Assigned to: Marc L Barreca Chapter 11 Voluntary Asset |
|
Debtor B-1208 Pine LLC
606 Maynard Avenue S, Suite 251 Seattle, WA 98104-2958 KING-WA Tax ID / EIN: 83-4362313 |
represented by |
Thomas A Buford
Bush Kornfeld LLP 601 Union St, Ste 5000 Seattle, WA 98101 206-292-2110 Email: [email protected] Bush Kornfeld LLP
601 Union Street, Suite 5000 Seattle, WA 98101 James L Day
Bush Kornfeld LLP 601 Union St Ste 5000 Seattle, WA 98101 206-292-2110 Email: [email protected] Richard B Keeton
Bush Kornfeld LLP 601 Union Street Suite 5000 Seattle, WA 98101 206-292-2110 Email: [email protected] |
US Trustee United States Trustee
700 Stewart St Ste 5103 Seattle, WA 98101 (206) 553-2000 |
represented by |
Matthew J.P. Johnson
Office of the U.S. Trustee 700 Stewart Street Ste 5103 Seattle, WA 98101 206-553-2000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 95 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Keeton, Richard) (Entered: 04/24/2024) |
04/18/2024 | 94 | Docket Text Proof of Service of Notice of Hearing on Approval of Disclosure Statement for Debtor's Plan of Reorganization. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Related document(s)91 Disclosure Statement, 93 Notice of Amended or Continued Hearing). (Keeton, Richard) (Entered: 04/18/2024) |
04/18/2024 | 93 | Docket Text Notice of Amended/Continued Hearing--Notice of Hearing on Approval of Disclosure Statement for Debtor's Plan of Reorganization (Related document(s)91 Disclosure Statement). Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Keeton, Richard) (Entered: 04/18/2024) |
04/16/2024 | 92 | Docket Text Supplemental Filing of Exhibits A and B to Disclosure Statement for Debtor's Plan of Reorganization. Filed by James L Day on behalf of B-1208 Pine LLC. (Related document(s)91 Disclosure Statement). (Day, James) (Entered: 04/16/2024) |
04/15/2024 | 91 | Docket Text Disclosure Statement for Debtor's Plan of Reorganization. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. The Hearing date is set for 5/16/2024 at 09:30 AM at Judge Barreca's Courtroom 7106, U.S. Courthouse. Response due by 5/9/2024. (Keeton, Richard) (Entered: 04/15/2024) |
04/15/2024 | 90 | Docket Text Debtor's Chapter 11 Plan of Reorganization. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Keeton, Richard) (Entered: 04/15/2024) |
03/29/2024 | 89 | Docket Text ORDER Authorizing Employment of Smith Currie Oles as Special Counsel to the Debtor (Related Doc # 79) . (TGR) (Entered: 03/29/2024) |
03/29/2024 | Docket Text Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (Related document(s) 79 Motion to Employ). (JGS) (Entered: 03/29/2024) | |
03/29/2024 | 88 | Docket Text Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Keeton, Richard. Related document 79 (Entered: 03/29/2024) |
03/29/2024 | 87 | Docket Text Declaration of No Objection to Application to Employ Smith Currie Oles as Special Counsel. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 3/13/2024 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)79 Motion to Employ, 81 Hearing Notice, 82 Proof of Service)... Filed by Richard B Keeton of Bush Kornfeld LLP on behalf of B-1208 Pine LLC. (Keeton, Richard) (Entered: 03/29/2024) |