Case number: 2:24-bk-13217 - Sorento on Yesler Owner LLC - Washington Western Bankruptcy Court

Case Information
  • Case title

    Sorento on Yesler Owner LLC

  • Court

    Washington Western (wawbke)

  • Chapter

    11

  • Judge

    Christopher M Alston

  • Filed

    12/18/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ChamNote



U.S. Bankruptcy Court
Western District of Washington (Seattle)
Bankruptcy Petition #: 24-13217-CMA

Assigned to: Christopher M Alston
Chapter 11
Voluntary
Asset
Date filed:  12/18/2024
341 meeting:  01/15/2025 10:00 AM
Deadline for filing claims:  03/06/2025
Complaint Deadline:  03/17/2025

Debtor

Sorento on Yesler Owner LLC

PO Box 1123
Mercer Island, WA 98040-1123
KING-WA
Tax ID / EIN: 83-2640067

represented by
Law Offices of Christopher L. Young PLLC


Christopher L Young

The Law Offices of Christopher L Young PLLC
92 Lenora St.
No. 146
Seattle, WA 98121
206-407-5829
Email: chris@christopherlyoung.com

US Trustee

United States Trustee

700 Stewart St Ste 5103
Seattle, WA 98101
(206) 553-2000
represented by
Caitlyn Myerson

DOJ-Ust
700 Stewart Street
Ste 5103
Seattle, WA 98101
206-553-2561
Email: caitlyn.j.myerson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2025105Debtor's Motion for Use of Cash Collateral (Renewal of Existing Order). Proof of Service. Filed by Christopher L Young on behalf of Sorento on Yesler Owner LLC The Hearing date is set for 5/15/2025 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse. Response due by 5/8/2025. (Attachments: # 1 Notice of Hearing # 2 Proof of Service # 3 Proposed Order) (Young, Christopher) (Entered: 04/24/2025)
04/23/2025104Proof of Service . Filed by James B Zack on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the Registered Holders of JPMCC Commercial Mortgage Securities Trust 2019-COR4, Commercial Mortgage Pass-Through Certificates, Ser. (Related document(s)100 Motion for Relief from Stay, 101 Declaration, 102 Declaration, 103 Hearing Notice). (Zack, James) (Entered: 04/23/2025)
04/23/2025103Notice of Hearing (Related document(s)100 Motion for Relief from Stay). Filed by James B Zack on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the Registered Holders of JPMCC Commercial Mortgage Securities Trust 2019-COR4, Commercial Mortgage Pass-Through Certificates, Ser. (Zack, James) (Entered: 04/23/2025)
04/23/2025102Declaration of Christopher J. Mealy (Related document(s)100 Motion for Relief from Stay)... Filed by James B Zack of Ballard Spahr LLP on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the Registered Holders of JPMCC Commercial Mortgage Securities Trust 2019-COR4, Commercial Mortgage Pass-Through Certificates, Ser. (Zack, James) (Entered: 04/23/2025)
04/23/2025101Supplemental Declaration Second Supplemental Declaration of Marko Matic (Related document(s)100 Motion for Relief from Stay)... Filed by James B Zack of Ballard Spahr LLP on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the Registered Holders of JPMCC Commercial Mortgage Securities Trust 2019-COR4, Commercial Mortgage Pass-Through Certificates, Ser. (Zack, James) (Entered: 04/23/2025)
04/23/2025
Receipt of filing fee for Motion for Relief from Stay( 24-13217-CMA) [motion,185] ( 199.00). Receipt number A28804748. Fee amount $ 199.00.
(U.S. Treasury) (Entered: 04/23/2025)
04/23/2025100Motion for Relief from Stay, Real Property located at 1414 E Yesler Way, Seattle, WA 98122... Filed by James B Zack on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the Registered Holders of JPMCC Commercial Mortgage Securities Trust 2019-COR4, Commercial Mortgage Pass-Through Certificates, Ser The Hearing date is set for 5/15/2025 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse. Response due by 5/8/2025. (Attachments: # 1 Proposed Order) (Zack, James) (Entered: 04/23/2025)
04/09/202599Supplemental Proof of Service Disclosure Statement and Plan. Filed by Christopher L Young on behalf of Sorento on Yesler Owner LLC. (Related document(s)97 Scheduling Order). (Young, Christopher) (Entered: 04/09/2025)
04/09/202598Debtor's Proof of Service Disclosure Statement and Plan. Filed by Christopher L Young on behalf of Sorento on Yesler Owner LLC. (Related document(s)97 Scheduling Order). (Young, Christopher) (Entered: 04/09/2025)
03/27/202597Ex Parte ORDER Setting Plan Confirmation and Disclosure Statement Approval Hearing and Deadlines (Related document(s)95 Motion). The Hearing date is set for 5/15/2025 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse, 700 Stewart St, Seattle, WA 98101.(KLL) (Entered: 03/27/2025)