Darrington Properties LLC
11
Timothy W. Dore
03/19/2026
03/26/2026
Yes
v
| Subchapter_V |
Assigned to: Timothy W. Dore Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 13 | BNC Certificate of Notice (Related document(s)11 Scheduling Order Status Hearing Subchapter V). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |
| 03/26/2026 | 12 | BNC Certificate of Notice (Related document(s)10 Order to Show Cause). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |
| 03/24/2026 | 11 | Order 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) |
| 03/24/2026 | 10 | ORDER 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) |
| 03/22/2026 | 9 | BNC 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) | |
| 03/20/2026 | 8 | Appointment 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) |
| 03/20/2026 | 7 | Withdrawal 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) |
| 03/20/2026 | 6 | Meeting 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) |
| 03/20/2026 | 5 | DOCKETED 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) |