Welcome to BusinessBankruptcies.com!

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

Medford LLC

COURT
Oregon Bankruptcy Court
CASE NUMBER
3:2023bk30153
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-23

Updated

9-13-23

Last Checked

2-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2023
Last Entry Filed
Jan 30, 2023

Docket Entries by Month

Jan 25, 2023 1 Petition Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 04/25/2023. (BOYD, KEITH) (Entered: 01/25/2023)
Jan 25, 2023 2 Federal Tax Documents for the Year for 2021 Filed By Debtor Medford LLC (BOYD, KEITH) (Entered: 01/25/2023)
Jan 25, 2023 3 Balance Sheet Filed By Debtor Medford LLC (BOYD, KEITH) (Entered: 01/25/2023)
Jan 25, 2023 4 Statement of Operations for Small Business Filed By Debtor Medford LLC (BOYD, KEITH) (Entered: 01/25/2023)
Jan 25, 2023 5 Corporate Ownership Statement Filed By Debtor Medford LLC (BOYD, KEITH) (Entered: 01/25/2023)
Jan 25, 2023 6 Receipt of Filing Fee for Attorney Ch 11 Voluntary Petition( 23-30153-11) [misc,volp11a] (1738.00). Receipt Number A20650351. (re:Doc#1) (U.S. Treasury) (Entered: 01/25/2023)
Jan 25, 2023 7 Superseded by Docket #9. Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg) Modified on 1/25/2023 (asg). (Entered: 01/25/2023)
Jan 25, 2023 8 Text-only Entry: Notice of Appearance/Representation Filed By U.S. Trustee US Trustee, Portland (EVANS, KATHRYN) (Entered: 01/25/2023)
Jan 25, 2023 Case Reassigned to Judge Peter C McKittrick. Involvement of Judge Teresa H Pearson Terminated. (kam) (Entered: 01/25/2023)
Jan 25, 2023 9 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg) (Entered: 01/25/2023)
Jan 25, 2023 10 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 2/21/2023. (asg) (Entered: 01/25/2023)
Jan 26, 2023 11 Notice of Appointment of Trustee. Amy E Mitchell added to the case. Filed by U.S. Trustee US Trustee, Portland. (Steven, Heather) (Entered: 01/26/2023)
Jan 26, 2023 12 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Portland. Meeting of Creditors to be Held on 2/23/2023 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 04/5/2023. (Steven, Heather) (Entered: 01/26/2023)
Jan 26, 2023 13 Order Setting Case Management Conference. Case Management Conference set for 3/7/2023 at 01:30PM by Telephone. Case Management Documents Due By 02/21/2023. (rrh) (Entered: 01/26/2023)
Jan 27, 2023 14 Certificate of Notice Re: 10 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 2/21/2023. (asg). (Admin.) (Entered: 01/27/2023)
Jan 27, 2023 15 Certificate of Notice Re: 9 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg). (Admin.) (Entered: 01/27/2023)

There are 5 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
3:2023bk30153
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Peter C McKittrick
Chapter
11
Filed
Jan 25, 2023
Type
voluntary
Terminated
Jul 31, 2023
Updated
Sep 13, 2023
Last checked
Feb 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Big Blue Capital Partners LLC
    Chase
    Claudio Alvarez Construction, Inc.
    IRS
    IRS
    JC Reeves Corporation
    Malcolm & Cisneros
    MERS, Inc.
    Merscorp Holdings, Inc
    ODR Bkcy
    Owens, Thomas & Monatalee
    Reeves, Jerry C
    Roxy Ann Heights HOA
    Select Portfolio Servicing, Inc.
    SunTrust Mortgage Inc
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Medford LLC
    14300 SW McKinley Dr
    Sherwood, OR 97140-7089
    WASHINGTON-OR
    Tax ID / EIN: xx-xxx3095

    Represented By

    KEITH Y BOYD
    724 S Central Ave #106
    Medford, OR 97501
    (541) 973-2422
    Email: ecf@boydlegal.net

    Trustee

    Amy E Mitchell
    POB 2289
    Lake Oswego, OR 97035
    (503) 675-9955

    U.S. Trustee

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

    Represented By

    KATHRYN EVANS
    DOJ-Ust
    700 Stewart Street
    Suite 5103
    Seattle, WA 98101
    206-553-2000
    Email: Kathryn.Evans@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2023 RODA, LLC 11 3:2023bk30250
    Oct 8, 2021 Love Bites by Carnie, Inc. 11 3:2021bk32073
    Sep 30, 2021 MECTA Corporation parent case 11V 1:2021bk11281
    Sep 30, 2021 Balance Point LLC 11V 1:2021bk11279
    Nov 21, 2019 Creative Lighting Solutions, Inc. 7 3:2019bk34296
    May 16, 2019 Metro Machinery Rigging, Inc. 7 3:2019bk31820
    Apr 12, 2018 Accurate Heating, Inc 7 3:2018bk31258
    Nov 30, 2017 Shur Music, LLC 7 3:17-bk-34423
    Oct 11, 2017 Lowell Wittke Construction 11 3:17-bk-33812
    Mar 15, 2017 AngelVision Technologies Inc 7 3:17-bk-30896
    Feb 17, 2016 Trellis Earth Products, Inc. 11 4:16-bk-90205
    Jan 14, 2014 Ritter Chemical, LLC 7 3:14-bk-30160
    Jun 10, 2013 MCK Corporation 11 3:13-bk-33701
    Apr 26, 2012 Eck Construction, Inc. 7 3:12-bk-33205
    Apr 11, 2012 Lumber Products, an Oregon Corporation 11 3:12-bk-32729