Straightline Construction & Development LLC
7
Mary Jo Heston
09/18/2025
11/26/2025
No
i
Assigned to: Mary Jo Heston Chapter 7 Involuntary |
|
Debtor Straightline Construction & Development LLC
1417 18th St NW Puyallup, WA 98371 PIERCE-WA |
represented by |
Jacob Flothe
Resource Transition Consultants LLC 4100 194th St. SW Ste 208 Lynnwood, WA 98036 425-954-9277 Email: Flothe@RTCreceivers.com Kevin P Hanchett
Resource Transition Consultants LLC 4100 194th St. SW Suite 208 Lynnwood, WA 98036 425-678-8162 Email: hanchett@rtcreceivers.com |
Petitioning Creditor Rajesh Dighde
12011 174th Ct NE Redmond, WA 98052 |
represented by |
Rajesh Dighde
PRO SE |
Petitioning Creditor Phyne Properties LLC
2822 140th Ave NE Bellevue, WA 98005 |
represented by |
Benjamin Ellison
Salish Sea Legal PLLC 2212 Queen Anne Ave N, No. 719 Seattle, WA 98109-2312 206-257-9547 Email: salishsealegal@outlook.com |
US Trustee United States Trustee
700 Stewart St Ste 5103 Seattle, WA 98101 (206) 553-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 37 | Motion for Summary Judgment with Notice of Hearing. Filed by Michael M Sperry on behalf of Resource Transition Consultants LLC The Hearing date is set for 12/18/2025 at 09:00 AM at Judge Heston's Courtroom H, Union Station. Response due by 12/11/2025. (Attachments: # 1 Notice of Hearing # 2 Proposed Order # 3 Proof of Service) (Sperry, Michael) (Entered: 11/20/2025) |
| 11/12/2025 | 36 | Affidavit of Counsel ISO Reply (Related document(s)33 Reply)... Filed by Benjamin Ellison of Salish Sea Legal PLLC on behalf of Phyne Properties LLC. (Attachments: # 1 Exhibit Exhibit A service proof of Lasher Cross # 2 Exhibit Exhibit B Email to strike amend Answer # 3 Exhibit Exhibit C Newspaper Article re Ruston receivership # 4 Exhibit Exhibit D UST motion to disgorge McLean) (Ellison, Benjamin) (Entered: 11/12/2025) |
| 11/12/2025 | 35 | Minutes. Hearing Time RESET. Related document(s)25 Motion to Excuse Turnover Filed by Michael M Sperry on behalf of Resource Transition Consultants LLC. Hearing Time RESET for 12/02/2025, at 10:00 AM at Judge Heston's Courtroom H, Union Station. (AMT) (Entered: 11/12/2025) |
| 11/12/2025 | 34 | Minutes. Hearing Continued. (Related document(s)20 Motion for Turnover 11 USC 543 Motion for Turnover from Receiver Filed by Benjamin Ellison on behalf of Phyne Properties LLC. Continued Hearing scheduled for 12/02/2025, at 10:00 AM at Judge Heston's Courtroom H, Union Station. (AMT) (Entered: 11/12/2025) |
| 11/12/2025 | 33 | Reply (Related document(s)20 Motion for Turnover, 24 Response, 31 Response, 32 Response)... Filed by Benjamin Ellison of Salish Sea Legal PLLC on behalf of Phyne Properties LLC. (Ellison, Benjamin) (Entered: 11/12/2025) |
| 11/11/2025 | Notice to Court of Intent to Argue. Date of Hearing: 11/18/2025. Filed by Benjamin Ellison on behalf of Phyne Properties LLC. (Related document(s)20 Motion for Turnover, 21 Affidavit, 22 Notice of Amended or Continued Hearing, 24 Response, 26 Declaration, 27 Declaration, 28 Declaration, 29 Declaration, 31 Response, 32 Response). (Ellison, Benjamin) (Entered: 11/11/2025) | |
| 11/10/2025 | 32 | Limited Response to Motion for Turnover to the Receiver (Related document(s)20 Motion for Turnover)... Filed by Joshua A Rataezyk of Snell & Wilmer LLP on behalf of Construction Loan Services II, LLC, in its capacity as servicer and agent of Builders Capital Finance LLC. (Rataezyk, Joshua) (Entered: 11/10/2025) |
| 11/10/2025 | 31 | Response to (Related document(s)20 Motion for Turnover)... Filed by Paul J Spadafora on behalf of Vallabh Investment Partners, LLC. (Spadafora, Paul) (Entered: 11/10/2025) |
| 11/10/2025 | 30 | Proof of Service . Filed by Michael M Sperry on behalf of Resource Transition Consultants LLC. (Related document(s)24 Response, 25 Motion, 26 Declaration, 27 Declaration, 28 Declaration, 29 Declaration). (Sperry, Michael) (Entered: 11/10/2025) |
| 11/10/2025 | 29 | Declaration of Jacob D. Rosenblum (Related document(s)25 Motion, 26 Declaration)... Filed by Michael M Sperry of Schweet Linde Rosenblum, PLLC on behalf of Resource Transition Consultants LLC. (Attachments: # 1 Exhibit A Order Granting General Receivers Ex Parte Motion to Employ Counsel # 2 Exhibit B 10/19/2017 Statutory Warranty Deed # 3 Exhibit C 06/16/2022 Quit Claim Deed # 4 Exhibit D 06/16/2022 Real Estate Excise Tax Affidavit # 5 Exhibit E 12/20/2024 Quit Claim Deed # 6 Exhibit F 12/20/2024 Real Estate Excise Tax Affidavit # 7 Exhibit G 07/24/2024 Quit Claim Deed # 8 Exhibit H 07/24/2024 Real Excise Tax Affidavit # 9 Exhibit I 09/05/2024 Quit Claim Deed # 10 Exhibit J 09/05/2024 Real Estate Tax Affidavit # 11 Exhibit K 11/11/2024 Quit Claim Deed # 12 Exhibit L 11/11/2024 Real Estate Excise Tax Affidavit # 13 Exhibit M Complaint) (Sperry, Michael) (Entered: 11/10/2025) |