|
Assigned to: Judge Whitman L Holt Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/04/2024 | 1291 | Docket 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) |
04/03/2024 | 1290 | Docket Text ORDER Granting Motion to Close Chapter 11 Cases (RE: [1222]). (CMR) |
04/02/2024 | 1289 | Docket Text ORDER Uploaded. Filed by Misley, Jeffrey. (RE: [1288]) |
04/02/2024 | 1288 | Docket 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) |
04/01/2024 | 1287 | Docket 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) |
04/01/2024 | 1286 | Docket 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) |
03/29/2024 | 1285 | Docket 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) |
03/15/2024 | 1284 | Docket 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) |
03/15/2024 | 1283 | Docket 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) |
03/14/2024 | 1282 | Docket 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) |