Oregon Bankruptcy Court

Case number: 3:16-bk-34214 - PJK Family Trust - Oregon Bankruptcy Court

Case Information
Case title
PJK Family Trust
Chapter
11
Judge
Randall L. Dunn
Filed
11/04/2016
Last Filing
02/23/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Oregon
Bankruptcy Petition #: 16-34214-rld11

Assigned to: Judge Randall L. Dunn
Chapter 11
Voluntary
Asset

Date filed:  11/04/2016
341 meeting:  12/06/2016
Deadline for filing claims:  03/06/2017

Debtor

PJK Family Trust

PO Box 33211
Portland, OR 97292
MULTNOMAH-OR
Tax ID / EIN: 81-6892571

represented by
JAMES RAY STREINZ

Streinz Law Office
7830 SW 40th Ave.
Ste 1
Portland, OR 97219
503-621-7172
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
12/03/201629Docket Text
Certificate of Notice Re: 27 Scheduling Order re 22 Motion to Dismiss Case . Filed by U.S. Trustee US Trustee, Portland (McClurg, Carla), 24 Motion to Dismiss Case For Bad Faith - Totality of Circumstances under 707b3 and Supporting Document(s). Filed by Creditor Gold Stone LLC (SLOMINSKI, TERRANCE) Hearing Scheduled for 1/6/2017 at 10:00 AM in/by Courtroom #3, Portland. (dtl). (Admin.) (Entered: 12/03/2016)
12/03/201628Docket Text
Certificate of Notice Re: 26 Order to Show Cause (Dismissal with 180-Day bar to Refiling; Dismissal withPrejudice) Show Cause Hearing to be Held on 01/06/2017 at 10:00 AM in/by Courtroom #3, Portland. (dtl). (Admin.) (Entered: 12/03/2016)
12/01/201627Docket Text
Scheduling Order re 22 Motion to Dismiss Case . Filed by U.S. Trustee US Trustee, Portland (McClurg, Carla), 24 Motion to Dismiss Case For Bad Faith - Totality of Circumstances under 707b3 and Supporting Document(s). Filed by Creditor Gold Stone LLC (SLOMINSKI, TERRANCE) Hearing Scheduled for 1/6/2017 at 10:00 AM in/by Courtroom #3, Portland. (dtl) (Entered: 12/01/2016)
12/01/201626Docket Text
Order to Show Cause (Dismissal with 180-Day bar to Refiling; Dismissal withPrejudice) Show Cause Hearing to be Held on 01/06/2017 at 10:00 AM in/by Courtroom #3, Portland. (dtl) (Entered: 12/01/2016)
11/30/201625Docket Text
Status Hearing Held. (gjd) (Entered: 11/30/2016)
11/30/201624Docket Text
Motion to Dismiss Case For Bad Faith - Totality of Circumstances under 707b3 and Supporting Document(s). Filed by Creditor Gold Stone LLC (SLOMINSKI, TERRANCE) Modified on 11/30/2016 (dtl). Corrected docket text to delete "First Amended". (Entered: 11/30/2016)
11/30/201623Docket Text
Superseded by Docket # 24. Motion to Dismiss Case For Bad Faith - Totality of Circumstances under 707b3 . Filed by Creditor Gold Stone LLC (SLOMINSKI, TERRANCE) Modified on 11/30/2016 (dtl). (Entered: 11/30/2016)
11/29/201622Docket Text
Motion to Dismiss Case . Filed by U.S. Trustee US Trustee, Portland (McClurg, Carla) (Entered: 11/29/2016)
11/28/201621Docket Text
Missing Documents: All Schedules and Summary of Assets and Liabilities and Declaration: Schedules A - J and Summary of Assets and Liabilities and Statement of Financial Affairs and Declaration: Filed By Debtor PJK Family Trust (STREINZ, JAMES) (Entered: 11/28/2016)
11/23/201620Docket Text
Refiled 17 Amended Schedules/Creditor Mailing List(Fee) Filed By Debtor PJK Family Trust (STREINZ, JAMES) (Entered: 11/23/2016)