Case number: 3:22-bk-31873 - Blue Moon Property Group, LLC - Oregon Bankruptcy Court

Case Information
  • Case title

    Blue Moon Property Group, LLC

  • Court

    Oregon (orbke)

  • Chapter

    11

  • Judge

    Teresa H Pearson

  • Filed

    11/09/2022

  • Last Filing

    09/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED



U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 22-31873-thp11

Assigned to: Bankruptcy Judge Teresa H Pearson
Chapter 11
Voluntary
Asset


Date filed:  11/09/2022
Plan confirmed:  04/14/2023
341 meeting:  12/14/2022
Deadline for filing claims:  01/18/2023

Debtor

Blue Moon Property Group, LLC

17600 Pacific Hwy Unit 338
Marylhurst, OR 97036
CLACKAMAS-OR
Tax ID / EIN: 92-0977143

represented by
CHRISTOPHER N COYLE

319 SW Washington St #520
Portland, OR 97204-2690
(503) 241-4869
Email: chris@vbcattorneys.com

DOUGLAS R RICKS

319 SW Washington St #520
Portland, OR 97204
(503) 241-4869
Email: ecfmail@vbcattorneys.com

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
 
 

Latest Dockets

Date Filed#Docket Text
09/16/2023154Certificate of Notice Re: [153] Corrected discharge order sent to non-ECF parties via the BNC Re: [152] Final Decree and Order Discharging Debtor(s) and Closing Case. (bls) (Main Document 152 replaced on 9/14/2023) (bls). (bls). (Admin.)
09/14/2023153Corrected discharge order sent to non-ECF parties via the BNC Re: [152] Final Decree and Order Discharging Debtor(s) and Closing Case. (bls) (Main Document 152 replaced on 9/14/2023) (bls). (bls)
09/14/2023152Final Decree and Order Discharging Debtor(s) and Closing Case. (bls) (Main Document 152 replaced on 9/14/2023) (bls).
09/14/2023151Hearing Held. Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (bls)
09/02/2023150Certificate of Notice Re: [148] Document sent to Brandon Beachy via the BNC Re: [147] Notice of Hearing Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (COYLE, CHRISTOPHER). Hearing Scheduled for 9/14/2023 at 10:00 AM by Telephone. (bls). (bls). (Admin.)
09/02/2023149Certificate of Notice Re: [147] Notice of Hearing Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (COYLE, CHRISTOPHER). Hearing Scheduled for 9/14/2023 at 10:00 AM by Telephone. (bls). (Admin.)
08/31/2023148Document sent to Brandon Beachy via the BNC Re: [147] Notice of Hearing Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (COYLE, CHRISTOPHER). Hearing Scheduled for 9/14/2023 at 10:00 AM by Telephone. (bls). (bls)
08/31/2023147Notice of Hearing Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (COYLE, CHRISTOPHER). Hearing Scheduled for 9/14/2023 at 10:00 AM by Telephone. (bls)
08/29/2023146Objection Filed by Creditor Brandon Beachy via Public Document Upload Re: [142] Motion for Entry of Discharge per 11 U.S.C. 1192 (LBF 1191.5) Filed by Debtor Blue Moon Property Group, LLC Objections to Entry of Discharge due by: 08/28/2023. (COYLE, CHRISTOPHER) (krw)
08/17/2023145Certificate of Notice Re: [144] Order Granting the Withdrawal of Attorney CHRISTOPHER N COYLE and DOUGLAS R RICKS Re: [127] Motion to Withdraw as Attorney of Record for Reorganized Debtor and Supporting Document(s). filed by Debtor Blue Moon Property Group, LLC. (krw). (Admin.)