2108 E. Mission, LLC
11
Frederick P. Corbit
01/10/2025
07/20/2025
No
v
PlnDue, DsclsDue |
Assigned to: Judge Frederick P. Corbit Chapter 11 Voluntary No asset |
|
Debtor 2108 E. Mission, LLC
600 Storie Lane Cle Elum, WA 98992 SPOKANE-WA Tax ID / EIN: 88-1091442 |
represented by |
Patrick H Brick
Patrick H. Brick, Attorney P.O. Box 16765 Seattle, WA 98116 206-282-8644 Fax : 206-962-0592 Email: BRICKLAW@MSN.COM |
U.S. Trustee US Trustee
US Court House 920 W Riverside Ave, Suite 593 Spokane, WA 99201 509-353-2999 |
represented by |
Amy L Lambdin
Office of the United States Trustee 920 W. Riverside Avenue Room 593 Spokane, WA 99201 202-702-9780 Email: amy.lambdin@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/20/2025 | 40 | BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 07/20/2025. (Admin.) |
07/18/2025 | 39 | TRANSFER/ Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: FVX LLC in trust for Morgan Stanley Bank, N.A. (Claim No. 1) To NewRez LLC d/b/a Shellpoint Mortgage. Filed by FVX LLC in trust for Morgan Stanley Bank, N.A (Cervenka, Paul) |
07/11/2025 | 38 | AMENDED CHAPTER 11 Monthly Operating Report for the Month Ending: 05/31/2025. (Attachments: # 1 Exhibit) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) DEPUTY Clerk Note: Amended added to docket text. Modified on 7/14/2025 (TJL). (Entered: 07/11/2025) |
06/27/2025 | 37 | CHAPTER 11 Monthly Operating Report for the Month Ending: 05/31/2025. (Attachments: # 1 Exhibit) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) (Entered: 06/27/2025) |
05/23/2025 | 36 | CHAPTER 11 Monthly Operating Report for the Month Ending: 04/30/2025. (Attachments: # 1 Exhibit Apr Bank Statement) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) (Entered: 05/23/2025) |
05/16/2025 | 35 | CHAPTER 11 Monthly Operating Report for the Month Ending: 03/31/2025. (Attachments: # 1 Exhibit Bank Statement) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) (Entered: 05/16/2025) |
05/12/2025 | 34 | CHAPTER 11 Monthly Operating Report for the Month Ending: 02/28/2025. (Attachments: # 1 Exhibit Cashmere Feb Acct Statement) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) (Entered: 05/12/2025) |
05/01/2025 | 33 | CHAPTER 11 Monthly Operating Report for the Month Ending: 01/31/2025. (Attachments: # (1) Exhibit Jan 2025 Bank Statement) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) DEPUTY Clerk Note: Document exceeds size limit of 8.50 x 11.00 inches. Modified on 5/2/2025 (TJL). |
04/30/2025 | 32 | WITHDRAWAL (RE: Ch 11 Monthly Operating Report[30]). Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) |
04/30/2025 | 31 | ERROR - Document is unsigned. CHAPTER 11 Monthly Operating Report for the Month Ending: 01/31/2025. (Attachments: # (1) Exhibit) Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick) Modified on 4/30/2025 (TJL). |