Gordon Brothers Cellars, Inc.
11
Whitman L Holt
11/17/2020
04/23/2025
Yes
v
JNTADMN, LEAD, SETTLEMENTJUDGE, CONFIRMED, SmBusSubV |
Assigned to: Judge Whitman L Holt Chapter 11 Voluntary Asset |
|
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: roger.bailey.attorney@gmail.com Donald A Boyd
Hummer Boyd PLLC 6 South 2nd Street Ste 1016 Yakima, WA 98901 509-862-5300 Fax : 508-862-5301 Email: dboyd@hummerboyd.com |
Trustee Kevin D ORourke
Southwell & O'Rourke, P.S.-Trustee 5105 E. 3rd Avenue Suite 101 Spokane Valley, WA 99212 509-624-0159 |
represented by |
Kevin D ORourke
Southwell & O'Rourke, P.S.-Trustee 5105 E. 3rd Avenue Suite 101 Spokane Valley, WA 99212 509-624-0159 Fax : 509-624-9231 Email: kevin@southwellorourke.com |
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: Gary.W.Dyer@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | 365 | AMENDED APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for Donald A Boyd, Debtor's Attorney, Period: 8/1/2021 to 4/21/2025, Fees: $46600.00, Expenses: $148.56.. Filed by Donald A Boyd. (Boyd, Donald) |
04/21/2025 | 364 | CERTIFICATE of Service. Filed by Donald A Boyd on behalf of Jeffrey J. Gordon, Vicki Gordon (RE: Application for Award of Compensation[362], Notice of Motion and Time to Object[363]). (Boyd, Donald) |
04/21/2025 | 363 | NOTICE of Motion and Time to Object. Filed by Donald A Boyd on behalf of Jeffrey J. Gordon, Vicki Gordon (RE: Application for Award of Compensation[362]). (Boyd, Donald) |
04/21/2025 | 362 | ERROR - Document is unsigned. FINAL APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for Donald A Boyd, Debtor's Attorney, Period: 8/1/2021 to 4/21/2025, Fees: \$43555.00, Expenses: \$148.56. Filed by Donald A Boyd. (Boyd, Donald) DEPUTY Clerk Note: Fee amount changed to match document. Modified on 4/22/2025 (TJL). |
03/24/2025 | 361 | CERTIFICATE of Service. Filed by John W. O'Leary on behalf of Kamiak Vineyards Inc. (RE: Application for Award of Compensation[359], Notice of Motion and Time to Object[360]). (O'Leary, John) |
03/24/2025 | 360 | NOTICE of Motion and Time to Object. Filed by John W. O'Leary on behalf of Kamiak Vineyards Inc. (RE: Application for Award of Compensation[359]). (O'Leary, John) |
03/24/2025 | 359 | FINAL APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for John W. O'Leary, Debtor's Attorney, Period: 2/9/2024 to 3/19/2025, Fees: $9439.00, Expenses: $78.34.. Filed by John W. O'Leary. (O'Leary, John) |
03/10/2025 | 358 | CERTIFICATE of Service. Filed by Laurie Thornton on behalf of Eric Camm (RE: Notification[357]). (Thornton, Laurie) |
03/07/2025 | 357 | NOTIFICATION of Disbursement and Notice of Termination of Grantor Trust (RE: Order on Motion to Authorize[356]). Filed by Laurie Thornton on behalf of Eric Camm (Thornton, Laurie) |
11/18/2024 | 356 | ORDER Granting Motion to Authorize Final Distributions from Grantor Trust, Discharge Plan Agent, and Terminate the Grantor Trust (RE: [345]). (TJL) |