Oregon Bankruptcy Court

Case number: 3:20-bk-30630 - Aubert Property Holdings, LLC - Oregon Bankruptcy Court

Case Information
Case title
Aubert Property Holdings, LLC
Chapter
12
Judge
David W Hercher
Filed
02/24/2020
Last Filing
03/11/2020
Asset
Yes
Vol
v
Docket Header

MEMBER, JNTADMN




U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 20-30630-dwh12

Assigned to: Bankruptcy Judge David W Hercher
Chapter 12
Voluntary
Asset


Date filed:  02/24/2020
341 meeting:  03/19/2020
Deadline for filing claims:  05/04/2020

Debtor

Aubert Property Holdings, LLC

6950 Hwy 35
Mount Hood Parkdale, OR 97041
HOOD RIVER-OR
Tax ID / EIN: 00-0000000

represented by
CHRISTOPHER N COYLE

319 SW Washington St #520
Portland, OR 97204-2690
(503) 241-4869
Email: [email protected]

Trustee

Virginia Andrews Burdette

Virginia Andrews Burdette, Trustee
5506 6th Ave S Suite 207
Seattle, WA 98108
206-441-0203

 
 
U.S. Trustee

US Trustee, Portland

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

Latest Dockets
Date Filed#Docket Text
03/11/202026Docket Text
Missing Documents: Exhibit D-1 Financial Review of Debtors Farming/Fishing Business.: Filed By Debtor Aubert Property Holdings, LLC (COYLE, CHRISTOPHER) (Entered: 03/11/2020)
03/10/202025Docket Text
Order Granting Motion to Extend Time to File Missing/Conversion Documents by Judge David W. Hercher. This entry is the official order on the motion. No document is attached. Re: 24 Motion to Extend Time to File Missing/Conversion Documents filed by Debtor Aubert Property Holdings, LLC (lew) (Entered: 03/10/2020)
03/09/202024Docket Text
Motion to Extend Time to File Missing/Conversion Documents Filed by Debtor Aubert Property Holdings, LLC (COYLE, CHRISTOPHER) (Entered: 03/09/2020)
03/09/202023Docket Text
Attorney's Disclosure of Compensation Filed By Debtor Aubert Property Holdings, LLC (COYLE, CHRISTOPHER) (Entered: 03/09/2020)
03/09/202022Docket Text
Missing Documents: Summary of Assets and Liabilities: Schedule A/B: Schedule D: Schedule E/F: Schedule G: Schedule H: Declaration: Statement of Financial Affairs and Declaration: Filed By Debtor Aubert Property Holdings, LLC (COYLE, CHRISTOPHER) Modified on 3/10/2020 (lew). Corrected docket text to remove 'Schedule C' and add 'Summary of Assets and Liabilities'. (Entered: 03/09/2020)
02/27/202021Docket Text
Certificate of Notice Re: 14 Document sent to additional recipients via the BNC Re: 13 Order Granting 4 Motion for Joint Administration of Case(s): 20-30628, 20-30630 with Lead Case 20-30629 filed by Debtor Aubert Property Holdings, LLC (lew). (lew). (Admin.) (Entered: 02/27/2020)
02/27/202020Docket Text
BNC Certificate of Notice of 17 Notice of Chapter 12 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 3/19/2020 at 11:00 AM at UST1, US Trustee's Office, Portland, Rm 223, 620 Main St, Portland, OR 97205. Proofs of Claims due by 05/4/2020. (Schaffer, Amy). (Admin.) (Entered: 02/27/2020)
02/26/202019Docket Text
Certificate of Notice Re: 6 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (jed). (Admin.) (Entered: 02/26/2020)
02/26/202018Docket Text
Change of Address for Hood River County Filed By Debtor Aubert Property Holdings, LLC (COYLE, CHRISTOPHER) (Entered: 02/26/2020)
02/25/202017Docket Text
Notice of Chapter 12 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 3/19/2020 at 11:00 AM at UST1, US Trustee's Office, Portland, Rm 223, 620 Main St, Portland, OR 97205. Proofs of Claims due by 05/4/2020. (Schaffer, Amy) (Entered: 02/25/2020)