Edgewater Construction Group, Inc.
11
Laurel M Isicoff
03/22/2023
04/28/2025
Yes
v
Subchapter_V, SmBus, SEALEDDOC, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Edgewater Construction Group, Inc.
6962 SW 47th Street #6962 Miami, FL 33155 MIAMI-DADE-FL Tax ID / EIN: 65-0897462 |
represented by |
Jacqueline Calderin, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jc@agentislaw.com Robert P. Charbonneau, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: rpc@agentislaw.com Ian M Corp
2121 Ponce De Leon Blvd Suite 650 Coral Gables, FL 33134 305-614-4071 Email: Icorp@britopllc.com Ian Michael Corp
Agentis PLLC 45 Almeria Avenue Coral Gables, FL 33134 |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 |
represented by |
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 Email: cfox@brileyfin.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Dan L Gold
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6693 Email: Dan.L.Gold@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 705 | Order Granting Motion to Extend Deadline to Object to Final Report and Entry of Final Decree (Re: # [704]) (Oriol-Bennett, Alexandra) |
04/23/2025 | 704 | Ex Parte Motion to Extend Time to Object to Final Report and Motion for Entry of Final Decree Filed by Debtor Edgewater Construction Group, Inc. (Calderin, Jacqueline) |
03/26/2025 | 703 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0.00. 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 25 months. Assets Abandoned (without deducting any secured claims): $6056090.43, Assets Exempt: Not Available, Claims Scheduled: $2669703.37, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2669703.37. Filed by Trustee Carol Lynn Fox. (Fox, Carol) |
03/24/2025 | 702 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Edgewater Construction Group, Inc. (Re: [499] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 04/23/2025. (Calderin, Jacqueline) |
02/27/2025 | 701 | Monthly Operating Report for the Period Beginning January 1, 2024 and Ending January 5, 2024 Filed by Debtor Edgewater Construction Group, Inc.. (Calderin, Jacqueline) |
01/23/2025 | 700 | Monthly Operating Report for the Period Beginning December 1, 2023 and Ending December 31, 2023 Filed by Debtor Edgewater Construction Group, Inc.. (Calderin, Jacqueline) |
01/23/2025 | 699 | Monthly Operating Report for the Period Beginning November 1, 2023 and Ending November 30, 2023 Filed by Debtor Edgewater Construction Group, Inc.. (Calderin, Jacqueline) |
01/17/2025 | 697 | Agreed Order Granting Joint Motion for Release and Discharge of Appellate Bond (Re: # [696]) (Oriol-Bennett, Alexandra) |
01/16/2025 | 696 | Joint Motion for Release and Discharge of Appellate Bond Filed by Creditor Balfour Beatty Construction, LLC (Attachments: # (1) Exhibit A) (Mather, Kenneth) |
01/15/2025 | 698 | Final Order By District Court Judge JOSE E. MARTINEZ, Re: Appeal on Civil Action Number: 24-cv-24694-JEM, DISMISSING with Prejudice Notice of Appeal on (Re: [242] Order on Motion to Enforce, Order on Motion For Sanctions, Order on Motion for Turnover of Property, [667] Order on Damages, [673] Order on Reorganized Debtor's Motion to Amend Order on Damages). (Cohen, Diana) |