Case number: 2:24-bk-11462 - Roystone on Queen Anne LLC - Washington Western Bankruptcy Court

Case Information
  • Case title

    Roystone on Queen Anne LLC

  • Court

    Washington Western (wawbke)

  • Chapter

    11

  • Judge

    Christopher M Alston

  • Filed

    06/12/2024

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Washington (Seattle)
Bankruptcy Petition #: 24-11462-CMA

Assigned to: Christopher M Alston
Chapter 11
Voluntary
Asset
Date filed:  06/12/2024
341 meeting:  07/12/2024 01:00 PM
Complaint Deadline:  09/10/2024

Debtor

Roystone on Queen Anne LLC

606 Maynard Avenue S, Suite 251
Seattle, WA 98104-2958
KING-WA
Tax ID / EIN: 82-2917265

represented by
Thomas A Buford

Bush Kornfeld LLP
601 Union St, Ste 5000
Seattle, WA 98101
206-292-2110
Email: tbuford@bskd.com

Richard B Keeton

Bush Kornfeld LLP
601 Union Street
Suite 5000
Seattle, WA 98101
206-292-2110
Email: rkeeton@bskd.com

Armand J Kornfeld

Bush Kornfeld LLP
601 Union St Ste 5000
Seattle, WA 98101
206-292-2110
Email: jkornfeld@bskd.com

Christine M Tobin-Presser

Bush Kornfeld LLP
601 Union St Ste 5000
Seattle, WA 98101
206-292-2110
Email: ctobin@bskd.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

Hilary Bramwell Mohr

Office of the U.S. Trustee
700 Stewart St, Ste 5103
Seattle, WA 98101
206-553-2000
Email: hilary.b.mohr@usdoj.gov
TERMINATED: 08/20/2024

Latest Dockets

Date Filed#Docket Text
04/23/2025403Proof of Service of Notice of Occurrence of Effective Date of Debtor's Modified Amended Chapter 11 Plan of Liquidation. Filed by Richard B Keeton on behalf of Roystone on Queen Anne LLC. (Related document(s)[394] Amended Plan, [397] Order Confirming Chapter 11 Plan, [402] Generic Notice). (Keeton, Richard)
04/23/2025402Notice of Occurrence of Effective Date of Debtor's Modified Amended Chapter 11 Plan of Liquidation (Related document(s)[394] Amended Plan, [397] Order Confirming Chapter 11 Plan). Filed by Richard B Keeton on behalf of Roystone on Queen Anne LLC. (Keeton, Richard)
04/22/2025401Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025. Filed by Richard B Keeton on behalf of Roystone on Queen Anne LLC. (Keeton, Richard)
04/20/2025400BNC Certificate of Notice (Related document(s)[398] Notice of Entry of Confirmation of Plan). Notice Date 04/20/2025. (Admin.)
04/18/2025399Statement of Administrative Expenses--No Costs Due. (RQC)
04/18/2025398Notice of Entry of Confirmation of Plan (Related document(s)[397] Order Confirming Chapter 11 Plan). (RQC)
04/18/2025397ORDER Confirming Debtor's Modified Amended Chapter 11 Plan of Liquidation (Related document(s)[394] Amended Plan). (RQC)
04/17/2025396PDF with attached Audio File. Court Date & Time [04/17/2025 09:41:16 AM]. File Size [ 861 KB ]. Run Time [ 00:07:02 ]. (Confirmation Hearing). (admin).
04/17/2025395Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Keeton, Richard. Related document [394]
04/17/2025394Modified Amended Chapter 11 Plan of Liquidation (Related document(s) Minutes Hearing Held, Minutes Hearing Held). Filed by Richard B Keeton on behalf of Roystone on Queen Anne LLC. (Keeton, Richard)