Roystone on Queen Anne LLC
11
Christopher M Alston
06/12/2024
04/23/2025
Yes
v
Assigned to: Christopher M Alston Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 403 | Proof 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) |
04/23/2025 | 402 | Notice 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) |
04/22/2025 | 401 | Chapter 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) |
04/20/2025 | 400 | BNC Certificate of Notice (Related document(s)[398] Notice of Entry of Confirmation of Plan). Notice Date 04/20/2025. (Admin.) |
04/18/2025 | 399 | Statement of Administrative Expenses--No Costs Due. (RQC) |
04/18/2025 | 398 | Notice of Entry of Confirmation of Plan (Related document(s)[397] Order Confirming Chapter 11 Plan). (RQC) |
04/18/2025 | 397 | ORDER Confirming Debtor's Modified Amended Chapter 11 Plan of Liquidation (Related document(s)[394] Amended Plan). (RQC) |
04/17/2025 | 396 | PDF 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). |
04/17/2025 | 395 | Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Keeton, Richard. Related document [394] |
04/17/2025 | 394 | Modified 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) |