B-1208 Pine LLC
11
Christopher M Alston
01/16/2024
02/04/2025
Yes
v
Assigned to: Christopher M Alston 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: tbuford@bskd.com 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: jday@bskd.com Richard B Keeton
Bush Kornfeld LLP 601 Union Street Suite 5000 Seattle, WA 98101 206-292-2110 Email: rkeeton@bskd.com Douglas S Oles
Smith Currie Oles 600 University Street Suite 1800 Seattle, WA 98101 206-623-3427 Email: dsoles@smithcurrie.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 |
Date Filed | # | Docket Text |
---|---|---|
02/04/2025 | 282 | ORDER Following Show Cause Hearing (Related document(s)[258] Order to Show Cause). (TGR) |
02/03/2025 | 281 | Letter Responding to Request Telephonic Appearance From Chambers To: Counsel for Pivot Apartments Lender LLC (Related document(s)[280] Letter From Attorney to Judge). (JXS) |
01/31/2025 | 280 | Letter From Attorney to Judge: Request for Telephonic Appearance for Hearing on February 6, 2025. Filed by Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC, Pivot Apartments Lender LLC. (Youngblut, Daniel) |
01/31/2025 | 279 | Notice of of Filing of Redline Changes to Pivot Apartments Lender LLC's Amended Disclosure Statement (Related document(s)[277] Disclosure Statement). Filed by Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC, Pivot Apartments Lender LLC. (Youngblut, Daniel) |
01/31/2025 | 278 | Notice of of Filing of Redline Version of Pivot Apartments Lender LLC's Amended Plan of Liquidation (Related document(s)[276] Amended Plan). Filed by Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC, Pivot Apartments Lender LLC. (Youngblut, Daniel) |
01/31/2025 | 277 | Second Disclosure Statement Second Amended Disclosure Statement For Pivot Apartments Lender LLC's Second Amended Plan of Liquidation For The Debtor. Filed by Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC, Pivot Apartments Lender LLC. The Hearing date is set for 2/6/2025 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse. Response due by 1/30/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D)(Youngblut, Daniel) No Notice of Hearing. Modified on 1/31/2025 (TGR). |
01/31/2025 | 276 | Second Amended Chapter 11 Plan Pivot Apartments Lender LL's Second Amended Plan of Liquidation For The Debtor (Related document(s)[179] Chapter 11 Plan). Filed by Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC, Pivot Apartments Lender LLC. (Youngblut, Daniel) |
01/29/2025 | 275 | Withdrawal and Substitution of Attorney Daniel Alexander Youngblut and Deborah A Crabbe for Pivot Apartments Lender LLC. Involvement of Deborah A Crabbe Terminated.. Filed by Deborah A Crabbe, Daniel Alexander Youngblut on behalf of Pivot Apartments Lender LLC. (Crabbe, Deborah) |
01/27/2025 | 274 | Proof of Service of Notice of Assignment Agreement and Time to Object. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Related document(s)[272] Generic Notice). (Keeton, Richard) |
01/24/2025 | 273 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024. Filed by Richard B Keeton on behalf of B-1208 Pine LLC. (Keeton, Richard) |