Washington Eastern Bankruptcy Court

Case number: 2:20-bk-02038 - Gordon Brothers Cellars, Inc. - Washington Eastern Bankruptcy Court

Case Information
Case title
Gordon Brothers Cellars, Inc.
Chapter
11
Judge
Whitman L Holt
Filed
11/17/2020
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, SETTLEMENTJUDGE, CONFIRMED, SmBusSubV




UNITED STATES BANKRUPTCY COURT
EASTERN DISTRICT OF WASHINGTON (Spokane/Yakima)
Bankruptcy Petition #: 20-02038-WLH11

Assigned to: Judge Whitman L Holt
Chapter 11
Voluntary
Asset


Date filed:  11/17/2020
Plan confirmed:  08/25/2021
341 meeting:  12/17/2020
Deadline for filing claims:  01/26/2021
Deadline for filing claims (govt.):  05/17/2021
Deadline for objecting to discharge:  02/16/2021

Debtor

Gordon Brothers Cellars, Inc.

671 Levey Rd.
Pasco, WA 99301-9711
FRANKLIN-WA
Tax ID / EIN: 91-1226056

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]

Donald A Boyd

Hummer Boyd PLLC
6 South 2nd Street
Ste 1016
Yakima, WA 98901
509-862-5300
Fax : 508-862-5301
Email: [email protected]

Trustee

Kevin D ORourke

Southwell & O'Rourke, P.S.
421 W. Riverside Avenue, Suite 960
Spokane, WA 99201
509-624-0159

represented by
Kevin D ORourke

Southwell & O'Rourke, P.S.
421 W. Riverside Avenue, Suite 960
Spokane, WA 99201
509-624-0159
Fax : 509-624-6231
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]

Latest Dockets
Date Filed#Docket Text
04/18/2024269Docket Text
NOTIFICATION of Intent to Compensate Professionals . Filed by Daniel J Bugbee on behalf of Eric Camm (Bugbee, Daniel)
04/12/2024268Docket Text
CERTIFICATE of Service. Filed by John W. O'Leary on behalf of Kamiak Vineyards Inc. (RE: Application for Award of Compensation266, Notice of Motion and Time to Object267). (O'Leary, John) (Entered: 04/12/2024)
04/12/2024267Docket Text
NOTICE of Motion and Time to Object. Filed by John W. O'Leary on behalf of Kamiak Vineyards Inc. (RE: Application for Award of Compensation266). (O'Leary, John) (Entered: 04/12/2024)
04/12/2024266Docket Text
SECOND APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for John W. O'Leary, Debtor's Attorney, Period: 9/16/2021 to 2/5/2024, Fees: $12747.00, Expenses: $134.54.. Filed by John W. O'Leary. (O'Leary, John) (Entered: 04/12/2024)
04/11/2024265Docket Text
DECLARATION of Service re Motion to Amend Trust Agreement signed by Betsy E. Green (RE: Motion for Determination263). Filed by Dominique R Scalia on behalf of Eric Camm (Scalia, Dominique) (Entered: 04/11/2024)
04/11/2024264Docket Text
NOTICE of Motion and Time to Object. Filed by Dominique R Scalia on behalf of Eric Camm (RE: Motion for Determination263). (Scalia, Dominique) (Entered: 04/11/2024)
04/11/2024263Docket Text
MOTION for Determination to Modify Trust Agreement - Amended Motion. Filed by Dominique R Scalia on behalf of Eric Camm. (Attachments: # 1 Proposed Form of Order) (Scalia, Dominique) (Entered: 04/11/2024)
04/11/2024262Docket Text
AMENDED CERTIFICATE of Service (Filed as AMENDED DECLARATION and corrected by court)(RE: Certificate of Service261). Filed by Daniel J Bugbee on behalf of Eric Camm (Bugbee, Daniel). DEPUTY Clerk Note: Related document corrected. Modified on 4/12/2024 (TLJ). (Entered: 04/11/2024)
04/11/2024261Docket Text
CERTIFICATE of Service (Filed as DECLARATION and corrected by court) (RE: Motion to Authorize258). Filed by Daniel J Bugbee on behalf of Eric Camm (Bugbee, Daniel) Modified on 4/12/2024 (TLJ). (Entered: 04/11/2024)
04/11/2024260Docket Text
NOTICE of Motion and Time to Object. Filed by Daniel J Bugbee on behalf of Eric Camm (RE: Motion to Authorize258). (Bugbee, Daniel) (Entered: 04/11/2024)