Kitsap Massage & Manual Therapy Associates LLC
11
Timothy W. Dore
12/15/2025
12/23/2025
Yes
v
| Subchapter_V |
Assigned to: Timothy W. Dore Chapter 11 Voluntary Asset |
|
Debtor Kitsap Massage & Manual Therapy Associates LLC
3010 Bethel Rd SE Port Orchard, WA 98366 KITSAP-WA Tax ID / EIN: 93-3866853 dba Soma Massage & Dry Salt Therapy |
represented by |
Kitsap Massage & Manual Therapy Associates LLC
PRO SE |
Trustee Michael S DeLeo
Peterson Russell Kelly Livengood PLLC 10900 NE 4th Street Suite 1850 Bellevue, WA 98004 425-990-4014 |
| |
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 |
|---|---|---|
| 12/23/2025 | 13 | Statement Regarding 11 USC Section 1116(1)/Section 1187(a) Documents. Filed by Kitsap Massage & Manual Therapy Associates LLC . (MEH) (Entered: 12/23/2025) |
| 12/23/2025 | 12 | Statement of Corporate Ownership filed. . Filed by Kitsap Massage & Manual Therapy Associates LLC . (MEH) (Entered: 12/23/2025) |
| 12/22/2025 | 11 | 341 Meeting of Creditors Notice Sent to BNC for Mailing . (MEH) (Entered: 12/22/2025) |
| 12/19/2025 | 10 | BNC Certificate of Notice (Related document(s)5 Scheduling Order Status Hearing Subchapter V). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/19/2025 | 9 | BNC Certificate of Notice (Related document(s)4 Order to Show Cause). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/19/2025 | 8 | Meeting of Creditors Business Filed by Matthew J.P. Johnson on behalf of United States Trustee. With 341(a) meeting to be held on 1/21/2026 at 10:30 AM via Telephonic Creditors Meeting Chapter 11. Complaint Deadline: 3/23/2026. (Johnson, Matthew) (Entered: 12/19/2025) |
| 12/19/2025 | 7 | Appointment of Trustee Michael S. DeLeo by the United States Trustee Filed by Matthew J.P. Johnson on behalf of United States Trustee. (Attachments: # 1 Exhibit Verified statement of Michael S. DeLeo)(Johnson, Matthew) (Entered: 12/19/2025) |
| 12/18/2025 | 6 | BNC Certificate of Notice (Related document(s)3 Notice of Deficient Filing). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/17/2025 | 5 | ORDER Setting Status Conference (SubChapter V) and Deadline to File Claims. Status hearing is scheduled for 1/30/2026 at 11:30 AM at Judge Dore's Seattle Courtroom 8106, U.S. Courthouse. Pre-Status Report due by 1/16/2026, Proof of Claims due by 1/23/2026. (CLC) (Entered: 12/17/2025) |
| 12/17/2025 | 4 | ORDER to Show Cause for Failure to be Represented by Attorney . Show Cause hearing date is set for 1/9/2026 at 09:30 AM at Judge Dore's Seattle Courtroom 8106, U.S. Courthouse. (CLC) (Entered: 12/17/2025) |