Welcome to BusinessBankruptcies.com!

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

Steven Cain Construction Inc.

COURT
Oregon Bankruptcy Court
CASE NUMBER
6:2020bk62590
TYPE / CHAPTER
Voluntary / 7

Filed

11-23-20

Updated

2-24-21

Last Checked

3-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2021
Last Entry Filed
Feb 25, 2021

Docket Entries by Quarter

There are 4 older docket entries.

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

login purchase single case subscribe now

Nov 25, 2020 5 BNC Certificate of Notice of 2 Notice of Chapter 7 Bankruptcy Case and Notice of Meeting of Creditors Set for 12/18/2020 at 09:30AM at 341 Meeting via Telephone (PAN). Dial 877-783-9040, passcode 6734492. (SCOTT, LOREN). (Admin.) (Entered: 11/25/2020)
Nov 25, 2020 6 Certificate of Notice Re: 2 Notice of Chapter 7 Bankruptcy Case and Notice of Meeting of Creditors Set for 12/18/2020 at 09:30AM at 341 Meeting via Telephone (PAN). Dial 877-783-9040, passcode 6734492. (SCOTT, LOREN). (Admin.) (Entered: 11/25/2020)
Nov 26, 2020 7 Certificate of Notice Re: 4 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg). (Admin.) (Entered: 11/26/2020)
Dec 4, 2020 8 Corporate Ownership Statement Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/04/2020)
Dec 7, 2020 9 Motion to Extend Time to File Missing/Conversion Documents Filed by Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/07/2020)
Dec 7, 2020 10 Order Granting Motion to Extend Time to File Missing/Conversion Documents by Judge David W. Hercher. This entry is the official order on the motion. No document is attached. Re: 9 Motion to Extend Time to File Missing/Conversion Documents filed by Debtor Steven Cain Construction Inc.. (krw) (Entered: 12/07/2020)
Dec 9, 2020 11 Change of Address for Joe Taylor Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/09/2020)
Dec 11, 2020 12 Change of Address for Bill Bensink Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/11/2020)
Dec 11, 2020 13 Change of Address for Daniel Nelson Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/11/2020)
Dec 11, 2020 14 Change of Address for Cold Frame Farms Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 12/11/2020)
Show 10 more entries
Dec 30, 2020 25 Notice and Motion for Relief from Stay Filed by Creditor Marilyn Walsh (THORP, JUSTIN) (Entered: 12/30/2020)
Dec 30, 2020 26 Receipt of Filing Fee for Notice and Motion for Relief from Stay( 20-62590-dwh7) [motion,mrlfsty] ( 188.00). Receipt Number A19192568. (re:Doc#25) (U.S. Treasury) (Entered: 12/30/2020)
Jan 12, 2021 27 Order Re: 20 Notice and Motion for Relief from Stay w/Certificate of Service Filed by Creditor Spencer Chamberlain (RICHARD, PEGGY) (cal) (Entered: 01/12/2021)
Jan 12, 2021 28 Notice of Amended Schedules: Schedule E/F: and certification that all additional creditors have been uploaded and verified. Filed By Debtor Steven Cain Construction Inc. (SCOTT, LOREN) (Entered: 01/12/2021)
Jan 12, 2021 29 Receipt of Filing Fee for Amended Schedules/Creditor Mailing List(Fee)( 20-62590-dwh7) [misc,amdsch] ( 32.00). Receipt Number A19225082. (re:Doc#28) (U.S. Treasury) (Entered: 01/12/2021)
Jan 14, 2021 30 Certificate of Notice Re: 27 Order Re: 20 Notice and Motion for Relief from Stay w/Certificate of Service Filed by Creditor Spencer Chamberlain (RICHARD, PEGGY) (cal). (Admin.) (Entered: 01/14/2021)
Jan 15, 2021 31 TEXT ONLY Declaration of No Objection. The Filer represents to the court, under penalty of perjury, that the Motion/Notice linked to this entry was served on 12/28/2020 in accordance with the proof of service filed herein and that no objection to the Motion/Notice has been filed in the Office of the Clerk or received by the Filer. Re: 22 Notice and Motion for Relief from Stay Filed By Creditor Nick White (BOYKE, STEPHEN) (Entered: 01/15/2021)
Jan 18, 2021 32 Chapter 7 Trustee's Report of No Distribution: I, Vanesa Pancic, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 55729.50, Assets Exempt: Not Available, Claims Scheduled: $ 180094.78, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 180094.78. (Re:2 Notice of Chapter 7 Bankruptcy Case and Notice of Meeting of Creditors Set for 12/18/2020 at 09:30AM at 341 Meeting via Telephone (PAN). Dial 877-783-9040, passcode 6734492. (SCOTT, LOREN)). Filed by Trustee Vanesa Pancic. (Pancic, Vanesa) (Entered: 01/18/2021)
Jan 22, 2021 33 Notice and Motion for Relief from Stay Filed by Creditor Mike Hagan (CARUSONE, JUDSON) (Entered: 01/22/2021)
Jan 22, 2021 34 Receipt of Filing Fee for Notice and Motion for Relief from Stay( 20-62590-dwh7) [motion,mrlfsty] ( 188.00). Receipt Number A19251147. (re:Doc#33) (U.S. Treasury) (Entered: 01/22/2021)

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
6:2020bk62590
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David W Hercher
Chapter
7
Filed
Nov 23, 2020
Type
voluntary
Terminated
Feb 23, 2021
Updated
Feb 24, 2021
Last checked
Mar 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Hallmark Insurance Co. of Texas
    Bill Bensink
    Bill Bensink
    Brad Creager
    Canby Lumber
    Chuck Grant
    Cold Frame Farms
    Cold Frame Farms
    Dana Mitchell
    Daniel Nelson
    Daniel Nelson
    Dave Fox
    David A Fox
    David Garcia
    Don & Dianne Smith
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Steven Cain Construction Inc.
    4401 Panther Court NE
    Keizer, OR 97303
    MARION-OR
    Tax ID / EIN: xx-xxx8082

    Represented By

    LOREN S SCOTT
    The Scott Law Group
    PO Box 70422
    Springfield, OR 97475
    541-868-8005
    Fax : 541-868-8004
    Email: ecf@scott-law-group.com

    Trustee

    Vanesa Pancic
    Chapter 7 Trustee
    POB 280
    Wilsonville, OR 97070
    503-729-8676

    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 #
    Dec 8, 2023 Omegle.com LLC 7 6:2023bk62287
    May 2, 2023 JMG Labor Contractor Company 7 6:2023bk60756
    Jun 24, 2021 West Coast Agricultural Construction Company 11 6:2021bk61099
    Sep 2, 2020 Farm Measurement LLC 11 1:2020bk12064
    Sep 2, 2020 Imagery Collection LLC 11 1:2020bk12063
    Jan 17, 2019 B. & J.Property Investments, Inc. 11 6:2019bk60138
    Jul 3, 2018 Birch Foods, LLC 7 6:2018bk62084
    Nov 15, 2017 PMNW Property, LLC 7 6:17-bk-63505
    Mar 31, 2017 Coco Graphics, Inc. 7 6:17-bk-60966
    Dec 21, 2016 Northwest R.V. Sales, Inc. 7 6:16-bk-63655
    Jun 26, 2015 J & J Stump & Tree Removal 11 6:15-bk-62179
    Feb 13, 2014 ABB STOVES, LLC 7 6:14-bk-60481
    Apr 30, 2013 Countryman Homes, LLC 7 6:13-bk-61590
    Mar 1, 2013 Keizer Hospitality Inc. 11 6:13-bk-60633
    Aug 14, 2012 Wildfang, Inc. 7 6:12-bk-63580