1700 Edgewater LLC
11
David W Hercher
09/30/2024
06/12/2025
Yes
v
MPL |
Assigned to: Bankruptcy Judge David W Hercher Chapter 11 Voluntary Asset |
|
Debtor 1700 Edgewater LLC
925 Commercial Street SE, Suite 245 Salem, OR 97302 MARION-OR Tax ID / EIN: 87-4670986 |
represented by |
NICHOLAS J HENDERSON
Elevate Law Group 6000 SW Meadows Road Ste 450 Lake Oswego, OR 97035 503-417-0500 Fax : 503-417-0501 Email: nick@elevatelawpdx.com |
Trustee Kenneth S Eiler
515 NW Saltzman Rd - PMB 810 Portland, OR 97229 (503) 292-6020 TERMINATED: 12/27/2024 |
| |
U.S. Trustee US Trustee, Eugene
405 E 8th Ave #1100 Eugene, OR 97401-2706 (541) 465-6330 |
Date Filed | # | Docket Text |
---|---|---|
06/18/2025 | 86 | Chapter 11 Monthly Operating Report for the month ending: 05/31/2025 (Attachments: # 1 Bank Statements) Filed By Debtor 1700 Edgewater LLC Monthly Operating Report due by 7/21/2025.(HENDERSON, NICHOLAS) (Entered: 06/18/2025) |
06/17/2025 | 85 | Certificate of Service 82 Disclosure Statement, 83 Notice of Hearing on Disclosure Statement Filed By Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS) (Entered: 06/17/2025) |
06/17/2025 | 84 | Superseded by ECF No. 85 Certificate of Service 81 Chapter 11 Plan, 82 Disclosure Statement Filed By Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS)Modified on 6/17/2025 (krw). (Entered: 06/17/2025) |
06/12/2025 | 83 | Amended Notice of Hearing on Proposed Chapter 11 Disclosure Statement. Nicholas Henderson is directed to serve this notice along with any related documents and required attachments on the appropriate parties and file a certificate of service within 7 days. 82 First Amended Disclosure Statement Filed by Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS). Certificate of Service due 6/20/2025. Disclosure Statement Hearing to be Held on 7/31/2025 at 10:00 AM in Courtroom 3, Portland. (smj) (Entered: 06/12/2025) |
06/11/2025 | 82 | First Amended Disclosure Statement Filed by Debtor 1700 Edgewater LLC (Re:81 First Amended Chapter 11 Plan of Reorganization Filed by Debtor 1700 Edgewater LLC (Attachments: # 1 Redline Version - First Amended Plan)(HENDERSON, NICHOLAS)). (Attachments: # 1 Redline Version - First Amended Disclosure Statement)(HENDERSON, NICHOLAS) (Entered: 06/11/2025) |
06/11/2025 | 81 | First Amended Chapter 11 Plan of Reorganization Filed by Debtor 1700 Edgewater LLC (Attachments: # 1 Redline Version - First Amended Plan)(HENDERSON, NICHOLAS) (Entered: 06/11/2025) |
06/03/2025 | 80 | Notice of Hearing on Proposed Chapter 11 Disclosure Statement. Nicholas Henderson is directed to serve this notice along with any related documents and required attachments on the appropriate parties and file a certificate of service within 7 days. 79 Disclosure Statement Filed by Debtor 1700 Edgewater LLC (Re:78 Chapter 11 Plan of Reorganization Filed by Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS)). (Attachments: # 1 Exhibit 2 - Appraisal Report)(HENDERSON, NICHOLAS). Certificate of Service due 6/10/2025. Disclosure Statement Hearing to be Held on 7/31/2025 at 10:00 AM in Courtroom 3, Portland. (smj) (Entered: 06/03/2025) |
05/30/2025 | 79 | Disclosure Statement Filed by Debtor 1700 Edgewater LLC (Re:78 Chapter 11 Plan of Reorganization Filed by Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS)). (Attachments: # 1 Exhibit 2 - Appraisal Report)(HENDERSON, NICHOLAS) (Entered: 05/30/2025) |
05/30/2025 | 78 | Chapter 11 Plan of Reorganization Filed by Debtor 1700 Edgewater LLC (HENDERSON, NICHOLAS) (Entered: 05/30/2025) |
05/19/2025 | 77 | Chapter 11 Monthly Operating Report for the month ending: 04/30/2025 (Attachments: # 1 Exhibit Bank Statements) Filed By Debtor 1700 Edgewater LLC Monthly Operating Report due by 6/23/2025.(HENDERSON, NICHOLAS) (Entered: 05/19/2025) |