 Motion for Relief from Stay with Certification of Facts, Hearing Notice and Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. Date Served 2/13/2023. Last day for objections is 2/27/2023. Hearing scheduled for 3/7/2023 at 10:30 AM at Greenville. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certification of Facts #4 Notice of Hearing) (Whelehan, Rory)
February 13, 2023 Filing 13 Proposed Order RE: Motion to Extend Time To File Schedules and Statements with Certificate of Service Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC (related document(s)#3). Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#12). (Skinner, Randy)
February 13, 2023 Receipt of Filing Fee for Motion for Relief From Stay(# 23-00258-hb) [motion,mrlfsty] ( 188.00). Receipt Number A13302350, amount 188.00. (U.S. Treasury)
February 13, 2023 Receipt of Filing Fee for Motion for Relief From Stay(# 23-00258-hb) [motion,mrlfsty] ( 188.00). Receipt Number A13302401, amount 188.00. (U.S. Treasury)
February 10, 2023 Filing 12 Motion to Extend Time To File Schedules and Statements with Certificate of Service Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC (related document(s)#3). (Skinner, Randy)
February 6, 2023 Filing 11 Exhibit relating to: Voluntary Petition (Chapter 11) (case upload only) filed by Debtor Boulder Canyon, LLC Tax Documents Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#1). (Skinner, Randy)
February 6, 2023 Filing 10 Amended Voluntary Petition Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (related document(s)#1). (Attachments: #1 Certificate of Service) (Skinner, Randy)
February 3, 2023 Filing 9 Notice of Appearance and Request for Notice with Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of NLCP Alpha, LLC. (Whelehan, Rory)
February 3, 2023 Filing 8 Notice of Appearance and Request for Notice with Certificate of Service Filed by Rory D. Whelehan of Whelenhan Law Firm, LLC on behalf of Michael Flaum. (Whelehan, Rory)
February 3, 2023 Filing 7 Tax Documents for the Year for 2021 DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Attachments: #1 2022 Profit and Loss statement) (Skinner, Randy)
February 3, 2023 Filing 6 Application to Employ Randy A. Skinner of Skinner Law Firm, LLC as Attorney with Affidavit of Professional Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Attachments: #1 Affidavit #2 Proposed Order #3 Certificate of Service) (Skinner, Randy)
February 1, 2023 Filing 5 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 02/01/2023. (Related Doc #3) (Admin.)
February 1, 2023 Filing 4 Notice of Change of Address. CREDITOR to be changed: Jason May, 8 Wycliff Road, Palm Beach Gardens, FL 33418 CORRECTED CREDITOR INFORMATION: Jason May, 225 Southern Blvd., Palm Beach, FL 33405 Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Skinner, Randy)
January 30, 2023 Filing 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. 341(a) meeting to be held on 3/10/2023 at 09:30 AM at Telephone - 341. Last day to oppose discharge or dischargeability is 5/9/2023. Proofs of Claims due by 6/8/2023. (Montgomery, S)
January 27, 2023 Filing 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Skinner, Randy)
January 27, 2023 Filing 1 Chapter 11 Voluntary Petition. Non-Individual filed by Randy A. Skinner on behalf of Boulder Canyon, LLC. (Skinner, Randy)
January 27, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (case upload only)(# 23-00258) [caseupld,volp11a] (1738.00). Receipt Number A13281895, amount 1738.00. (U.S. Treasury)

Search for this case: Boulder Canyon, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Boulder Canyon, LLC
Represented By: Randy A. Skinner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee's Office
Represented By: Linda Barr
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?