Seaview Homes, LLC
7
David W Hercher
03/15/2021
04/25/2025
Yes
v
SMALLBUSINESS, MPL, Subchapter_V, CONFIRMED |
Assigned to: Bankruptcy Judge David W Hercher Chapter 11 Voluntary Asset |
|
Debtor Seaview Homes, LLC
193 NW 70th Newport, OR 97365 LINCOLN-OR Tax ID / EIN: 29-1519742 |
represented by |
THEODORE J PITEO
Michael D. O'Brien & Associates 12909 SW 68th Pkwy Suite 160 Portland, OR 97223 (503) 786-3800 Email: ted@pdxlegal.com |
Trustee Kenneth S Eiler
515 NW Saltzman Rd - PMB 810 Portland, OR 97229 (503) 292-6020 |
| |
U.S. Trustee US Trustee, Eugene
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330 |
represented by |
JONAS V ANDERSON
Office of the United States Trustee 405 E. 8th Avenue Ste 1100 Eugene, OR 97401 541-465-6330 Email: jonas.v.anderson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/25/2025 | 201 | Certificate of Notice Re: [197] Order re: Failure to Comply with Redaction Requirements as to Claim # 14 (asg). (Admin.) |
04/25/2025 | 200 | Order Granting Motion to Redact. The motion is hereby granted. This is the official order on the motion. No document is attached. Re: [198] Motion to Redact Claim # 14 Fee Amount $28 filed by Creditor Desiree Reuther. (jd) |
04/23/2025 | 197 | Order re: Failure to Comply with Redaction Requirements as to Claim # 14 (asg) |
04/22/2025 | 196 | (Text-only entry) Based on the trustee's final report, the Subchapter V Trustee is discharged. (jd) |
04/20/2025 | 195 | Chapter 11 Subchapter V Trustees Report of No Distribution (Final Report). Funds Collected: $821,644.15. 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 50 months. Assets Abandoned (without deducting any secured claims): $3495022.15, Assets Exempt: Not Available, Claims Scheduled: $3259458.70, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3259458.70. Filed by Trustee Kenneth S Eiler. (Eiler, Kenneth) |
03/11/2025 | 194 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I, Kenneth S Eiler rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/11/2025). (Re:[193] Inventory and Report of Assets). Filed by Trustee Kenneth S Eiler. (Eiler, Kenneth) |
03/11/2025 | 193 | Inventory and Report of Assets. Trustee reports that diligent inquiry has been made into the whereabouts of property belonging to the estate, and has taken possession of or claims an interest in property over and above exemptions which have been claimed by the debtor(s). (Re:[34] Notice of Meeting of Creditors - Chapter 11/12, [186] Order on Motion to Convert Case from Chapter 11 to Chapter 7). Filed by Trustee Kenneth S Eiler. (Eiler, Kenneth) |
03/03/2025 | 192 | Text-only Entry: Notice of Appearance/Representation Filed By Creditor Desiree Reuther (COPELAND, BRADLEY) Modified on 3/3/2025 (jd). Corrected Document filer Information. Added filer Desiree Reuther Deleted filer Desiree Reuther |
02/27/2025 | 191 | Conversion Document(s) Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE) |
02/26/2025 | 190 | 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. Conversion Documents Due: 2/27/2025 Re: [189] Motion to Extend Time to File Missing/Conversion Documents filed by Debtor Seaview Homes, LLC. (jd) |