North Dakota Bankruptcy Court

Case number: 3:24-bk-30152 - The Fargo Brewing Company, LLC - North Dakota Bankruptcy Court

Case Information
Case title
The Fargo Brewing Company, LLC
Chapter
11
Judge
Shon Hastings
Filed
04/15/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, NTCAPR, SmBus




U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 24-30152

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset

Date filed:  04/15/2024
341 meeting:  05/16/2024
Deadline for filing claims:  06/24/2024
Deadline for filing claims (govt.):  10/15/2024
Deadline for objecting to discharge:  07/15/2024

Debtor

The Fargo Brewing Company, LLC

610 N. University Drive, #104
Fargo, ND 58102
CASS-ND
Tax ID / EIN: 27-3016021

represented by
Drew J. Hushka

Vogel Law Firm
218 NP Avenue
PO Box 1389
Fargo, ND 58102
701-237-6983
Fax : 701-476-7676
Email: [email protected]

Caren W. Stanley

Vogel Law Firm
P.O. Box 1389
Fargo, ND 58107-1389
(701) 237-6983
Fax : (701) 476-7676
Email: [email protected]

Trustee

Thomas Kapusta

PO Box 90624
Sioux Falls, SD 57109
605-376-6715

 
 
U.S. Trustee

Robert B. Raschke

Assistant U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
represented by
Sarah J. Wencil

Office of the U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1366
Fax : 612-335-4032
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/202487Docket Text
BNC Certificate of Mailing. (RE: related document(s)63 Notice of Incomplete Filing) No. of Notices: 1. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
05/02/202486Docket Text
PDF with attached Audio File. Court Date & Time [ 5/2/2024 2:52:30 PM ]. File Size [ 4645 KB ]. Run Time [ 00:09:41 ]. (admin). (Entered: 05/02/2024)
05/02/202485Docket Text
Certificate of Service Filed by Debtor The Fargo Brewing Company, LLC ( related document(s)72 Objection). (Stanley, Caren) (Entered: 05/02/2024)
05/02/202484Docket Text
Order Granting Motion (I) Authorizing the Debtor to Use Cash Collateral Pursuant to 11 U.S.C. 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Related Doc # 3). Signed on 5/2/2024 (sfh, Court) (Entered: 05/02/2024)
05/02/202483Docket Text
Hearing Held On (Related Doc # 3 Motion (I) Authorizing the Debtor to Use Cash Collateral Pursuant to 11 U.S.C. 363, (II) Granting Adequate Protection to the Pepetition Secured Parties Pursuant to 11 U.S.C. 105, 361, 362, 363, 503, and 552, (III) Modifying the Automatic Stay and (IV) Granting Related Relief filed by Debtor The Fargo Brewing Company, LLC. APPEARANCES BY: Attorney Caren Stanley for Debtor; Attorney Sarah Wencil for United States Trustee; Thomas Kapusta, Subchapter V Trustee; Attorney Kent Rockstad for USA/SBA; Attorney Ryan Quarne for First Western Bank & Trust. DISPOSITION: Motion by Debtor to Use Cash Collateral is GRANTED. TIME OF HEARING: 3:00 to 3:09 p.m. (sfh, Court) (Entered: 05/02/2024)
05/02/202482Docket Text
Order Granting Motion Authorizing Maintenance, Administration, and Continuation of Certain Customer Programs (Related Doc # 7). Signed on 5/2/2024 (sfh, Court) (Entered: 05/02/2024)
05/02/202481Docket Text
Order Granting Motion (A) Authorizing the Maintenance of Bank Accounts; (B) Authorizing the Continued Use of Cash Management System; and (C) Waiving the Requirements of 11 U.S.C. 345(b) (Related Doc # 6). Signed on 5/2/2024 (sfh, Court) (Entered: 05/02/2024)
05/02/202480Docket Text
Order Granting Motion for Leave to Pay Claims of Critical Vendors (Related Doc # 4). Signed on 5/2/2024 (sfh, Court) (Entered: 05/02/2024)
05/02/202479Docket Text
Order Granting Motion (A) Authorizing Debtor to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations; and (B) Authorizing the Banks to Honor and Process Checks and Transfers Relating to Such Obligations by Debtor (Related Doc # 2). Signed on 5/2/2024 (sfh, Court) (Entered: 05/02/2024)
05/02/202478Docket Text
Notice of Appearance and Request for Notice Including: Certificate of Service by Ryan G Quarne Filed by Creditor First Western Bank & Trust. (Quarne, Ryan) (Entered: 05/02/2024)