Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Berjac of Oregon

COURT
Oregon Bankruptcy Court
CASE NUMBER
6:12-bk-63884
TYPE / CHAPTER
Voluntary / 7

Filed

8-31-12

Updated

9-14-23

Last Checked

11-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2015
Last Entry Filed
Nov 24, 2015

Docket Entries by Year

There are 1178 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 21, 2015 1130 Objection Filed by Interested Party Gary L Holcomb Re: 1102 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) McMinnville Property/Baker Creek Rd.. Filed By Trustee Thomas A Huntsberger (krw) (Entered: 10/21/2015)
Oct 21, 2015 1131 Objection Filed by U.S. Trustee US Trustee, Eugene Re: 1123 Motion For Expedited Consideration of Trustee's Motion and Notice to Settle and Compromise and Order Thereon; Joinder by Trustee Filed by Interested Party Bullivant Houser Bailey PC (KENNEDY, ALBERT). Related document(s) 1086 Motion to Settle and Compromise And Order and Notice Thereon. Modified on 10/15/2015 Corrected Docket Text and Added Link to Related Document (krw). (^US Trustee2, Eugene) (Entered: 10/21/2015)
Oct 22, 2015 1132 Notice of Hearing Re: 1130 Objection Filed by Interested Party Gary L Holcomb Re: 1102 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) McMinnville Property/Baker Creek Rd.. Filed By Trustee Thomas A Huntsberger (krw). Hearing Scheduled for 11/19/2015 at 02:00 PM at Courtroom #5, Eugene. (krw) (Entered: 10/22/2015)
Oct 23, 2015 1133 Memorandum Re: 1131 Objection Filed By Trustee Thomas A Huntsberger (SUMMERS, BRENT) (Entered: 10/23/2015)
Oct 24, 2015 1134 Certificate of Notice Re: 1132 Notice of Hearing Re: 1130 Objection Filed by Interested Party Gary L Holcomb Re: 1102 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) McMinnville Property/Baker Creek Rd.. Filed By Trustee Thomas A Huntsberger (krw). Hearing Scheduled for 11/19/2015 at 02:00 PM at Courtroom #5, Eugene. (krw). (Admin.) (Entered: 10/24/2015)
Oct 26, 2015 1135 Unless otherwise notified, ONLY this requester is hereby authorized to appear by calling 888-684-8852 and entering Access Code 3388495. Any other party wishing to appear by telephone must file a separate Request to Appear by Telephone Re: 1126 Hearing Set Filed By Clemens R. Aita Jr., Edgar & Mary Ann Brown, Erik and Stephanie Cheney, Steven and Rosamond Cochran, George and Yvonne Karotko, Michael Karotko (PALMER, R) (Entered: 10/26/2015)
Oct 27, 2015 1136 Memorandum In Support of 1086 Motion to Settle & Compromise Filed By Interested Party Bullivant Houser Bailey PC (KENNEDY, ALBERT) (Entered: 10/27/2015)
Oct 27, 2015 1137 Response Filed by Trustee Thomas A Huntsberger Re: 1130 Objection Filed by Interested Party Gary L Holcomb Re: 1102 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) McMinnville Property/Baker Creek Rd.. Filed By Trustee Thomas A Huntsberger (krw) (GERBER, THOMAS) (Entered: 10/27/2015)
Oct 27, 2015 1138 Declaration of Thomas A. Huntsberger Re: 1137 Response Filed By Trustee Thomas A Huntsberger (GERBER, THOMAS) (Entered: 10/27/2015)
Oct 30, 2015 1139 Minute Order/Record of Proceeding Re: 1086 Trustee's Motion to Settle and Compromise; 1098 First Amended Objection Filed by U.S. Trustee US Trustee, Eugene Re: 404 Application for Interim Compensation for Bullivant Houser Bailey PC; 1099 Objection to Claim 422 of Bullivant Houser Bailey PC; 1100 Objection to Claim 427 of Bullivant Houser Bailey PC; 1121 Objection Filed by U.S. Trustee US Trustee, Eugene Re: 1086 Motion to Settle and Compromise; 1123 Motion For Expedited Consideration of Trustee's Motion and Notice to Settle and Compromise and Order Thereon; Joinder by Trustee Filed by Interested Party Bullivant Houser Bailey PC. (krw) (Entered: 10/30/2015)
Show 10 more entries
Nov 6, 2015 1150 Notice of Intent to Pay Forensic Accountant (October 2015) Invoice Filed By Trustee Thomas A Huntsberger (GERBER, THOMAS) (Entered: 11/06/2015)
Nov 7, 2015 1151 Certificate of Notice Re: 1148 Notice of Evidentiary Hearing Re: 1130 Objection Filed by Interested Party Gary L Holcomb Re: 1102 Notice of Intent to Sell Property at Private Sale and Compensate Real Estate Broker (If Any) McMinnville Property/Baker Creek Rd Filed By Trustee Thomas A Huntsberger. Hearing Scheduled for 11/19/2015 at 02:00 PM at Courtroom #5, Eugene. (alp). (Admin.) (Entered: 11/07/2015)
Nov 7, 2015 1152 Certificate of Notice Re: 1144 Order Allowing Interim Compensation for BRENT G SUMMERS (Tarlow, Naito and Summers), fees awarded: $335,283.50, expenses awarded: $12,020.78; Awarded on 11/5/2015 (krw). (Admin.) (Entered: 11/07/2015)
Nov 10, 2015 1153 Order Granting the Withdrawal of Attorney KEITH Y BOYD Re: 1147 Motion to Withdraw as Attorney for Debtor and Supporting Document(s). filed by Debtor Berjac of Oregon (krw) (Entered: 11/10/2015)
Nov 12, 2015 1154 Certificate of Notice Re: 1153 Order Granting the Withdrawal of Attorney KEITH Y BOYD Re: 1147 Motion to Withdraw as Attorney for Debtor and Supporting Document(s). filed by Debtor Berjac of Oregon (krw). (Admin.) (Entered: 11/12/2015)
Nov 13, 2015 1155 Service of Document Re: 1153 Order Granting the Withdrawal of Attorney KEITH Y BOYD Re: 1147 Motion to Withdraw as Attorney for Debtor and Supporting Document(s). filed by Debtor Berjac of Oregon (krw). (krw) (Entered: 11/13/2015)
Nov 13, 2015 1156 Change of both Payment and Noticing Addresses for Anna R. Chamley re Claim no. 42 Filed By Creditor Anna Rose Chamley (krw) (Entered: 11/13/2015)
Nov 15, 2015 1157 Certificate of Notice Re: 1155 Service of Document Re: 1153 Order Granting the Withdrawal of Attorney KEITH Y BOYD Re: 1147 Motion to Withdraw as Attorney for Debtor and Supporting Document(s). filed by Debtor Berjac of Oregon (krw). (krw). (Admin.) (Entered: 11/15/2015)
Nov 16, 2015 1158 Amended Motion to Settle and Compromise And Order and Notice Thereon (krw) (Entered: 11/16/2015)
Nov 16, 2015 1159 Supplemental Rule 2014 Verified Statement for Proposed Professional (Bullivant Houser Bailey P.C.) Filed By Interested Party Bullivant Houser Bailey PC (SCHOEN, AVA) (Entered: 11/16/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Oregon Bankruptcy Court
Case number
6:12-bk-63884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank R Alley III
Chapter
7
Filed
Aug 31, 2012
Type
voluntary
Terminated
Feb 21, 2020
Updated
Sep 14, 2023
Last checked
Nov 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abby Broughton Profit Sharing
    Abel, Judy Erickson
    Agerter, Alan J
    Agerter, Joan H
    Agerter, Mark & Regina
    Aita Jr, Clemens R
    Alfarone, Michelle L & Don
    Allen Arthur Prigge Revocable Trust
    Ambler, John
    Ambler, Susanne
    American Property Mgmt
    Anna M Culcasi Trust
    Apostolic Faith Chuch of Port Angeles
    Apostolic Faith Church of Chehalis WA
    Asta, Sharon
    There are 398 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Berjac of Oregon
    POB 40266
    Eugene, OR 97404
    LANE-OR
    541-683-2523
    Tax ID / EIN: xx-xxx0755
    fka Berjac of Portland

    Represented By

    Berjac of Oregon
    PRO SE
    KEITH Y BOYD
    724 S Central Ave #106
    Medford, OR 97501
    (541) 973-2422
    Email: ecf@boydlegal.net
    TERMINATED: 11/10/2015

    Trustee

    Thomas A Huntsberger
    870 W Centennial
    Springfield, OR 97477
    (541) 746-6574

    Represented By

    THOMAS A GERBER
    2501 SW First Avenue, Suite 390
    Portland, OR 97201
    (503) 688-1367
    Fax : 503-968-9002
    Email: tom.gerber@tnslaw.net
    LESLIE S JOHNSON
    1500 SW Taylor St
    Portland, OR 97205
    (503) 220-0717
    Email: ljohnson@kentlaw.com
    BRENT G SUMMERS
    2501 SW First Avenue, Suite 390
    Portland, OR 97201
    (503) 968-9000
    Email: brent.summers@tnslaw.net

    U.S. Trustee

    US Trustee, Eugene
    405 E 8th Ave #1100
    Eugene, OR 97401-2706
    (541) 465-6330

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 West Coast Hospitality Group, LLC 11 6:2023bk62000
    Mar 1, 2021 Separation Sciences, LLC 7 6:2021bk60371
    Nov 7, 2018 Redwood Entertainment, Inc., dba PLAYlive Nation 7 6:2018bk63428
    Apr 20, 2018 Weber Inc., dba Weber Furnace & Air Duct Cleaning 7 6:2018bk61239
    Jan 2, 2017 PAC Recycling, LLC 11 6:17-bk-60001
    Aug 17, 2016 Remy's LLC 7 6:16-bk-62394
    Jan 21, 2016 Meadow, LLC 11 6:16-bk-60122
    Jan 21, 2016 Meadow St, LLC 11 6:16-bk-60114
    Aug 27, 2015 Pacific Recycling, Inc. 11 6:15-bk-62925
    May 29, 2013 Crossroads Espresso, Inc. 7 6:13-bk-62031
    Feb 8, 2013 Excalibur Cutlery & Gifts, Inc. 7 6:13-bk-60353
    Oct 12, 2011 Eugene Muffler & Brake Inc. 7 6:11-bk-65003
    Aug 9, 2011 Wild Horse Investments, LLC 7 6:11-bk-63932
    Jul 6, 2011 Elite Sports Promotions, Inc 7 6:11-bk-63376
    Jun 30, 2011 Cone Investment Limited Partnership 11 6:11-bk-63279