Mighty-O Corp.
11
Christopher M Alston
07/14/2024
03/04/2026
Yes
v
| Subchapter_V |
Assigned to: Christopher M Alston Chapter 11 Voluntary Asset |
|
Debtor Mighty-O Corp.
10825 E. Marginal Way S. Tukwila, WA 98168 KING-WA Tax ID / EIN: 52-2411524 |
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 Michael S DeLeo
Peterson Russell Kelly Livengood PLLC 10900 NE 4th Street Suite 1850 Bellevue, WA 98004 425-990-4014 |
represented by |
Michael S DeLeo
Peterson Russell Kelly Livengood PLLC 10900 NE 4th Street Suite 1850 Bellevue, WA 98004 425-990-4014 Email: msdeleo-trustee@prklaw.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 |
|---|---|---|
| 03/04/2026 | 127 | Debtor-In-Possession Monthly Operating Report for Filing Period Q4 2025 . Filed by James E. Dickmeyer on behalf of Mighty-O Corp.. (Dickmeyer, James) |
| 02/26/2026 | 126 | Debtor-In-Possession Monthly Operating Report for Filing Period Q3 2025 - Post-Confirmation Report No. 3. Filed by James E. Dickmeyer on behalf of Mighty-O Corp.. (Dickmeyer, James) |
| 02/26/2026 | 125 | Debtor-In-Possession Monthly Operating Report for Filing Period Q2 2025 - Post-Confirmation Report No. 2. Filed by James E. Dickmeyer on behalf of Mighty-O Corp.. (Dickmeyer, James) |
| 04/29/2025 | 124 | Debtor-In-Possession Monthly Operating Report for Filing Period Q1 2025 - Post-Confirmation Report No. 1. Filed by James E. Dickmeyer on behalf of Mighty-O Corp.. (Dickmeyer, James) (Entered: 04/29/2025) |
| 02/06/2025 | Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). . (Related document(s)114 Motion for Compensation). (MJB) (Entered: 02/06/2025) | |
| 02/06/2025 | Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). . (Related document(s)111 Motion for Compensation). (MJB) (Entered: 02/06/2025) | |
| 02/03/2025 | 123 | ORDER Approving Fee Application of Subchapter V Trustee for Payment of Compensation (Related Doc # 114) Compensation Granted for Michael S DeLeo, Trustee Chapter 11, Fees awarded: $4520.00. (TGR) (Entered: 02/03/2025) |
| 01/31/2025 | 122 | Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by DeLeo, Michael. Related document [114] |
| 01/31/2025 | 121 | Declaration of No Objection. The Filer represents to the Court that Notice of the Motion linked to this entry was served on 1/10/2025 in accordance with applicable rules and the proof of service filed and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)[114] Motion for Compensation)... Filed by Michael S DeLeo of Peterson Russell Kelly Livengood PLLC on behalf of Michael S DeLeo. (DeLeo, Michael) |
| 01/31/2025 | Declaration of No Objection. The Filer represents to the Court that Notice of the Motion linked to this entry was served on 1/10/2025 in accordance with applicable rules and the proof of service filed and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)[114] Motion for Compensation)... Filed by Michael S DeLeo of Peterson Russell Kelly Livengood PLLC on behalf of Michael S DeLeo. (DeLeo, Michael) |