Case number: 1:24-bk-11399 - MacLeod Ale Brewing Company, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    MacLeod Ale Brewing Company, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    08/22/2024

  • Last Filing

    04/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, REOPENED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11399-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  08/22/2024
Date reopened:  04/03/2026
Debtor discharged:  03/12/2025
Plan confirmed:  02/25/2025
341 meeting:  09/26/2024
Deadline for objecting to discharge:  11/25/2024

Debtor

MacLeod Ale Brewing Company, LLC

14741 Calvert St.
Van Nuys, CA 91411
LOS ANGELES-CA
Tax ID / EIN: 45-4430172

represented by
Lovee D Sarenas

Dinsmore & Shohl LLP
550 South Hope Street
Suite 2800
Los Angeles, CA 90071
213-335-7753
Email: lovee.sarenas@dinsmore.com

Jonathan Serrano

Margulies Faith LLP
16030 Ventura Blvd Ste 470
Encino, CA 91436
818-705-2777
Email: Jonathan@MarguliesFaithLaw.com

Matthew J Stockl

Dinsmore & Shohl, LLP
550 S. Hope Street
Suite 1765
Los Angeles, CA 90071
213-335-7737
Email: mstockl@otterbourg.com

Trustee

Moriah Douglas Flahaut (TR)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658

 
 
U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/05/2026145BNC Certificate of Notice - PDF Document. (RE: related document(s)144 Order on Motion to Reopen Case (BNC-PDF)) No. of Notices: 1. Notice Date 04/05/2026. (Admin.) (Entered: 04/05/2026)
04/03/2026144Order Granting Motion To Reopen Case For Cause Due to Debtor's Failure to Make Plan Payments (BNC-PDF) (Related Doc # 141) Signed on 4/3/2026. (PG) (Entered: 04/03/2026)
04/01/2026143Request for courtesy Notice of Electronic Filing (NEF) Filed by Peo, Valerie. (Peo, Valerie) (Entered: 04/01/2026)
04/01/2026142Motion to Dismiss Case for Failure to Make Plan Payments Motion for Order to Dismiss or Convert the Case for Failure to Make Plan Payments; Memorandum of Points and Authorities in Support Thereof Filed by Creditor 5930 York Blvd, LLC (Attachments: # 1 Declaration of Matt Frederickson in Support of Motion # 2 Declaration of David B. Zolkin in Support of Motion # 3 Proof of Service) (Zolkin, David) (Entered: 04/01/2026)
04/01/2026Receipt of Motion to Reopen Case( 1:24-bk-11399-MB) [motion,mreop] (1167.00) Filing Fee. Receipt number A59896583. Fee amount 1167.00. (re: Doc# 141) (U.S. Treasury) (Entered: 04/01/2026)
04/01/2026141Motion to Reopen Chapter 11 Case Motion to Reopen Case for Cause Due to Debtors Failure to Make Plan Payments; Memorandum of Points and Authorities in Support Thereof. Fee Amount $1167 Filed by Creditor 5930 York Blvd, LLC (Attachments: # 1 Declaration of Matt Frederickson in Support of Motion # 2 Proof of Service) (Zolkin, David) (Entered: 04/01/2026)
08/23/2025140BNC Certificate of Notice - PDF Document. (RE: related document(s)137 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2025. (Admin.) (Entered: 08/23/2025)
08/23/2025139BNC Certificate of Notice - PDF Document. (RE: related document(s)136 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 08/23/2025. (Admin.) (Entered: 08/23/2025)
08/22/2025138Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor MacLeod Ale Brewing Company, LLC, 8 Motion to Use Cash Collateral filed by Debtor MacLeod Ale Brewing Company, LLC, 12 Emergency motion filed by Debtor MacLeod Ale Brewing Company, LLC, 13 Emergency motion filed by Debtor MacLeod Ale Brewing Company, LLC, 14 Emergency motion filed by Debtor MacLeod Ale Brewing Company, LLC, 15 Emergency motion filed by Debtor MacLeod Ale Brewing Company, LLC, 28 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2), 57 Order setting initial status conference in chapter 11 case (BNC-PDF), 84 Chapter 11 Plan filed by Debtor MacLeod Ale Brewing Company, LLC, 95 Notice of Hearing (BK Case) filed by Debtor MacLeod Ale Brewing Company, LLC) (JC) (Entered: 08/22/2025)
08/21/2025137FINAL DECREE (BNC-PDF) Signed on 8/21/2025 (RE: related document(s)136 Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)). (JC) (Entered: 08/21/2025)