Modys, LLC
11
Gary Spraker
08/19/2024
10/06/2025
Yes
v
| DsclsDue, Efiled, PlnDue, JointlyAdministered, Subordinate, 341concluded, SARE |
Assigned to: Gary Spraker Chapter 11 Voluntary Asset |
|
Debtor Modys, LLC
3 Lake Bellevue Drive, Suite 201 Bellevue, WA 98005 OUTSIDE U. S. Tax ID / EIN: 47-3076366 |
represented by |
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 Thomas A. Buford, III
Bush Kornfeld LLP 601 Union Street Suite 5000 Seattle, WA 98101 206-292-2110 Fax : 206-292-2104 Email: tbuford@bskd.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/06/2025 | Utility event to add Attorneys Garrett Eggen, Susan S. Ford, and Thomas W Stilley for Modys, LLC. Per orders Granting Ex Parte Motion and Application of Non-Eligible Attorney to Appear and Participate in the U.S. Bankruptcy Court for the District of Alaska entered at DE#'s 493, 494, and 495 in the Main Case 24-00139 re: Whittier Seafood, LLC.(JL) | |
| 10/06/2025 | Utility event to terminate attorneys Lesley D Bohleber and Thomas A. Buford, III, (Bush Kornfeld LLP), counsel for the Debtors per DE# 450 Notice of Termination of Attorney for Debtors and DE# 464 Order Confirming Termination of Engagement of Attorneys For Debtors entered in the Maincase 24-00139 Re: Whittier Seafood, LLC.(JL) | |
| 04/10/2025 | 30 | Chapter 11 Monthly Operating Report for Case Number 24-00142 for the Month Ending: 02/28/2025 Filed by Lesley D Bohleber on behalf of Modys, LLC.(Bohleber, Lesley) |
| 04/10/2025 | 29 | Chapter 11 Monthly Operating Report for Case Number 24-00142 for the Month Ending: 01/31/2025 Filed by Lesley D Bohleber on behalf of Modys, LLC.(Bohleber, Lesley) |
| 02/13/2025 | 28 | BNC Certificate of Notice - Notice of Transfer of Claim. (RE: DE#[27] Notice of Transfer / Assignment of Claim). No. of Notices: 1. Notice Date 02/13/2025. (Admin.) |
| 02/11/2025 | Transfer of claim filing fee has been paid RE: POC# 2. (RE: DE#[27] Notice of Transfer / Assignment of Claim).(SH) | |
| 02/11/2025 | Transfer of Claim Flag Removed After QC. (RE: DE#[27] Notice of Transfer / Assignment of Claim).(SH) | |
| 02/10/2025 | 27 | Notice of Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Pacific Premier Bank (Claim No. 2) To Cathay Holdings, LLC Fee Amount $28. To Cathay Holdings, LLC9650 Flair DriveEl Monte, CA 91731 Filed by James Zack on behalf of Cathay Holdings, LLC.(Zack, James) |
| 02/10/2025 | 26 | *** Notice of Appearance. Filed by James Zack on behalf of Cathay Holdings, LLC.(Zack, James) |
| 02/10/2025 | 25 | *** Notice of Appearance. Filed by James Zack on behalf of Cathay Holdings, LLC.(Zack, James) |