Oregon Bankruptcy Court

Case number: 3:22-bk-31209 - 2377 NW Kearney, LLC - Oregon Bankruptcy Court

Case Information
Case title
2377 NW Kearney, LLC
Chapter
11
Judge
David W Hercher
Filed
07/26/2022
Last Filing
02/16/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CONFIRMED




U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 22-31209-dwh11

Assigned to: Bankruptcy Judge David W Hercher
Chapter 11
Voluntary
Asset


Date filed:  07/26/2022
Plan confirmed:  10/18/2023
341 meeting:  08/18/2022
Deadline for filing claims:  10/04/2022

Debtor

2377 NW Kearney, LLC

325 N Larchmont Blvd # 282
Los Angeles, CA 90004-3011
MULTNOMAH-OR
Tax ID / EIN: 84-3605594

represented by
KEITH Y BOYD

Keith Y. Boyd, P. C.
724 S Central Ave, #106
Medford, OR 97501
541-973-2422
Email: [email protected]

CONDE T COX

Law Office of Conde Cox
P. O. Box 1379
Ashland, OR 97520
541-944-7788
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

1220 SW 3rd Ave., Rm. 315
Portland, OR 97204
(503) 326-4000
 
 

Latest Dockets
Date Filed#Docket Text
02/16/2024139Docket Text
Status Report Pursuant to LBR 2015-1(b)(2) Filed By Debtor 2377 NW Kearney, LLC (BOYD, KEITH) Modified on 2/19/2024 (bd) Corrected case docket to remove report due deadline. (Entered: 02/16/2024)
02/14/2024138Docket Text
(Text-only entry) Based on the trustee's final report, the Subchapter V Trustee Kenneth S Eiler is discharged. (bd) (Entered: 02/14/2024)
02/12/2024137Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution (Final Report). Funds Collected: $0.00. 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 19 months. Assets Abandoned (without deducting any secured claims): $1871827.00, Assets Exempt: Not Available, Claims Scheduled: $1944488.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1944488.00. Filed by Trustee Kenneth S Eiler. (Eiler, Kenneth)
12/16/2023136Docket Text
Certificate of Notice Re: [135] Order for Compensation for CONDE T COX, fees awarded: $35,838.00, expenses awarded: $0.00; for Kenneth S Eiler, fees awarded: $7,680.00, expenses awarded: $0.00; for KEITH Y BOYD, fees awarded: $36,189.00, expenses awarded: $1,805.77; Awarded on 12/14/2023 (bd). (Admin.)
12/14/2023Docket Text
Update Status of Claim 3-1,Claim 4-1 and Claim 5-1 re [135] Order for Compensation (bd)
12/14/2023135Docket Text
Order for Compensation for CONDE T COX, fees awarded: $35,838.00, expenses awarded: $0.00; for Kenneth S Eiler, fees awarded: $7,680.00, expenses awarded: $0.00; for KEITH Y BOYD, fees awarded: $36,189.00, expenses awarded: $1,805.77; Awarded on 12/14/2023 (bd)
12/11/2023134Docket Text
Change of Address for Morale Orchards LLC Filed By Debtor 2377 NW Kearney, LLC (BOYD, KEITH)
11/17/2023133Docket Text
Notice of Order Confirming Plan Filed By Debtor 2377 NW Kearney, LLC (BOYD, KEITH) (Entered: 11/17/2023)
10/23/2023132Docket Text
Small Business Monthly Operating Report for filing period October 2023 Filed By Debtor 2377 NW Kearney, LLC (BOYD, KEITH) (Entered: 10/23/2023)
10/23/2023131Docket Text
Small Business Monthly Operating Report for filing period September 2023 Filed By Debtor 2377 NW Kearney, LLC (BOYD, KEITH) (Entered: 10/23/2023)