Case number: 2:24-bk-00904 - Stone Masters Inc - Washington Eastern Bankruptcy Court

Case Information
  • Case title

    Stone Masters Inc

  • Court

    Washington Eastern (waebke)

  • Chapter

    11

  • Judge

    Frederick P. Corbit

  • Filed

    06/04/2024

  • Last Filing

    02/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV, CONFIRMED



UNITED STATES BANKRUPTCY COURT
EASTERN DISTRICT OF WASHINGTON (Spokane/Yakima)
Bankruptcy Petition #: 24-00904-FPC11

Assigned to: Judge Frederick P. Corbit
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
Plan confirmed:  01/30/2025
341 meeting:  07/05/2024
Deadline for filing claims:  08/13/2024
Deadline for filing claims (govt.):  12/02/2024
Deadline for objecting to discharge:  09/03/2024

Debtor

Stone Masters Inc

1407 Maiden Lane St.
Wenatchee, WA 98801-1000
CHELAN-WA
Tax ID / EIN: 91-1893730
fdba
Chim Himney Fireplace Pool & Spa/Seasonally Living


represented by
Metiner G Kimel

Kimel Law Offices
205 N. 40th Ave., Ste 205
Yakima, WA 98908
509-452-1115
Fax : 509-965-5860
Email: mkimel@mkimellaw.com

Trustee

Kevin D ORourke

Southwell & O'Rourke, P.S.-Trustee
4407 N. Division Street
Suite 618
Spokane, WA 99207
509-624-0159

represented by
Kevin D ORourke

Southwell & O'Rourke, P.S.-Trustee
4407 N. Division Street
Suite 618
Spokane, WA 99207
509-624-0159
Fax : 509-355-0614
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
Amy L Lambdin

Office of the United States Trustee
920 W. Riverside Avenue
Room 593
Spokane, WA 99201
202-702-9780
Email: amy.lambdin@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/18/2025119CERTIFICATE of Service. Filed by Metiner G Kimel on behalf of Stone Masters Inc (RE: Application for Award of Compensation117, Application for Award of Compensation118). (Attachments: # 1 Mailing List) (Kimel, Metiner) (Entered: 02/18/2025)
02/14/2025118FIRST APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for Metiner G Kimel, Debtor's Attorney, Period: 2/7/2024 to 2/7/2025, Fees: $44847.50, Expenses: $2010.92.. Filed by Metiner G Kimel. (Kimel, Metiner) (Entered: 02/14/2025)
02/14/2025117APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for J Kramer & Associates, Accountant, Period: 6/6/2024 to 2/5/2025, Fees: $6663.00, Expenses: $390.00. Filed by J Kramer & Associates. (Attachments: # 1 Exhibit billed invoices) (Kimel, Metiner) DEPUTY Clerk Note: Fee amount changed to match document. Modified on 2/18/2025 (TJL). (Entered: 02/14/2025)
02/14/2025116CERTIFICATE of Service. Filed by Kevin D ORourke on behalf of Kevin D ORourke (RE: Application for Award of Compensation113, Notice of Motion and Time to Object115). (Attachments: # 1 Mailing List) (ORourke, Kevin) (Entered: 02/14/2025)
02/14/2025115NOTICE of Motion and Time to Object. Filed by Kevin D ORourke on behalf of Kevin D ORourke (RE: Application for Award of Compensation113). (ORourke, Kevin) (Entered: 02/14/2025)
02/14/2025114CERTIFICATE of Service. Filed by Kevin D ORourke on behalf of Kevin D ORourke (RE: Application for Award of Compensation113). (ORourke, Kevin) (Entered: 02/14/2025)
02/14/2025113APPLICATION for Award of Compensation for Services Rendered and Reimbursement of Expenses (LF 2016) for Kevin D ORourke, Trustee Chapter 9/11, Period: 6/4/2024 to 2/14/2025, Fees: $14,360.00, Expenses: $244.27.. Filed by Kevin D ORourke. (Attachments: # 1 Document Continued Time Sheets) (ORourke, Kevin) (Entered: 02/14/2025)
02/06/2025ADVERSARY Proceeding 2:25-ap-80005 Closed. (CMR) (Entered: 02/06/2025)
01/30/2025112FINDINGS of Fact and Conclusions of Law with Regard to the Debtor's Amended Sub Chapter V Plan of Reorganization, as Modified (RE: CH 11 Plan101, Order On Amended Chapter 11 Plan111). (TJL) (Entered: 01/30/2025)
01/30/2025111ORDER Confirming Amended Chapter 11 Plan, Under Subchapter V. (RE: 101). (TJL) (Entered: 01/30/2025)