Oregon Bankruptcy Court

Case number: 3:19-bk-34727 - Off Center Ops Inc - Oregon Bankruptcy Court

Case Information
Case title
Off Center Ops Inc
Chapter
7
Judge
Peter C McKittrick
Filed
12/30/2019
Last Filing
04/25/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 19-34727-pcm7

Assigned to: Bankruptcy Judge Peter C McKittrick
Chapter 7
Voluntary
Asset


Date filed:  12/30/2019
341 meeting:  01/27/2020
Deadline for filing claims:  05/04/2020

Debtor

Off Center Ops Inc

5323 NE 26th Ave
Portland, OR 97211
MULTNOMAH-OR
Tax ID / EIN: 76-0729276
dba
Russell Street BBQ

dba
Belmont Street BBQ


represented by
MATTHEW A ARBAUGH

Arbaugh Law, P.C.
121 SW Morrison St.
Suite 1520
Portland, OR 97204
971-238-3556
Email: [email protected]

Trustee

Amy E Mitchell

POB 2289
Lake Oswego, OR 97035
(503) 675-9955

 
 
U.S. Trustee

US Trustee, Portland

620 SW Main St #213
Portland, OR 97205
(503) 326-4000
 
 

Latest Dockets
Date Filed#Docket Text
04/25/202021Docket Text
Certificate of Notice Re: [20] Order Re: [18] Notice and Motion for Relief from Stay 2016 FORD F150 VIN: 1FTFX1EF9GKF33181 Filed by Creditor Ford Motor Credit Company, LLC (MIERSMA, JAMES) (lew). (Admin.)
04/23/202020Docket Text
Order Re: [18] Notice and Motion for Relief from Stay 2016 FORD F150 VIN: 1FTFX1EF9GKF33181 Filed by Creditor Ford Motor Credit Company, LLC (MIERSMA, JAMES) (lew)
04/02/202019Docket Text
Receipt of Filing Fee for Notice and Motion for Relief from Stay( 19-34727-pcm7) [motion,mrlfsty] ( 181.00). Receipt Number A18509630. (re:Doc# 18) (U.S. Treasury) (Entered: 04/02/2020)
04/02/202018Docket Text
Notice and Motion for Relief from Stay 2016 FORD F150 VIN: 1FTFX1EF9GKF33181 Filed by Creditor Ford Motor Credit Company, LLC (MIERSMA, JAMES) (Entered: 04/02/2020)
03/20/2020Docket Text
Proof of Claim Attachment 3001(c)(1) and (d) of Claim No. 7 filed by Elizabeth Michel (Entered: 03/20/2020)
02/14/202017Docket Text
Certificate of Notice Re: 15 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Amy E Mitchell (Mitchell, Amy). (Admin.) (Entered: 02/14/2020)
02/14/202016Docket Text
Certificate of Notice Re: 13 Order Granting 11 Motion to Shorten Time Notice of Intent to Sell Property at Private Sale filed by Trustee Amy E Mitchell (lew). (Admin.) (Entered: 02/14/2020)
02/12/202015Docket Text
Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Amy E Mitchell (Mitchell, Amy) (Entered: 02/12/2020)
02/12/202014Docket Text
Hearing Held. Re: 11 Motion to Shorten Time Notice of Intent to Sell Property at Private Sale filed by Trustee Amy E Mitchell (sfs) (Entered: 02/12/2020)
02/12/202013Docket Text
Order Granting 11 Motion to Shorten Time Notice of Intent to Sell Property at Private Sale filed by Trustee Amy E Mitchell (lew) (Entered: 02/12/2020)