Welcome to BusinessBankruptcies.com!

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

Radabaugh Ranch, LLC

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2018bk34244
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-18

Updated

12-27-19

Last Checked

12-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 5, 2019

Docket Entries by Quarter

There are 277 older docket entries.

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

login purchase single case subscribe now

Oct 14, 2019 276 Objection to Confirmation of Plan Filed by Creditor US Bank National Association, as Custodian/Trustee for Federal Agricultural Mortgage Corporation programs (Re:223 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS)). (CHILDS, KENNETH) (Entered: 10/14/2019)
Oct 15, 2019 277 First Amended Objection to Confirmation of Plan Filed by Creditor GP LLC (Re:223 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS)). (LEVINE, HOWARD) (Entered: 10/15/2019)
Oct 15, 2019 278 Text-only entry. Transcript requested for hearing held on 6/19/2019 to be completed by Robyn Anderson. Refer to the court's website (Hearings > Transcript Ordering Information) for transcriber contact information. (kam) (Entered: 10/15/2019)
Oct 15, 2019 279 Objection Filed by U.S. Trustee US Trustee, Portland Re: 223 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS) (ANDERSON, JONAS) (Entered: 10/15/2019)
Oct 15, 2019 280 First Amended Objection Filed by U.S. Trustee US Trustee, Portland Re: 223 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS) (ANDERSON, JONAS) (Entered: 10/15/2019)
Oct 16, 2019 281 Order Returning Objection to Confirmation Filed By Atty David G. Brown/Merrill O'Sullivan LLP (tlh) (Entered: 10/16/2019)
Oct 16, 2019 282 Motion to Dismiss Case. Reason: 11 USC § 1112(b) Filed by Creditor GP LLC (LEVINE, HOWARD) (Entered: 10/16/2019)
Oct 17, 2019 283 Transcript of Hearing Held on June 19, 2019, and Notice of Filing Thereof, re: 235 Hearing Held. Re: 204 Motion to Dismiss Case. Reason: 11 USC 1112(b) Filed by Creditor GP LLC (sfs). Court Transcript Review due on 1/15/2020. (pjk) (Entered: 10/17/2019)
Oct 17, 2019 284 Objection to Confirmation of Plan Filed by Creditor Coleen W Severance (Re:223 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS)). (BROWN, DAVID) (Entered: 10/17/2019)
Oct 17, 2019 285 Correspondence Re: Request filing [no. 284] nunc pro tunc Filed By Creditor Coleen W Severance (BROWN, DAVID) (Entered: 10/17/2019)
Show 10 more entries
Oct 24, 2019 296 Motion to Appear by Telephone at hearing scheduled for 11/21/2019, at 9:30 AM. Person requesting to appear by telephone: DAVID G BROWN. Filed by Creditor Coleen W Severance (BROWN, DAVID) (Entered: 10/24/2019)
Oct 25, 2019 297 Order Setting Deadline to File Plan of Liquidation. Chapter 11 Plan of Liquidation due by 11/5/2019. (tlh) (Entered: 10/25/2019)
Oct 27, 2019 298 Certificate of Notice Re: 297 Order Setting Deadline to File Plan of Liquidation. Chapter 11 Plan of Liquidation due by 11/5/2019. (tlh). (Admin.) (Entered: 10/27/2019)
Nov 5, 2019 299 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS) (Entered: 11/05/2019)
Nov 5, 2019 300 Disclosure Statement Filed by Debtor Christian S. Radabaugh Sr.(Re:299 Chapter 11 Plan of Reorganization Filed by Debtor Christian S. Radabaugh Sr. (HENDERSON, NICHOLAS)). (HENDERSON, NICHOLAS) (Entered: 11/05/2019)
Nov 6, 2019 301 Notice of Hearing and Motion for Relief from Stay Filed by Creditor Coleen W Severance Hearing Scheduled for 11/26/2019 at 02:30 PM in/by Telephone Hearing. (BROWN, DAVID) (Entered: 11/06/2019)
Nov 6, 2019 302 Receipt of Filing Fee for Notice and Motion for Relief from Stay( 18-34244-pcm11) [motion,mrlfsty] ( 181.00). Receipt Number A18063059. (re:Doc#301) (U.S. Treasury) (Entered: 11/06/2019)
Nov 14, 2019 303 Motion to Dismiss Case. Reason: 11 USC Section 1112(b) Filed by Creditor GP LLC (LEVINE, HOWARD) (Entered: 11/14/2019)
Nov 15, 2019 304 (Corrected) Amended Second Motion to Dismiss Case. Reason: 11 USC Section 1112(b) Filed by Creditor GP LLC (LEVINE, HOWARD) Modified on 11/15/2019 (tlh). Modified to add "corrected amended second motion". (Entered: 11/15/2019)
Nov 15, 2019 305 Notice of Hearing Filed By Creditor GP LLC Re: 304 Motion to Dismiss Case. Reason: 11 USC Section 1112(b) Filed by Creditor GP LLC (LEVINE, HOWARD). Hearing Scheduled for 11/21/2019 at 09:30 AM in/by Courtroom #1,Portland. (LEVINE, HOWARD) (Entered: 11/15/2019)

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
3:2018bk34244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter C McKittrick
Chapter
11
Filed
Dec 7, 2018
Type
voluntary
Terminated
Dec 3, 2019
Updated
Dec 27, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 Springs Ranch
    Agco Finance, LLC
    Alves Family Trust
    Bank Of America
    Capital Bank
    Capital One
    Central Oregon Ranch Supply
    Chase Card Services
    Coleen Severence
    Crook County Property Taxes
    Edward Fitch
    Edward P. Fitch
    Federal Ag. Mortgage Corp. Programs
    Francis Hansen & Martin
    GP LLC
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Christian S. Radabaugh, Sr.
    15334 NE O'Neil Hwy
    Redmond, OR 97756
    CROOK-OR
    SSN / ITIN: xxx-xx-5195
    fdba Radabaugh Ranch, LLC

    Represented By

    NICHOLAS J HENDERSON
    Motschenbacher & Blattner, LLP
    117 SW Taylor Street
    Ste 300
    Portland, OR 97204
    503-417-0500
    Fax : 503-417-0501
    Email: nhenderson@portlaw.com
    TROY SEXTON
    Motschenbacher & Blattner, LLP
    117 SW Taylor St
    Ste 300
    Portland, OR 97204
    503-417-0517
    Email: tsexton@portlaw.com

    U.S. Trustee

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

    Represented By

    JONAS V ANDERSON
    Office of the United States Trustee
    405 E. 8th Avenue
    Ste 1100
    Eugene, OR 97401
    541-465-6330
    Email: jonas.v.anderson@usdoj.gov
    SARAH FLYNN
    DOJ-Ust
    C/O Johnson, Linda D
    700 Stewart Street
    Seattle, WA 98101
    206-553-2000
    Email: sarah.flynn@usdoj.gov
    KATHRYN PERKINS
    DOJ-Ust
    700 Stewart Street
    Suite 5103
    Seattle, WA 98101
    206-553-2000
    Email: kathryn.e.perkins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19, 2023 Lawn & Leaf Landscapes LLC 7 3:2023bk30854
    Mar 14, 2023 Rebel Skates LLC 7 3:2023bk30534
    Dec 14, 2021 Voila Inc. 7 3:2021bk32478
    Nov 4, 2021 BBS Holdings II, LLC 11 3:2021bk32244
    Jan 21, 2020 JLO Associates, LLC 7 3:2020bk30197
    May 21, 2019 Mattress Factory, Inc. 7 3:2019bk31872
    Apr 16, 2019 Casey Ren Mott 11 3:2019bk31388
    Jan 7, 2019 Heavy Metal Trucking & Logistics, LLC 7 3:2019bk30055
    Feb 9, 2018 JS Contracting Incorporated 7 3:2018bk30444
    Jun 20, 2016 Shark Tank LLC 7 3:16-bk-32396
    Jun 10, 2016 Shark Tank LLC 7 3:16-bk-32286
    Jul 24, 2014 LOHA Investments, Inc. 11 3:14-bk-34240
    Jan 6, 2014 Altrec, Inc. 11 3:14-bk-30037
    May 2, 2013 Sturza Forest Products, Inc. 7 3:13-bk-32765
    Sep 24, 2012 MLC Residential Investment, LLC 11 3:12-bk-37285