Flame LLC
11
Christopher M Alston
01/24/2025
04/16/2026
Yes
v
| Repeat |
Assigned to: Christopher M Alston Chapter 11 Voluntary Asset |
|
Debtor Flame LLC
P.O. Box 254 Auburn, WA 98071 KING-WA Tax ID / EIN: 82-5460854 dba Flame Freight fdba Jant Transport LLC dba Flame Repairs |
represented by |
Joy Lee Barnhart
15 S Grady Wy Ste 535 Renton, WA 98057 425-255-5535 Email: ecf@joybarnhart.com William Greg Lockwood
Gordon & Rees, LLP 1300 SW 5th Avenue Ste 2000 Portland, OR 97204 503-382-3855 Email: wglockwood@grsm.com |
US Trustee United States Trustee
700 Stewart St Ste 5103 Seattle, WA 98101 (206) 553-2000 |
represented by |
Ryan S Moore
DOJ-Ust 700 Stewart Street Ste 5103 Seattle, WA 98101 206-553-2000 Email: ryan.moore@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/02/2026 | Minutes. Hearing Continued. Appearances: Ryan Moore on behalf of the United States Trustee, Joy Barnhart on behalf of the debtor. Matter continued. (Related document(s)149 Motion by UST to Convert Case from Chapter 11 to 7 ). Continued Hearing scheduled for 04/23/2026 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse. (MJB) (Entered: 04/02/2026) | |
| 04/01/2026 | 159 | Debtor's Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 . Filed by Joy Lee Barnhart on behalf of Flame LLC. (Barnhart, Joy) (Entered: 04/01/2026) |
| 04/01/2026 | 158 | Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025. Filed by Joy Lee Barnhart on behalf of Flame LLC. (Attachments: # 1 Exhibit to Attachment Settlement Statement # 2 Exhibit Bank Statement November 2025 # 3 Attachment to MOR # 4 Exhibit Profit and Loss November 2025) (Barnhart, Joy) (Entered: 04/01/2026) |
| 04/01/2026 | 157 | Debtor's Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025. Filed by Joy Lee Barnhart on behalf of Flame LLC. (Attachments: # 1 Attachment to MOR # 2 Exhibit Bank Statement October 2025 # 3 Exhibit October P&L) (Barnhart, Joy) (Entered: 04/01/2026) |
| 03/30/2026 | 156 | Supplemental Declaration of Yash Chohan in Support of Motion to Convert or Dismiss the Debtor's Chapter 11 Case (Related document(s)155 Reply)... Filed by Ryan S Moore of DOJ-Ust on behalf of United States Trustee. (Moore, Ryan) (Entered: 03/30/2026) |
| 03/30/2026 | 155 | Reply in Support of Motion to Convert or Dismiss the Debtor's Chapter 11 Case (Related document(s)149 Motion by UST to Convert Case from Chapter 11 to 7, 154 Response)... Filed by Ryan S Moore of DOJ-Ust on behalf of United States Trustee. (Moore, Ryan) (Entered: 03/30/2026) |
| 03/27/2026 | Notice to Court of Intent to Argue. Date of Hearing: 4/2/2026. Filed by Ryan S Moore on behalf of United States Trustee. (Related document(s)149 Motion by UST to Convert Case from Chapter 11 to 7, 151 Trustee or UST Notice of Hearing mailed by BNC). (Moore, Ryan) (Entered: 03/27/2026) | |
| 03/27/2026 | 154 | Debtor's Response to US Trustee's Motion to Convert or Dismiss (Related document(s)149 Motion by UST to Convert Case from Chapter 11 to 7)... Filed by Joy Lee Barnhart on behalf of Flame LLC. (Attachments: # 1 Declaration in Response to Trustee's Motion to Convert or Dismiss # 2 Exhibit to Declartion -- Final Seller's Statement # 3 Exhibit to Declaration -- Receipt for Quarter 4 payment to US Trustee) (Barnhart, Joy) (Entered: 03/27/2026) |
| 03/14/2026 | 153 | BNC Certificate of Notice (Related document(s)151 Trustee or UST Notice of Hearing mailed by BNC). Notice Date 03/14/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 152 | Proof of Service and Certificate of Mailing. Filed by Ryan S Moore on behalf of United States Trustee. (Related document(s)149 Motion by UST to Convert Case from Chapter 11 to 7, 150 Declaration, 151 Trustee or UST Notice of Hearing mailed by BNC). (Moore, Ryan) (Entered: 03/13/2026) |