717 South Michigan LLC
11
Christopher M Alston
01/08/2026
04/01/2026
Yes
v
Assigned to: Christopher M Alston Chapter 11 Voluntary Asset |
|
Debtor 717 South Michigan LLC
717 S Michigan St Seattle, WA 98108 KING-WA Tax ID / EIN: 83-3208649 |
represented by |
Law Offices of Christopher L Young PLLC Christopher L Young
Law Offices of Christopher L Young PLLC 3211 W McGraw St Ste 99313 Seattle, WA 98139 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 |
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 |
|---|---|---|
| 03/09/2026 | 41 | PDF with attached Audio File. Court Date & Time [03/05/2026 11:37:31 AM]. File Size [ 3460 KB ]. Run Time [ 00:29:35 ]. (Motion for Relief from Stay real property commonly known as 717 South Michigan Street, Seattle, Washington. Proof of Service.). (admin). (Entered: 03/09/2026) |
| 03/05/2026 | Minutes. Hearing Held. Appearances: Michael Sperry on behalf of HTL Properties LLC, LaBossier Family LLC; Christopher Young on behalf of the debtor; Patrick Price as General Manager of the debtor. Scheduling order setting one-day evidentiary hearing to be issued by chambers. Hearing set: March 30, 2026 at 9:30 a.m. (Related document(s)25 Motion for Relief from Stay). (MJB) (Entered: 03/05/2026) | |
| 03/02/2026 | 40 | Reply in Support of Motion for Relief from Stay (Related document(s)25 Motion for Relief from Stay, 34 Objection). Proof of Service. Filed by Michael M Sperry of Schweet Linde Rosenblum, PLLC on behalf of HTL Properties LLC, LaBossier Family LLC. (Sperry, Michael) (Entered: 03/02/2026) |
| 03/02/2026 | 39 | Debtor's Proof of Service . Filed by Christopher L Young on behalf of 717 South Michigan LLC. (Related document(s)38 Notice Fixing Claims Bar Date). (Young, Christopher) (Entered: 03/02/2026) |
| 03/02/2026 | 38 | Notice Fixing Claims Bar Date (Related document(s)37 Fixing Last Date to File Proof of Claim (no motion)). Filed by Christopher L Young on behalf of 717 South Michigan LLC. (Young, Christopher) (Entered: 03/02/2026) |
| 02/27/2026 | 37 | ORDER Setting Deadline for Filing of Plan and Disclosure Statement (Related document(s)13 Scheduling Order). Proof of Claims due by 3/31/2026. (CLC) (Entered: 02/27/2026) |
| 02/27/2026 | Notice to Court of Intent to Argue. Date of Hearing: 3/5/2026. Filed by Michael M Sperry on behalf of HTL Properties LLC. (Related document(s)25 Motion for Relief from Stay). (Sperry, Michael) (Entered: 02/27/2026) | |
| 02/27/2026 | 36 | Supplemental Declaration of Patrick Price (Related document(s)25 Motion for Relief from Stay)... Filed by Christopher L Young of Law Offices of Christopher L Young PLLC on behalf of 717 South Michigan LLC. (Attachments: # 1 Exhibit Broker Opinion of Value) (Young, Christopher) (Entered: 02/27/2026) |
| 02/26/2026 | 35 | PDF with attached Audio File. Court Date & Time [02/26/2026 11:02:43 AM]. File Size [ 2015 KB ]. Run Time [ 00:17:04 ]. (ORDER Scheduling Case Management Conference and Requiring Debtor to Send Notice. The Case Management Conference is set for 2/26/2026 at 11:00 AM at Judge Alstons Courtroom 7206, U.S. Courthouse.. (MEH). (admin). (Entered: 02/26/2026) |
| 02/26/2026 | 34 | Debtor's Objection to Relief from Stay (Related document(s)25 Motion for Relief from Stay)... Filed by Christopher L Young of Law Offices of Christopher L Young PLLC on behalf of 717 South Michigan LLC. (Attachments: # 1 Declaration of Patrick Price) (Young, Christopher) (Entered: 02/26/2026) |