Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Gray Land & Livestock, LLC

COURT
Washington Eastern Bankruptcy Court
CASE NUMBER
2:2019bk00467
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-19

Updated

3-31-24

Last Checked

10-12-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2021
Last Entry Filed
Oct 7, 2021

Docket Entries by Quarter

There are 435 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 5, 2021 426 ORDER Approving Stipulation Regarding Consent to Late Filed Claim and Release of Judgment Lien (RE: 424) . (JRG) (Entered: 02/05/2021)
Feb 16, 2021 427 POST-CONFIRMATION Disbursement Report, 4th 2020. Filed by Daniel J Gibbons on behalf of Critical Point Advisors, LLC. (Gibbons, Daniel) (Entered: 02/16/2021)
Feb 18, 2021 428 OBJECTION to Plan Agent's Notice of Sale of Yakima Property dated February 1, 2021 (Attachment: Notice of Sale). Filed by Jason M Ayres on behalf of Columbia State Bank (Ayres, Jason) DEPUTY Clerk Note: Added Notice of Sale to docket text. Modified on 2/26/2021 (JRG). (Entered: 02/18/2021)
Feb 23, 2021 429 ORDER Uploaded. Filed by Gibbons, Daniel. (RE: 428 ) (Entered: 02/23/2021)
Feb 24, 2021 430 MOTION to Withdraw as Attorney and Notice. Filed by Bruce K Medeiros on behalf of Lynda Gray, Orville T. Gray and Lynda L. Gray Living Trust. (Medeiros, Bruce) (Entered: 02/24/2021)
Feb 26, 2021 431 AGREED ORDER on Sale of Yakima Property (RE: Objection to Motion not on Court Docket428). (JRG) (Entered: 02/26/2021)
Feb 26, 2021 432 CERTIFICATE of Service. I, Stephanie Abrahamson, certify under penalty of perjury that the following is true and correct. I am over the age of eighteen. On February 24, 2021, I mailed by depositing in the U.S. mail, postage prepaid, the following document(s): Motion for Order Authorizing Withdrawal of Attorneys for Lynda Lee Gray and the Orville Thomas Gray and Lynda Lee Gray Living Trust, and Notice Thereof. The recipient(s) name, address and/or email: Lynda Lee Gray and the Orville Thomas Gray and Lynda Lee Gray Living Trust 10619 West Crosby Drive Sun City, AZ 85351; Matthew J Anderton on behalf of Interested Party Matthew Anderton manderton@charter.net; Jason M Ayres on behalf of Creditor Columbia State Bank jason.ayres@foster.com, kesarah.rhine@foster.com; Roger William Bailey on behalf of Debtor Gray Land & Livestock, LLC roger.bailey.attorney@gmail.com, diane.pearson.bblawfirm@gmail.com, brooke.maloney.bblawfirm@gmail.com; James S Berg on behalf of Debtor Gray Land & Livestock, LLC jsberg@lbplaw.com, tiffany@lbplaw.com; James S Berg on behalf of U.S. Trustee US Trustee jsberg@lbplaw.com, tiffany@lbplaw.com; Donald A Boyd on behalf of Creditor Husch & Husch, Inc. dboyd@hummerboyd.com, kvoelker@hummerboyd.com; Gary W Dyer on behalf of U.S. Trustee US Trustee Gary.W.Dyer@usdoj.gov; Jonathan C Edwards on behalf of Attorney Jonathan Edwards jon@earlandedwards.com, suzie@earlandedwards.com; Gregory R Fox on behalf of Creditor Farm Credit Leasing Services Corporation FoxG@Lanepowell.com, norbya@lanepowell.com, Docketing-Sea@lanepowell.com; Brian C Free on behalf of Creditor Deere & Company d/b/a John Deere Financial brian.free@hcmp.com, bankruptcy@hcmp.com, tammie.gere@hcmp.com; Daniel J Gibbons on behalf of Other Professional Critical Point Advisors, LLC djg@witherspoonkelley.com, angelc@witherspoonkelley.com; Brian L Green on behalf of Creditor Diversified Financial Services LLC blg@mcgavick.com, dsa@mcgavick.com; William L Hames on behalf of Creditor Grant Construction Co Inc BHames@gravislaw.com, mhess@gravislaw.com, cblanco@gravislaw.com, dsmith@gravislaw.com, chansen@gravislaw.com; Jody M McCormick on behalf of Other Professional Critical Point Advisors, LLC jmm@witherspoonkelley.com, deannas@witherspoonkelley.com; John W. O'Leary on behalf of Creditor Grant Construction Co Inc JOLeary@gravislaw.com, mhess@gravislaw.com, cblanco@gravislaw.com, dsmith@gravislaw.com, chansen@gravislaw.com; James D Perkins on behalf of U.S. Trustee US Trustee james.perkins@usdoj.gov; Tara J. Schleicher on behalf of Creditor Columbia State Bank tara.schleicher@foster.com, kesarah.rhine@foster.com; US Trustee USTP.REGION18.SP.ECF@usdoj.gov; James B Zack on behalf of Creditor Farm Credit Leasing Services Corporation zackj@lanepowell.com, Docketing-SEA@LanePowell.com, norbya@lanepowell.com, stevensk@lanepowell.com. The master mailing list was retrieved on N/A. Registered ECF participants are served upon filing of the document(s) based on receipt of a Notice of Electronic Filing. Filed by Bruce K Medeiros on behalf of Lynda Gray, Orville T. Gray and Lynda L. Gray Living Trust (RE: Motion to Withdraw as Attorney430). (Medeiros, Bruce) (Entered: 02/26/2021)
Mar 2, 2021 433 MOTION to Quash . Filed by Timothy John Carlson on behalf of Rick T Gray. (Carlson, Timothy) (Entered: 03/02/2021)
Mar 2, 2021 434 DECLARATION signed by Timothy J Carlson (RE: Motion to Quash433). Filed by Timothy John Carlson on behalf of Rick T Gray (Carlson, Timothy) (Entered: 03/02/2021)
Mar 16, 2021 435 DECLARATION of No Objections . Filer represents to the Court, under penalty of perjury, that the Motion (Docket No. 430) and Notice (Docket No. 430), were served as documented in the Certificate of Service (Docket No. 432 ). No objections have been filed (RE: Motion to Withdraw as Attorney430). Filed by Bruce K Medeiros on behalf of Lynda Gray, Orville T. Gray and Lynda L. Gray Living Trust (Medeiros, Bruce) (Entered: 03/16/2021)
Show 10 more entries
Apr 12, 2021 446 NOTICE of Appearance and Request for Notice. (Filed as REQUEST for Notice and corrected by court.) Filed by Timothy John Carlson on behalf of Rick T Gray (Carlson, Timothy) Modified on 4/13/2021 (JRG). (Entered: 04/12/2021)
Apr 13, 2021 447 OBJECTION (RE: Motion for 2004 Examination444). Filed by Timothy John Carlson on behalf of Rick T Gray (Carlson, Timothy) (Entered: 04/13/2021)
Apr 13, 2021 448 DECLARATION signed by Timothy J Carlson (RE: Motion for 2004 Examination444). (Attachments: # 1 Exhibit) Filed by Timothy John Carlson on behalf of Rick T Gray (Carlson, Timothy) (Entered: 04/13/2021)
Apr 14, 2021 449 NOTICE of Hearing - text only entry (RE: Motion for 2004 Examination444). Hearing scheduled 4/15/2021 at 03:30 PM at (509) 353-3183 for Telephonic Conference with Judge Corbit. Case Judge is Frederick P. Corbit (JRG) (Entered: 04/14/2021)
Apr 15, 2021 450 ORDER Uploaded. Filed by Gibbons, Daniel. (RE: 444 ) (Entered: 04/15/2021)
Apr 15, 2021 451 MINUTE Entry. Motion for 2004 Exam. NOT HELD. Stricken per agreement of counsel. Order submitted. (related document(s): 444 Motion for 2004 Examination filed by Critical Point Advisors, LLC (JKB) (Entered: 04/15/2021)
Apr 16, 2021 452 REQUEST to Discontinue Email Notification. Filed by James S Berg on behalf of Gray Land & Livestock, LLC (Berg, James) (Entered: 04/16/2021)
Apr 20, 2021 453 AGREED ORDER Granting Motion for 2004 Examination (RE: 444). (JRG) (Entered: 04/20/2021)
Apr 28, 2021 454 POST-CONFIRMATION Disbursement Report, 1st Quarter of 2021. Filed by Daniel J Gibbons on behalf of Critical Point Advisors, LLC. (Gibbons, Daniel) (Entered: 04/28/2021)
Apr 28, 2021 455 CERTIFICATE of Service. Filed by Daniel J Gibbons on behalf of Critical Point Advisors, LLC (RE: Post-Confirmation Disbursement Report454). (Gibbons, Daniel) (Entered: 04/28/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Washington Eastern Bankruptcy Court
Case number
2:2019bk00467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frederick P. Corbit
Chapter
11
Filed
Feb 28, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 12, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Generalis Office
    Bailey & Busey PLLC
    CoBank
    Columbia Bank
    Diverified Financial Services
    Gray Land & Livestock, LLC
    Internal Revenue Service
    Jason Ayres
    John Deere Financial
    Kevan Montoya
    Morrow County Grain Growers
    Phillip Spicerkuhn
    RDO
    RE Powell
    Rusch & Husch
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gray Land & Livestock, LLC
    PO Box 1525
    Prosser, WA 99350-0833
    BENTON-WA
    Tax ID / EIN: xx-xxx3333

    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
    James S Berg
    Larson Berg & Perkins PLLC
    105 N 3rd Street
    Yakima, WA 98901
    509-457-1515
    Fax : 509-457-1027
    Timothy John Carlson
    Tjcarlson, Ps
    2010 W Nob Hill Blvd
    Suite 3
    Yakima, WA 98902-5282
    509-834-6611
    Fax : 509-834-6610
    Email: tcarlson@carlsonhinton.com

    Trustee

    Chapter 11 Trustee
    TERMINATED: 03/19/2020

    Trustee

    Matthew J Anderton
    Anderton Firm
    PO Box 711
    Yakima, WA 98907
    509-469-6648
    TERMINATED: 06/19/2020

    Represented By

    Matthew J Anderton
    Anderton Firm
    PO Box 711
    Yakima, WA 98907
    509-469-6648
    Email: EDWATrustee@gmail.com
    TERMINATED: 06/19/2020
    Jonathan C Edwards
    Earl and Edwards PLLC
    1334 S Pioneer Way
    Moses Lake, WA 98837
    509-765-1708
    Fax : 509-530-2150
    Email: jon@earlandedwards.com
    TERMINATED: 06/19/2020

    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
    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: james.perkins@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Veighttransport, LLC 7 2:2024bk00380
    Dec 15, 2023 Anywhere Autoglass, LLC 7 3:2023bk42216
    Oct 7, 2021 Insulation Management Services, LLC 7 2:2021bk01230
    Sep 10, 2020 Loren Austin Welding and Manufacturing LLC 7 2:2020bk01735
    Jun 12, 2019 Reddout Rentals, LLC 11 2:2019bk01579
    Mar 13, 2019 Solferino Homes, Inc. 7 2:2019bk00577
    Jun 14, 2018 Art Mensonides and Trijntje Mensonides parent case 11 2:2018bk01683
    Jun 14, 2018 Mensonides Dairy LLC 11 2:2018bk01681
    Jun 22, 2016 Whitney Brothers, Inc. 7 2:16-bk-02035
    Jun 22, 2016 Whitney Farms, Inc. 7 2:16-bk-02034
    Jun 4, 2015 Marion Michelle Mackey Marcum 11 2:15-bk-02005
    May 19, 2015 MT Moore, LLC 11 2:15-bk-01801
    Feb 20, 2015 JW Contracting, Inc. 7 2:15-bk-00547
    Dec 11, 2014 Tri-City Fencing, Inc. 7 2:14-bk-04385
    Oct 30, 2012 TA Properties, Inc 11 2:12-bk-04660