Case number: 2:25-bk-00037 - 2108 E. Mission, LLC - Washington Eastern Bankruptcy Court

Case Information
  • Case title

    2108 E. Mission, LLC

  • Court

    Washington Eastern (waebke)

  • Chapter

    11

  • Judge

    Frederick P. Corbit

  • Filed

    01/10/2025

  • Last Filing

    07/20/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue



UNITED STATES BANKRUPTCY COURT
EASTERN DISTRICT OF WASHINGTON (Spokane/Yakima)
Bankruptcy Petition #: 25-00037-FPC11

Assigned to: Judge Frederick P. Corbit
Chapter 11
Voluntary
No asset


Date filed:  01/10/2025
341 meeting:  01/31/2025
Deadline for filing claims:  03/21/2025
Deadline for filing claims (govt.):  07/09/2025
Deadline for objecting to discharge:  04/01/2025

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

Latest Dockets

Date Filed#Docket Text
07/20/202540BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 07/20/2025. (Admin.)
07/18/202539TRANSFER/ 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)
07/11/202538AMENDED 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)
06/27/202537CHAPTER 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)
05/23/202536CHAPTER 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)
05/16/202535CHAPTER 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)
05/12/202534CHAPTER 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)
05/01/202533CHAPTER 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).
04/30/202532WITHDRAWAL (RE: Ch 11 Monthly Operating Report[30]). Filed by Patrick H Brick on behalf of 2108 E. Mission, LLC (Brick, Patrick)
04/30/202531ERROR - 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).