Case number: 2:23-bk-11959 - Paulson's Transport Inc - Washington Western Bankruptcy Court

Case Information
  • Case title

    Paulson's Transport Inc

  • Court

    Washington Western (wawbke)

  • Chapter

    11

  • Judge

    Timothy W. Dore

  • Filed

    10/14/2023

  • Last Filing

    12/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ChamNote



U.S. Bankruptcy Court
Western District of Washington (Seattle)
Bankruptcy Petition #: 23-11959-TWD

Assigned to: Timothy W. Dore
Chapter 11
Voluntary
Asset
Date filed:  10/14/2023
Plan confirmed:  04/30/2024
341 meeting:  11/21/2023 10:00 AM
Deadline for filing claims:  12/15/2023
Complaint Deadline:  01/22/2024

Debtor

Paulson's Transport Inc

PO Box 1844
Lynnwood, WA 98046
SNOHOMISH-WA
Tax ID / EIN: 91-1522481
fdba
Paulson's Towing


represented by
Steven M Palmer

Palmer & Associates, PLLC
6912 220th St SW, Ste 113
Mountlake Terrace, WA 98037
425-292-8009
Fax : 425-200-0841
Email: spalmer@sound-law.com

Trustee

Michael DeLeo

Peterson Russell Kelly Livengood PLLC
10900 NE 4th Street
Suite 1850
Bellevue, WA 98004
425-990-4014

represented by
Michael DeLeo

Peterson Russell Kelly Livengood PLLC
10900 NE 4th Street
Suite 1850
Bellevue, WA 98004
425-990-4014
Email: msdeleo-trustee@prklaw.com

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: matthew.j.johnson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/30/2024196Debtor-In-Possession Monthly Operating Report for Filing Period 2024 Q4 . Filed by Steven M Palmer on behalf of Paulson's Transport Inc. (Palmer, Steven)
12/30/2024195Debtor-In-Possession Monthly Operating Report for Filing Period 2024 Q3 . Filed by Steven M Palmer on behalf of Paulson's Transport Inc. (Palmer, Steven)
12/30/2024194Debtor-In-Possession Monthly Operating Report for Filing Period 2024 Q2 . Filed by Steven M Palmer on behalf of Paulson's Transport Inc. (Attachments: # (1) Exhibit Spreadsheet showing all payments and dates by quarter) (Palmer, Steven)
12/10/2024193Change of Address Filed by Ford Motor Credit Company, LLC.(Tandlekar, Shubham)
06/04/2024192ORDER Granting Relief from Automatic Stay and Compelling Abandonment Re: 2021 Ram 3500 VIN 3C7WRTCL0MG603932 (Related Doc # 185) . (MEH) (Entered: 06/04/2024)
06/04/2024191ORDER Granting Relief from Automatic Stay and Compelling Abandonment Re: 2020 Chevrolet Silverado VIN 1GC4YVEY6LF282331 (Related Doc # 183) . (MEH) (Entered: 06/04/2024)
06/03/2024Minutes. Hearing Date: 6/7/2024. Declaration of no objection submitted. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (Related document(s) 185 Motion for Relief from Stay and Abandonment). Hearing will not be held. (RAO) (Entered: 06/03/2024)
06/03/2024Minutes. Hearing Date: 6/7/2024. Declaration of no objection submitted. Order received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (Related document(s) 183 Motion for Relief from Stay and Abandonment). Hearing will not be held. (RAO) (Entered: 06/03/2024)
06/03/2024190Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Zdancewicz, Michael. Related document 185 (Entered: 06/03/2024)
06/03/2024189Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Zdancewicz, Michael. Related document 183 (Entered: 06/03/2024)