California Eastern Bankruptcy Court

Case number: 9:21-bk-90378 - MoBrewz, LLC - California Eastern Bankruptcy Court

Case Information
Case title
MoBrewz, LLC
Chapter
11
Judge
Ronald H. Sargis
Filed
08/18/2021
Last Filing
02/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 21-90378

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  08/18/2021
Plan confirmed:  05/19/2022
341 meeting:  10/22/2021
Deadline for filing claims:  10/27/2021
Deadline for filing claims (govt.):  02/14/2022
Deadline for objecting to discharge:  11/22/2021

Debtor

MoBrewz, LLC

911 J Street
Modesto, CA 95354-0801
STANISLAUS-CA
Tax ID / EIN: 83-3569515
dba
18Seventy Brewing Co.


represented by
Brian S. Haddix

1224 I Street
Modesto, CA 95354
209-338-1131
Email: [email protected]

David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

Trustee

Walter R. Dahl

2304 N St
Sacramento, CA 95816-5716
916-446-8800

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(916) 930-2100
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100

Latest Dockets
Date Filed#Docket Text
10/21/2023118Docket Text
Certificate of Mailing of Order as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/21/2023)
10/19/2023117Docket Text
Order to Reschedule Status Conference Re: 1 Voluntary Petition [CAE-1] ; This order is Transmitted to BNC for Service. Status Conference to be held on 2/22/2024 at 02:00 PM at Modesto Courtroom, Department E (hlum) (Entered: 10/19/2023)
02/22/2023116Docket Text
Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 2/29/2024 at 02:00 PM at Modesto Courtroom, Department E (hlum) (Entered: 02/23/2023)
02/21/2023115Docket Text
Change of Mailing Address for Creditor Brenton and Kellene Berry (hlum) (Entered: 02/22/2023)
02/17/2023113Docket Text
PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/16/2023 3:01:21 PM ]. File Size [ 1593 KB ]. Run Time [ 00:06:38 ]. (auto). (Entered: 02/17/2023)
02/16/2023114Docket Text
Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 11/16/2021. (Fee Paid $1738.00) (Johnston, David) (eFilingID: 7006815) Modified on 8/18/2021 (shes). [CAE-1]; Status Conference now to be held on 2/29/2024 at 02:00 PM at Modesto Courtroom, Department E (mpem) (Entered: 02/21/2023)
02/06/2023112Docket Text
Statement of Operations for a Small Business (hlum) (Entered: 02/06/2023)
02/04/2023111Docket Text
Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/04/2023)
02/02/2023110Docket Text
Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service (Entered: 02/02/2023)
02/01/2023109Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 18 months. Assets Abandoned (without deducting any secured claims): $137630.00, Assets Exempt: Not Available, Claims Scheduled: $463421.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $463421.00. (Dahl, Walter) (Entered: 02/01/2023)