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

Case Information
  • Case title

    Gordon Brothers Cellars, Inc.

  • Court

    Washington Eastern (waebke)

  • Chapter

    11

  • Judge

    Whitman L Holt

  • Filed

    11/17/2020

  • Last Filing

    04/23/2025

  • 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: 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

Latest Dockets

Date Filed#Docket Text
04/23/2025365AMENDED 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)
04/21/2025364CERTIFICATE 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)
04/21/2025363NOTICE 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)
04/21/2025362ERROR - 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).
03/24/2025361CERTIFICATE 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)
03/24/2025360NOTICE 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)
03/24/2025359FINAL 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)
03/10/2025358CERTIFICATE of Service. Filed by Laurie Thornton on behalf of Eric Camm (RE: Notification[357]). (Thornton, Laurie)
03/07/2025357NOTIFICATION 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)
11/18/2024356ORDER Granting Motion to Authorize Final Distributions from Grantor Trust, Discharge Plan Agent, and Terminate the Grantor Trust (RE: [345]). (TJL)