Oregon Bankruptcy Court

Case number: 3:17-bk-30070 - Genkisu, LLC - Oregon Bankruptcy Court

Case Information
Case title
Genkisu, LLC
Chapter
7
Judge
Peter C McKittrick
Filed
01/10/2017
Last Filing
05/25/2018
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
District of Oregon
Bankruptcy Petition #: 17-30070-pcm7

Assigned to: Peter C McKittrick
Chapter 7
Involuntary
Asset


Date filed:  01/10/2017
341 meeting:  04/06/2017
Deadline for filing claims:  07/26/2017

Debtor

Genkisu, LLC

643 SE 151th Avenue
Portland, OR 97233
MULTNOMAH-OR
Tax ID / EIN: 45-5455980

represented by
TROY SEXTON

Motschenbacher & Blattner LLP
117 SW Taylor St
Suite 200
Portland, OR 97204
503-417-0517
Email: [email protected]

Petitioning Creditor

Tokyo Ohka Kogyo America, Inc.

4600 NW Brookwood Parkway
Hillsboro, OR 97124

represented by
DONALD KOEHLER, II

Rose Law Firm, P.C.
5885 Meadows Rd.
Suite 330
Lake Oswego, OR 97035
971-233-7602
Email: [email protected]

Trustee

Kenneth S Eiler

515 NW Saltzman Rd - PMB 810
Portland, OR 97229
(503) 292-6020

 
 
U.S. Trustee

US Trustee, Portland

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

Latest Dockets
Date Filed#Docket Text
08/23/201723Docket Text
Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 08/23/2017)
07/02/201722Docket Text
Certificate of Notice Re: 21 Application to Employ Accountant and Order Thereon and Notice of Intent to Compensate Accountant (jd). (Admin.) (Entered: 07/02/2017)
06/30/201721Docket Text
Application to Employ Accountant and Order Thereon and Notice of Intent to Compensate Accountant (jd) (Entered: 06/30/2017)
04/27/201720Docket Text
Certificate of Notice Re: 19 Amended Inventory and Report of Assets and Order and Notice of Time to File Claims. Trustee reports that diligent inquiry has been made into the whereabouts of property belonging to the estate, and has taken possession of or claims an interest in property over and above exemptions which have been claimed by the debtor(s). Filed by Trustee Kenneth S Eiler. Proofs of Claims due by 07/26/2017. (Eiler, Kenneth). (Admin.) (Entered: 04/27/2017)
04/25/201719Docket Text
Amended Inventory and Report of Assets and Order and Notice of Time to File Claims. Trustee reports that diligent inquiry has been made into the whereabouts of property belonging to the estate, and has taken possession of or claims an interest in property over and above exemptions which have been claimed by the debtor(s). Filed by Trustee Kenneth S Eiler. Proofs of Claims due by 07/26/2017. (Eiler, Kenneth) (Entered: 04/25/2017)
04/25/201718Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Kenneth S Eiler, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): $ 13890.16, Assets Exempt: Not Available, Claims Scheduled: $ 54398.52, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 54398.52. (Eiler, Kenneth) (Entered: 04/25/2017)
04/18/201717Docket Text
Change of Address for Zhen Wah Lui Filed By Debtor Genkisu, LLC (SEXTON, TROY) Modified on 4/18/2017 (jd). Corrected name of creditor. (Entered: 04/18/2017)
04/18/201716Docket Text
Change of Address for Dalton Allen / Telluric Foods, Inc. Filed By Debtor Genkisu, LLC (SEXTON, TROY) (Entered: 04/18/2017)
03/18/201715Docket Text
BNC Certificate of Notice of 14 Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines, and Trustee Appointment. (jd). (Admin.) (Entered: 03/18/2017)
03/16/201714Docket Text
Notice of Bankruptcy Case, Meeting of Creditors, and Deadlines, and Trustee Appointment. (jd) (Entered: 03/16/2017)