Case number: 2:26-bk-10868 - Darrington Properties LLC - Washington Western Bankruptcy Court

Case Information
  • Case title

    Darrington Properties LLC

  • Court

    Washington Western (wawbke)

  • Chapter

    11

  • Judge

    Timothy W. Dore

  • Filed

    03/19/2026

  • Last Filing

    03/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Western District of Washington (Seattle)
Bankruptcy Petition #: 26-10868-TWD

Assigned to: Timothy W. Dore
Chapter 11
Voluntary
Asset
Date filed:  03/19/2026
341 meeting:  04/20/2026 11:00 AM
Deadline for filing claims:  05/06/2026
Complaint Deadline:  06/22/2026

Debtor

Darrington Properties LLC

801 2nd St
Mukilteo, WA 98275
SNOHOMISH-WA
Tax ID / EIN: 83-1173440

represented by
Darrington Properties 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
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
03/26/202613BNC Certificate of Notice (Related document(s)11 Scheduling Order Status Hearing Subchapter V). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)
03/26/202612BNC Certificate of Notice (Related document(s)10 Order to Show Cause). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)
03/24/202611Order Setting Status Conference (Subchapter V) and Deadline to File Claims . Status hearing is scheduled for 5/8/2026 at 11:00 AM at Judge Dore's Seattle Courtroom 8106, U.S. Courthouse. Pre-Status Report due by 4/24/2026. Proof of Claims due by 5/6/2026. (TGR) (Entered: 03/24/2026)
03/24/202610ORDER to Show Cause for Failure to be Represented . Show Cause hearing date is set for 4/17/2026 at 09:30 AM at Judge Dore's Seattle Courtroom 8106, U.S. Courthouse. (TGR) (Entered: 03/24/2026)
03/22/20269BNC Certificate of Notice (Related document(s)4 Notice of Deficient Filing). Notice Date 03/22/2026. (Admin.) (Entered: 03/22/2026)
03/20/2026
Receipt of Chapter 11 Filing Fee - $1,738.00 by MH. Receipt Number 2003229. (admin)
(Entered: 03/21/2026)
03/20/20268Appointment of Trustee Michael S. DeLeo by the United States Trustee Filed by Caitlyn Myerson on behalf of United States Trustee. (Attachments: # 1 Verified statement)(Myerson, Caitlyn) (Entered: 03/20/2026)
03/20/20267Withdrawal of Document. Filed by Caitlyn Myerson on behalf of United States Trustee. (Related document(s)5 Appointment of Trustee by the United States Trustee). (Myerson, Caitlyn) (Entered: 03/20/2026)
03/20/20266Meeting of Creditors Business Filed by Caitlyn Myerson on behalf of United States Trustee. With 341(a) meeting to be held on 4/20/2026 at 11:00 AM via Telephonic Creditors Meeting Chapter 11. Complaint Deadline: 6/22/2026. (Myerson, Caitlyn) (Entered: 03/20/2026)
03/20/20265DOCKETED IN ERROR, Incorrect Case. Appointment of Trustee Michael S. DeLeo by the United States Trustee Filed by Caitlyn Myerson on behalf of United States Trustee. (Attachments: # 1 Exhibit verified Statement)(Myerson, Caitlyn) Modified on 3/20/2026 (TGR). (Entered: 03/20/2026)