Seaview Homes, LLC
Debtor: Seaview Homes, LLC
Us Trustee: US Trustee, Eugene
Trustee: Kenneth S Eiler
Case Number: 6:2021bk60452
Filed: March 15, 2021
Court: U.S. Bankruptcy Court for the District of Oregon
Presiding Judge: David W Hercher
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 12, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 12, 2021 Opinion or Order Filing 37 Order Setting Case Management Conference for 06/02/2021 at 01:30PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. Case Management Documents Due By 05/19/2021. (dje)
April 28, 2021 Filing 36 Certificate of Notice Re: #34 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 5/12/2021 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee6, Eugene). (Admin.)
April 28, 2021 Filing 35 BNC Certificate of Notice of #34 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 5/12/2021 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee6, Eugene). (Admin.)
April 26, 2021 Filing 34 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 5/12/2021 at 10:00 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee6, Eugene)
April 22, 2021 Filing 33 Appointment of Chapter 11 Trustee. Filed by U.S. Trustee US Trustee, Eugene. (Eugene, OR, U.S. Trustee)
April 21, 2021 Filing 32 PDF with attached Audio File. Court Date & Time [ 4/21/2021 1:33:56 PM ]. File Size [ 17072 KB ]. Run Time [ 00:35:34 ]. (admin).
April 21, 2021 Filing 31 Hearing Held. Re: #6 Application to Employ Attorney for Debtor in Possession and Supporting Document(s). Filed by Debtor Seaview Homes, LLC (PITEO, THEODORE), #18 Order Setting Case Management Conference. Case Management Conference set for 04/21/2021 at 01:30PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. Case Management Documents Due By 04/14/2021. (dje). (dje)
April 21, 2021 Filing 30 Rule 2015 Financial Report for March 2021 Filed By Debtor Seaview Homes, LLC Rule 2015 Financial Report due by 5/21/2021.(PITEO, THEODORE)
April 20, 2021 Filing 29 Amended Petition. Petition amended as to Designation as a case under subchapter V Debtor's Address. Amends #1 Attorney Ch 11 Voluntary Petition Filed By Debtor Seaview Homes, LLC Chapter 11 Plan due by 07/19/2021.(PITEO, THEODORE)
April 20, 2021 Filing 28 Amended Schedule(s) Schedule A/B: Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
April 20, 2021 Filing 27 Amended List of Creditors with 20 Largest Unsecured Claims Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
April 20, 2021 Filing 26 Amended Statement of Financial Affairs Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
April 20, 2021 Filing 25 Receipt of Filing Fee for Amended Schedules/Creditor Mailing List(Fee)(# 21-60452-dwh11) [misc,amdsch] ( 32.00). Receipt Number A19472751. (re:Doc#24) (U.S. Treasury)
April 20, 2021 Filing 24 Notice of Amended Schedules: Schedule D: Schedule E/F: and certification that all additional creditors have been uploaded and verified. Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
April 15, 2021 Filing 23 Response Filed by Debtor Seaview Homes, LLC Re: #19 Objection Filed by U.S. Trustee US Trustee, Eugene Re: #6 Application to Employ Attorney for Debtor in Possession and Supporting Document(s). Filed by Debtor Seaview Homes, LLC (PITEO, THEODORE) (^US Trustee6, Eugene) (PITEO, THEODORE)
April 14, 2021 Filing 22 Case Management Documents Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
April 2, 2021 Filing 21 Certificate of Notice Re: #18 Order Setting Case Management Conference. Case Management Conference set for 04/21/2021 at 01:30PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. Case Management Documents Due By 04/14/2021. (dje). (Admin.)
April 2, 2021 Filing 20 Notice of Hearing Re: #6 Application to Employ Attorney for Debtor in Possession and Supporting Document(s). Filed by Debtor Seaview Homes, LLC (PITEO, THEODORE). Hearing Scheduled for 04/21/2021 at 01:30 PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. (dje)
April 1, 2021 Filing 19 Objection Filed by U.S. Trustee US Trustee, Eugene Re: #6 Application to Employ Attorney for Debtor in Possession and Supporting Document(s). Filed by Debtor Seaview Homes, LLC (PITEO, THEODORE) (^US Trustee6, Eugene)
March 31, 2021 Opinion or Order Filing 18 Order Setting Case Management Conference. Case Management Conference set for 04/21/2021 at 01:30PM in/by Video Hearing. Visit www.orb.uscourts.gov/video-hearings for connection information. Case Management Documents Due By 04/14/2021. (dje)
March 19, 2021 Filing 17 Certificate of Notice Re: #13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 4/14/2021 at 10:30 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee8, Eugene). (Admin.)
March 19, 2021 Filing 16 BNC Certificate of Notice of #13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 4/14/2021 at 10:30 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee8, Eugene). (Admin.)
March 19, 2021 Filing 15 First Amended Rule 2014 Verified Statement for Proposed Professional Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 18, 2021 Filing 14 Certificate of Notice Re: #11 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Rule 2015 Financial Report due by 4/21/2021. (alp). (Admin.)
March 17, 2021 Filing 13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Filed by U.S. Trustee US Trustee, Eugene. Meeting of Creditors to be Held on 4/14/2021 at 10:30 AM at 341 Meeting via Telephone (UST). Dial 866-564-0532, passcode 8835427. Proofs of Claims due by 05/24/2021. (^US Trustee8, Eugene)
March 16, 2021 Filing 12 First Amended Declaration of Small Business Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 16, 2021 Opinion or Order Filing 11 Order of Designation, and Notice of Chapter 11 Financial Reporting and Mailing Requirements Rule 2015 Financial Report due by 4/21/2021. (alp)
March 16, 2021 Filing 10 Text-only Entry: Notice of Appearance/Representation Filed By Creditor TAMAMOI, LLC (DUBAY, ELEANOR)
March 15, 2021 Filing 9 Corporate Ownership Statement Filed By Debtor Seaview Homes, LLC (rrh)
March 15, 2021 Filing 8 Federal Tax Documents for the Year for 2019 Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 15, 2021 Filing 7 Certificate of Service #4 List of Creditors with 20 Largest Unsecured Claims Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 15, 2021 Filing 6 Application to Employ Attorney for Debtor in Possession and Supporting Document(s). Filed by Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 15, 2021 Filing 5 Declaration of Small Business Declaration Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 15, 2021 Filing 4 List of Creditors with 20 Largest Unsecured Claims Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE)
March 15, 2021 Filing 3 Superseded by Docket #9. Missing Documents: Corporate Ownership Statement: Filed By Debtor Seaview Homes, LLC (PITEO, THEODORE) Modified on 3/16/2021 (rrh).
March 15, 2021 Filing 2 Receipt of Filing Fee for Attorney Ch 11 Voluntary Petition(# 21-60452-11) [misc,volp11a] (1738.00). Receipt Number A19377902. (re:Doc#1) (U.S. Treasury)
March 15, 2021 Filing 1 Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 01/10/2022. (PITEO, THEODORE)

Search for this case: Seaview Homes, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Seaview Homes, LLC
Represented By: THEODORE J PITEO
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: US Trustee, Eugene
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Kenneth S Eiler
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?