Whittier Seafood, LLC
11
Gary Spraker
08/19/2024
01/17/2026
Yes
v
| Efiled, LEAD, JointlyAdministered, 341concluded, ConfirmedPlan, UnderAdvisement |
Assigned to: Gary Spraker Chapter 11 Voluntary Asset |
|
Debtor Whittier Seafood, LLC
3 Lake Bellevue Drive, Suite 201 Bellevue, WA 98005 VALDEZ-CORDOVA-AK Tax ID / EIN: 82-1114407 |
represented by |
Whittier Seafood, LLC
PRO SE Lesley D Bohleber
Bush Kornfeld LLP 601 Union Street Ste 5000 Seattle, WA 98101-2373 206-292-2110 Fax : 206-292-2104 Email: lbohleber@bskd.com TERMINATED: 08/11/2025 Thomas A. Buford, III
(See above for address) TERMINATED: 08/11/2025 James L. Day
(See above for address) TERMINATED: 08/11/2025 Garrett Eggen
(See above for address) TERMINATED: 12/15/2025 Susan S. Ford
(See above for address) TERMINATED: 12/15/2025 Thomas W Stilley
(See above for address) TERMINATED: 12/15/2025 |
U.S. Trustee Office of the U.S. Trustee
700 Stewart Street, Suite 5103 Seattle, WA 98101 (206)553-2000 |
represented by |
Kathryn Evans
DOJ-Ust 700 Stewart Street Suite 5103 Seattle, WA 98101 206-553-2000 Email: Kathryn.Evans@usdoj.gov |
Creditor Committee Official Unsecured Creditors' Committee of Whittier Seafood, LLC
c/o David Neu Miller Nash LLP 605 5th Ave S Suite 900 Seattle, WA 98104 206-624-8300 |
represented by |
David C. Neu
Miller Nash LLP 605 5th Ave S Ste 900 Seattle, WA 98104 206-624-8300 Fax : 206-340-9599 Email: david.neu@millernash.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/17/2026 | 627 | BNC Certificate of Notice. (RE: DE#626 Order (SA)). No. of Notices: 1. Notice Date 01/17/2026. (Admin.) (Entered: 01/17/2026) |
| 01/15/2026 | 626 | Stipulated Order re Surcharge Motion Interim Distribution and Reservation. (RE: DE#586 Generic Motion / Application, 625 Stipulation). (DE) (Entered: 01/15/2026) |
| 01/14/2026 | 625 | Stipulation Between Cathay Bank and Bush Kornfeld LLP and Aleksey Kozlov, Re: Surcharge Motion Interim Distribution and Reservation. (RE: DE#586 Generic Motion / Application, 617 Order on Generic Motion, 619 Order on Generic Motion). Filed by James B. Zack on behalf of Cathay Bank.(Zack, James) (Entered: 01/14/2026) |
| 12/19/2025 | CNO flag removed - order entered at ECF No. 618. (RE: DE#596 Motion to Withdraw as Attorney, 597 Notice of Withdrawal of Attorney, 611 Certificate of No Objection, 618 Order on Motion to Withdraw as Attorney).(SV) (Entered: 12/19/2025) | |
| 12/19/2025 | Utility Event to terminate original signature due deadline set by 615 Notice Requiring Original Signature (of Spencer Tomlinson) re: 614 Response, filed at 621 Declaration. (SH) (Entered: 12/19/2025) | |
| 12/18/2025 | 624 | BNC Certificate of Notice. (RE: DE#619 Order on Generic Motion). No. of Notices: 1. Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/17/2025 | 623 | BNC Certificate of Notice. (RE: DE#618 Order on Motion to Withdraw as Attorney). No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/17/2025 | 622 | BNC Certificate of Notice. (RE: DE#617 Order on Generic Motion). No. of Notices: 1. Notice Date 12/17/2025. (Admin.) (Entered: 12/17/2025) |
| 12/17/2025 | 621 | Corrected Declaration of. (RE: DE#614 Response). Filed by Faye C Rasch on behalf of Tesla Electric, LLC.(Rasch, Faye) Modified on 12/18/2025 to note this document contains the original signature for declaration filed at DE #614. (DW). (Entered: 12/17/2025) |
| 12/16/2025 | 619 | Stipulated Order Re: Salacia Plant Sale Proceeds Distributions. (Related Doc #598) (JL) (Entered: 12/16/2025) |