Oregon Bankruptcy Court

Case number: 3:16-bk-33768 - Deer Meadows, LLC - Oregon Bankruptcy Court

Case Information
Case title
Deer Meadows, LLC
Chapter
11
Judge
Peter C McKittrick
Filed
09/30/2016
Last Filing
05/26/2018
Asset
Yes
Vol
v
Docket Header

HLTHCARE




U.S. Bankruptcy Court
District of Oregon
Bankruptcy Petition #: 16-33768-pcm11

Assigned to: Peter C McKittrick
Chapter 11
Voluntary
Asset


Date filed:  09/30/2016
341 meeting:  11/08/2016
Deadline for filing claims:  02/06/2017

Debtor

Deer Meadows, LLC

c/o Kristin Harder
363 SW Bluff Dr #206
Bend, OR 97702
YAMHILL-OR
503-510-1253
Tax ID / EIN: 93-1249979

represented by
STEPHEN T BOYKE

10122 SW Barbur Blvd., Suite 206A
Portland, OR 97219
(503) 227-0417
Email: [email protected]

U.S. Trustee

US Trustee, Portland

620 SW Main St #213
Portland, OR 97205
(503) 326-4000
represented by
CARLA GOWEN MCCLURG

DOJ-Ust
Office of the US Trustee
620 SW Main Street, Room 213
Portland, OR 97205
(503) 326-7659
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/27/2017219Docket Text
Certificate of Service 189 Chapter 11 Interim Report, 218 Notice of Intent Filed By Patient Care Ombudsman Suzanne Koenig (PAHL, DOUGLAS) (Entered: 09/27/2017)
09/27/2017218Docket Text
Notice of Intent to Compensate Suzanne Koenig, Patient Care Ombudsman Filed By Patient Care Ombudsman Suzanne Koenig Re: 190 Application for Interim Compensation for Suzanne Koenig, Ombudsman Patient, Fee: $62,550.00, Expenses: $18,473.89. Filed by Attorney DOUGLAS R PAHL Re: 189 Chapter 11 Interim Report Number: 1 Filed By Debtor Deer Meadows, LLC (BOYKE, STEPHEN) filed by Debtor Deer Meadows, LLC (PAHL, DOUGLAS). (PAHL, DOUGLAS) (Entered: 09/27/2017)
09/21/2017217Docket Text
Notice to Serve Documents Re: 216 Order Granting 214 Debtor's Fifth Motion to Extend Deadline to File Plan and Disclosure Statement. (jd). (jd) (Entered: 09/21/2017)
09/21/2017216Docket Text
Order Granting 214 Debtor's Fifth Motion to Extend Deadline to File Plan and Disclosure Statement. (jd) (Entered: 09/21/2017)
09/21/2017215Docket Text
Rule 2015 Financial Report for August 2017 Filed By Debtor Deer Meadows, LLC Rule 2015 Financial Report due by 10/23/2017.(BOYKE, STEPHEN) (Entered: 09/21/2017)
09/20/2017214Docket Text
Motion to Extend Time to File Plan and Disclosure Statement Filed by Debtor Deer Meadows, LLC Re: 192 Order Granting 191 Debtor's Fourth Motion to Extend Deadline to File Plan and Disclosure Statement, filed by Debtor Deer Meadows, LLC (jd) (BOYKE, STEPHEN) (Entered: 09/20/2017)
09/20/2017213Docket Text
Withdrawal of 208 Motion to Dismiss Case Filed By U.S. Trustee US Trustee, Portland (McClurg, Carla) (Entered: 09/20/2017)
09/19/2017212Docket Text
TEXT ONLY Declaration of No Objection. The Filer represents to the court, under penalty of perjury, that the Motion/Notice linked to this entry was served on 9/1/2017 in accordance with the proof of service filed herein and that no objection to the Motion/Notice has been filed in the Office of the Clerk or received by the Filer. Re: 190 Application for Compensation Filed By Patient Care Ombudsman Suzanne Koenig (PAHL, DOUGLAS) (Entered: 09/19/2017)
09/16/2017211Docket Text
Unless otherwise notified, ONLY this requester is hereby authorized to appear by calling 888-684-8852 and entering Access Code 1238244. Any other party wishing to appear by telephone must file a separate Request to Appear by Telephone Re: 208 Motion to Dismiss Case, 209 Motion to Expedite Hearing Filed By Debtor Deer Meadows, LLC (BOYKE, STEPHEN) (Entered: 09/16/2017)
09/14/2017210Docket Text
Notice of Hearing Filed By U.S. Trustee US Trustee, Portland Re: 208 Expedited Motion to Dismiss Case. Reason: Lapse of Insurance Coverage Filed by U.S. Trustee US Trustee, Portland (McClurg, Carla). Hearing Scheduled for 9/20/2017 at 01:30 PM in/by Courtroom #1,Portland. (McClurg, Carla) (Entered: 09/14/2017)