Asset Realty LLC
7
Marc L Barreca
02/22/2023
04/19/2024
Yes
v
ChamNote |
Assigned to: Marc L Barreca Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Asset Realty LLC
121 Lake Street South Suite 201 Kirkland, WA 98033 KING-WA Tax ID / EIN: 20-4666131 |
represented by |
James E. Dickmeyer
James E. Dickmeyer, PC 520 Kirkland Way Ste 400 PO Box 2623 Kirkland, WA 98083-2623 425-889-2324 Email: jim@jdlaw.net |
Trustee Geoffrey Groshong
600 Stewart Street Ste 1300 Seattle, WA 98101 206-508-0585 TERMINATED: 12/22/2023 |
| |
Trustee Edmund J Wood
303 N 67th St Seattle, WA 98103 206-623-4382 |
represented by |
Deborah A Crabbe
Foster Garvey PC 1111 Third Avenue Suite 3000 Seattle, WA 98101-3299 206-447-5325 Fax : 206-749-2009 Email: deborah.crabbe@foster.com Daniel Alexander Youngblut
Foster Garvey P.C. 1111 Third Avenue Suite 3000 Seattle, WA 98101 206-447-4400 Fax : 206-749-1956 Email: dan.youngblut@foster.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 |
---|---|---|
04/19/2024 | 244 | Supplemental Declaration of Jackie Bertet In Support of Century 21 Real Estate LLC's Motion for Allowance of Administrative Claim (Related document(s)[242] Reply)... Filed by David S Catuogno of K&L Gates LLP on behalf of Century 21 Real Estate LLC. (Catuogno, David) |
04/19/2024 | 243 | Declaration of David S. Catuogno In Support of Century 21 Real Estate LLC's Motion for Allowance of Administrative Claim (Related document(s)[242] Reply)... Filed by David S Catuogno of K&L Gates LLP on behalf of Century 21 Real Estate LLC. (Catuogno, David) |
04/19/2024 | 242 | Reply to Trustee's Objection to Motion for Allowance of Administrative Claim (Related document(s)[239] Objection)... Filed by David S Catuogno of K&L Gates LLP on behalf of Century 21 Real Estate LLC. (Catuogno, David) |
04/17/2024 | Notice to Court of Intent to Argue. Date of Hearing: 4/24/2024. Filed by David S Catuogno on behalf of Century 21 Real Estate LLC. (Related document(s)[165] Motion for Relief from Stay, [167] Hearing Notice, [221] Motion, [223] Hearing Notice, [225] Notice of Amended or Continued Hearing, [226] Notice of Amended or Continued Hearing). (Catuogno, David) | |
04/17/2024 | Notice to Court of Intent to Argue. Date of Hearing: 4/24/2024. Filed by Deborah A Crabbe on behalf of Edmund J Wood. (Related document(s)[199] Motion to Sell Free and Clear of Liens, [224] Notice of Amended or Continued Hearing). (Crabbe, Deborah) | |
04/17/2024 | 241 | Notice of Notice to Court of Trustee's Intention to Appear and Provide Update to Court on Motion to Sell Estate Property Free and Clear of Liens (Related document(s)[199] Motion to Sell Free and Clear of Liens). Filed by Deborah A Crabbe on behalf of Edmund J Wood. (Crabbe, Deborah) |
04/17/2024 | 240 | Declaration of Deborah A. Crabbe (Related document(s)[239] Objection)... Filed by Deborah A Crabbe of Foster Garvey PC on behalf of Edmund J Wood. (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B # (3) Exhibit Exhibit C) (Crabbe, Deborah) |
04/17/2024 | 239 | Objection to Motion for Allowance of Administrative Claim (Related document(s)[221] Motion)... Filed by Deborah A Crabbe of Foster Garvey PC on behalf of Edmund J Wood. (Crabbe, Deborah) |
04/10/2024 | 238 | BNC Certificate of Notice (Related document(s)[235] Trustee or UST Notice of Hearing mailed by BNC). Notice Date 04/10/2024. (Admin.) |
04/10/2024 | 237 | Proof of Service Amended Declaration of Service. Filed by Deborah A Crabbe on behalf of Edmund J Wood. (Related document(s)[233] Motion to Approve Compromise under Rule 9019, [234] Declaration, [235] Trustee or UST Notice of Hearing mailed by BNC, [236] Proof of Service). (Crabbe, Deborah) |