Oregon Bankruptcy Court

Case number: 3:20-bk-31944 - Alley Ranches, LLC - Oregon Bankruptcy Court

Case Information
Case title
Alley Ranches, LLC
Chapter
12
Judge
Peter C McKittrick
Filed
06/19/2020
Last Filing
11/08/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 20-31944-pcm12

Assigned to: Bankruptcy Judge Peter C McKittrick
Chapter 12
Voluntary
Asset

Date filed:  06/19/2020

Debtor

Alley Ranches, LLC

8925 SW Green Dr.
Culver, OR 97734
JEFFERSON-OR
Tax ID / EIN: 82-1816029

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
11/08/2023247Docket Text
Record of Proceeding. Withdrawn in court Re: [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette. Status hearing to be held on 12/05/2023 at 01:30 PM by Telephone. (rrh)
10/19/2023246Docket Text
Record of Proceeding. Re: [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette. Continued Hearing Scheduled for 11/08/2023 at 09:30 AM by Telephone. (rrh)
08/22/2023245Docket Text
Record of Proceeding. Re: [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette. Continued Hearing Scheduled for 10/19/2023 at 09:30 AM by Telephone Hearing. (rrh)
08/22/2023244Docket Text
PDF with attached Audio File. Court Date & Time [ 8/22/2023 9:30:08 AM ]. File Size [ 7080 KB ]. Run Time [ 00:14:45 ]. (admin).
08/08/2023243Docket Text
Response Filed by Debtor Alley Ranches, LLC, Jointly Administered Debtor Mike & JD Alley Farms, LLC Re: [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette (Burdette, Virginia) (COYLE, CHRISTOPHER)
07/19/2023242Docket Text
Certificate of Notice Re: [241] Notice of Hearing on Chapter 7 Debtor's or Chapter 12 Trustee's Motion to Dismiss. [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette (Burdette, Virginia). Hearing Scheduled for 8/22/2023 at 09:30 AM by Telephone. Court Review 08/7/2023. (bls). (Admin.)
07/17/2023241Docket Text
Notice of Hearing on Chapter 7 Debtor's or Chapter 12 Trustee's Motion to Dismiss. [239] Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette (Burdette, Virginia). Hearing Scheduled for 8/22/2023 at 09:30 AM by Telephone. Court Review 08/7/2023. (bls)
07/14/2023240Docket Text
Certificate of Service [239] Motion to Dismiss Case Filed By Trustee Virginia Andrews Burdette (Burdette, Virginia)
07/13/2023239Docket Text
Motion to Dismiss Case and Supporting Document(s). Reason: for Failure to Make Plan Payments Filed by Trustee Virginia Andrews Burdette (Burdette, Virginia)
02/14/2023238Docket Text
Hearing Held. Withdrawn in court Re: [230] Notice of Hearing and Motion for Relief From Stay Filed by Creditor Rooster Capital LLC. (Attachments: # 1 Declaration of Mark Smith In Support of Motion). (rrh)