Oregon Bankruptcy Court

Case number: 3:18-bk-31449 - Kamana O'Kala, LLC - Oregon Bankruptcy Court

Case Information
Case title
Kamana O'Kala, LLC
Chapter
7
Judge
Trish M Brown
Filed
04/26/2018
Last Filing
08/23/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 18-31449-tmb7

Assigned to: Judge Trish M Brown
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/26/2018
Date terminated:  08/21/2019
341 meeting:  05/23/2018

Debtor

Kamana O'Kala, LLC

10117 SE Sunnyside Rd #F1112
Clackamas, OR 97015
CLACKAMAS-OR
Tax ID / EIN: 46-2397811

represented by
JOSEPH A FIELD

Field Jerger LLP
621 SW Morrison Street
Ste 510
Portland, OR 97205
503-228-9115
Fax : 503-225-0276
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
08/23/201999Docket Text
Certificate of Notice Re: 98 Document sent to additional recipients via the BNC Re: 97 ORDER Approving Trustee's Account, Discharging Trustee and Closing Estate. (NOTE: If any related adversary proceeding is pending at closing of this case, then all further adversary entries will be on the adversary docket.) (pjk) Modified on 8/21/2019 (pjk) to correct docket text. Additional attachment(s) added on 8/21/2019 (pjk).. (pjk). (Admin.) (Entered: 08/23/2019)
08/21/201998Docket Text
Document sent to additional recipients via the BNC Re: 97 ORDER Approving Trustee's Account, Discharging Trustee and Closing Estate. (NOTE: If any related adversary proceeding is pending at closing of this case, then all further adversary entries will be on the adversary docket.) (pjk) Modified on 8/21/2019 (pjk) to correct docket text. Additional attachment(s) added on 8/21/2019 (pjk).. (pjk) (Entered: 08/21/2019)
08/21/201997Docket Text
ORDER Approving Trustee's Account, Discharging Trustee and Closing Estate. (NOTE: If any related adversary proceeding is pending at closing of this case, then all further adversary entries will be on the adversary docket.) (pjk) Modified on 8/21/2019 (pjk) to correct docket text. Additional attachment(s) added on 8/21/2019 (pjk). (Entered: 08/21/2019)
08/21/201996Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested Filed by U.S. Trustee US Trustee, Portland. (Schaffer, Amy) (Entered: 08/21/2019)
06/26/201995Docket Text
Order Allowing Professional Compensation and Expenses; And Directing Distribution of Assets (Details follow only for professionals designated by BR 2013) Re: for Bennington & Moshofsky PC, fees awarded: $1150.00, expenses awarded: $7.25; for Kenneth S Eiler, fees awarded: $3373.50, expenses awarded: $37.05; Awarded on 6/26/2019 (pjk) (Entered: 06/26/2019)
05/24/201994Docket Text
Certificate of Notice Re: 93 Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 06/17/2019. (Eiler, Kenneth). (Admin.) (Entered: 05/24/2019)
05/22/201993Docket Text
Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 06/17/2019. (Eiler, Kenneth) (Entered: 05/22/2019)
05/22/201992Docket Text
First Amended Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee US Trustee, Portland. (Fleener, Debora) Modified on 5/22/2019 (tlh). Modified to add first amended. (Entered: 05/22/2019)
05/15/201991Docket Text
Order Allowing Professional Compensation and Expenses; And Directing Distribution of Assets (Details follow only for professionals designated by BR 2013) Re: for Bennington & Moshofsky PC, fees awarded: $1150.00, expenses awarded: $7.25; for Kenneth S Eiler, fees awarded: $3373.50, expenses awarded: $37.05; Awarded on 5/15/2019 (rdl) (Entered: 05/15/2019)
04/20/201990Docket Text
Certificate of Notice Re: 89 Notice of Ch 7 Trustee's Final Report and Application for Compensation. Filed by Trustee Kenneth S Eiler. Objections to Final Report due by 05/14/2019. (Eiler, Kenneth). (Admin.) (Entered: 04/20/2019)