Flame LLC
11
Christopher M Alston
01/24/2025
12/04/2025
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 |
|
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 |
|---|---|---|
| 11/11/2025 | 127 | Debtor's Report RE: Preconfirmation Report.. Filed by Joy Lee Barnhart on behalf of Flame LLC. (Related document(s)120 Order Approving Disclosure Statement, 126 Amended Plan). (Barnhart, Joy) (Entered: 11/11/2025) |
| 11/11/2025 | 126 | Debtor's Amended Chapter 11 Plan Third Amended Plan (Related document(s)54 Chapter 11 Plan, 124 Proof of Service). Filed by Joy Lee Barnhart on behalf of Flame LLC. (Attachments: # 1 Notice of Filing of Redline Version of Third Amended Plan of Reorganization)(Barnhart, Joy) (Entered: 11/11/2025) |
| 11/10/2025 | 125 | Debtor's Summary of Balloting on Chapter 11 Plan (Related document(s)120 Order Approving Disclosure Statement). Filed by Joy Lee Barnhart on behalf of Flame LLC. (Barnhart, Joy) (Entered: 11/10/2025) |
| 11/10/2025 | 124 | Debtor's Proof of Service Second Amended Plan, Second Amended Disclosure Statement with Attachments, Order Approving Disclosure Statement, and Ballots. Filed by Joy Lee Barnhart on behalf of Flame LLC. (Related document(s)111 Disclosure Statement, 112 Amended Plan, 120 Order Approving Disclosure Statement). (Attachments: # 1 List of Creditors) (Barnhart, Joy) (Entered: 11/10/2025) |
| 11/04/2025 | 123 | Third Amended Chapter 11 Plan (Related document(s)54 Chapter 11 Plan). Filed by Joy Lee Barnhart on behalf of Flame LLC. (Barnhart, Joy) (Entered: 11/04/2025) |
| 10/30/2025 | Minutes. Hearing Not Held. Hearing has been stricken from the calendar. Matter unconfirmed for argument . (Related document(s)118 Notice of Amended or Continued Hearing). (MJB) (Entered: 10/30/2025) | |
| 10/23/2025 | 122 | Debtor's Response to TBK Bank, SSB dba Triumph's Motion for Relief from Stay (Related document(s)115 Motion for Relief from Stay)... Filed by Joy Lee Barnhart on behalf of Flame LLC. (Attachments: # 1 Declaration of Pannu) (Barnhart, Joy) (Entered: 10/23/2025) |
| 10/15/2025 | Minutes. Hearing Not Held. Order submitted but not entered. submitted prematurely. (Related document(s)115 Motion for Relief from Stay). (MJB) (Entered: 10/15/2025) | |
| 10/03/2025 | 121 | Statement of Administrative Expenses - No Costs Due . (CLC) (Entered: 10/03/2025) |
| 10/03/2025 | 120 | ORDER Approving Debtor's Second Amended Disclosure Statement and Fixing Time for Filing Acceptances or Rejections of Plan (Related document(s)111 Disclosure Statement). Confirmation hearing is scheduled for 11/13/2025 at 09:30 AM at Judge Alston's Courtroom 7206, U.S. Courthouse. Ballots or Objections due by 11/6/2025, (CLC). Related document(s) 112 Amended Plan filed by Debtor Flame LLC. Modified on 10/7/2025 to link to related document (CLC). (Entered: 10/03/2025) |