Case number: 3:25-bk-32147 - Mofus Domus, LLC - Oregon Bankruptcy Court

Case Information
  • Case title

    Mofus Domus, LLC

  • Court

    Oregon (orbke)

  • Chapter

    11

  • Judge

    David W Hercher

  • Filed

    06/25/2025

  • Last Filing

    07/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 25-32147-dwh11

Assigned to: Bankruptcy Judge David W Hercher
Chapter 11
Voluntary
Asset


Date filed:  06/25/2025
341 meeting:  07/31/2025
Deadline for filing claims:  09/03/2025

Debtor

Mofus Domus, LLC

6464 SW Borland Rd #C3
Tualatin, OR 97062
WASHINGTON-OR
Tax ID / EIN: 84-5077169

represented by
KEITH Y BOYD

Keith Y. Boyd, P. C.
724 S Central Ave, #106
Medford, OR 97501
541-973-2422
Email: ecf@boydlegal.net

U.S. Trustee

US Trustee, Portland

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

Latest Dockets

Date Filed#Docket Text
07/03/202516Application to Employ Attorney for Debtor in Possession (Keith Y. Boyd, P.C.) and Supporting Document(s). Filed by Debtor Mofus Domus, LLC (BOYD, KEITH) (Entered: 07/03/2025)
07/02/202515Certificate of Notice Re: 14 Order Setting Case Management Conference. Case Management Conference set for 7/31/2025 at 03:30PM by Telephone - DWH Dial (855) 244-8681, Enter Meeting ID 2319 199 8338#. Case Management Documents Due By 07/24/2025. (smj). (Admin.) (Entered: 07/02/2025)
06/30/202514Order Setting Case Management Conference. Case Management Conference set for 7/31/2025 at 03:30PM by Telephone - DWH Dial (855) 244-8681, Enter Meeting ID 2319 199 8338#. Case Management Documents Due By 07/24/2025. (smj) (Entered: 06/30/2025)
06/29/202513BNC Certificate of Notice of 10 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines with Filed by U.S. Trustee US Trustee, Portland. 341(a) meeting to be held on 7/31/2025 at 01:30 PM via 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 09/3/2025. (Schaffer, Amy). (Admin.) (Entered: 06/29/2025)
06/27/202512Certificate of Notice Re: 7 Order and Notice Regarding Time to File Documents; and Notice of Proposed Dismissal. (asg). (Admin.) (Entered: 06/27/2025)
06/27/202511Certificate of Notice Re: 6 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Monthly Operating Report due by 7/21/2025. (asg). (Admin.) (Entered: 06/27/2025)
06/27/202510Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines with Filed by U.S. Trustee US Trustee, Portland. 341(a) meeting to be held on 7/31/2025 at 01:30 PM via 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 09/3/2025. (Schaffer, Amy) (Entered: 06/27/2025)
06/26/2025Case Reassigned to Judge David W Hercher. Involvement of Judge Peter C McKittrick Terminated. (cml) (Entered: 06/26/2025)
06/25/20259Amended Petition. Petition amended as to remove designation as small business or subchapter V election. Amends 1 Attorney Ch 11 Voluntary Petition Filed By Debtor Mofus Domus, LLC Exclusivity Period Expires 10/23/2025. (BOYD, KEITH) (Entered: 06/25/2025)
06/25/20258Text-only Entry: Notice of Appearance/Representation Filed By Creditor Meadberry Properties, LLC (RAHER, STEPHEN) (Entered: 06/25/2025)