Washington Eastern Bankruptcy Court

Case number: 2:18-bk-01681 - Mensonides Dairy LLC - Washington Eastern Bankruptcy Court

Case Information
Case title
Mensonides Dairy LLC
Chapter
11
Judge
Whitman L Holt
Filed
06/14/2018
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

CONFIRMED, LEAD, SETTLEMENTJUDGE




UNITED STATES BANKRUPTCY COURT
EASTERN DISTRICT OF WASHINGTON (Spokane/Yakima)
Bankruptcy Petition #: 18-01681-WLH11

Assigned to: Judge Whitman L Holt
Chapter 11
Voluntary
Asset


Date filed:  06/14/2018
Plan confirmed:  08/16/2019
341 meeting:  08/09/2018
Deadline for filing claims:  11/07/2018
Deadline for filing claims (govt.):  12/11/2018
Deadline for objecting to discharge:  10/09/2018

Debtor

Mensonides Dairy LLC

305 S Fisher Road
Mabton, WA 98935
YAKIMA-WA
509-894-9902
Tax ID / EIN: 91-1965848

represented by
Roger William Bailey

Bailey & Busey LLC
411 North 2nd Street
Yakima, WA 98901
509-248-4282
Fax : 509-575-5661
Email: [email protected]

Derek A. Bishop

Littler Mendelson, P.C.
600 University St.
Suite 3200
Seattle, WA 98101
206-381-4928
Email: [email protected]
TERMINATED: 03/17/2022

Toni Meacham

Toni Meacham, Attorney at Law
1420 Scooteney Rd
Connell, WA 99326
509-488-3289
Fax : 509-488-3289
Email: [email protected],[email protected],[email protected]

Steven H Sackmann

Sackmann Law Office
P O Box 409
Othello, WA 99344
509 488-5636
Fax : 509 488-6126
Email: [email protected]

U.S. Trustee

US Trustee

US Court House
920 W Riverside Ave, Suite 593
Spokane, WA 99201
509-353-2999

represented by
Gary W Dyer

U S Trustee's Office
920 W Riverside Ave
Suite 593
Spokane, WA 99201
509-353-2999
Fax : 509-353-3124
Email: [email protected]

James D Perkins

U S Dept of Justice/U S Trustee Office
920 W Riverside #593
Spokane, WA 99201
509-353-2999 x.108
Fax : 509-353-3124
Email: [email protected]

James D Perkins^

U S Trustee
920 W Riverside
#593
Spokane, WA 99201
509-353-2999
Fax : 353-3124
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Mensonides Dairy, LLC
represented by
Ford Elsaesser

Ford Elsaesser, Chapter 12 Trustee
P.O. Box 369
Priest River, ID 83856
208-263-8517
Email: [email protected]

Katherine A Elsaesser

Elsaesser Anderson, Chtd.
PO Box 369
Priest River, ID 83856
208-448-2990
Fax : 208-448-2990
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/04/20241291Docket Text
FINAL DECREE. The estate of the debtor(s) having been fully administered (and if appropriate, the deposit required by the plan having been distributed); IT IS ORDERED THAT: (1) (if applicable) the duly appointed trustee(s) be discharged as trustee(s) of the debtor(s); and (2) the chapter 7 (or 9 or 11 or 12 or 13) case of the debtor(s) is closed. By Order of the Court, Brian M. Sheehan, Clerk. Entered by (TJL), Deputy Clerk . (TJL)
04/03/20241290Docket Text
ORDER Granting Motion to Close Chapter 11 Cases (RE: [1222]). (CMR)
04/02/20241289Docket Text
ORDER Uploaded. Filed by Misley, Jeffrey. (RE: [1288])
04/02/20241288Docket Text
NOTIFICATION of Certification of Counsel Regarding Order Granting Motion to Close Chapter 11 Cases . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
04/01/20241287Docket Text
NOTIFICATION of Notice of Intent to Compensate Plan Agent (March/April, 2024) . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
04/01/20241286Docket Text
NOTIFICATION of Notice of Fee Statement for Sussman Shank LLP (April 2024) . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
03/29/20241285Docket Text
NOTIFICATION of Notice of Intent to Compensate Sussman Shank LLP (March 2024) . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
03/15/20241284Docket Text
NOTIFICATION of Notice of Intent to Compensate Sussman Shank LLP (February 2024) . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
03/15/20241283Docket Text
NOTIFICATION of Notice of Intent to Compensate Matthew McKinaly, Plan Agent (February 2024) . Filed by Jeffrey C Misley on behalf of Matthew McKinlay, Plan Agent (Misley, Jeffrey)
03/14/20241282Docket Text
ORDER: For the reasons recited on the record at a hearing held on March 13, 2024, the order previously entered by the court at ECF No. 1269 is modified by replacing the reference to February 15, 2024 (which was later changed to March 15, 2024) in its paragraph 2 with April 1, 2024. SO ORDERED. Whitman L. Holt, U.S. Bankruptcy Judge. TEXT-ONLY ORDER; NO DOCUMENT CREATED. (RE: Order on Motion for Extension[1269]). (NNU)