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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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


Date filed:  08/22/2024
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 1765
Los Angeles, CA 90071
213-335-7737
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: matthew.stockl@dinsmore.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
02/27/2025108BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 1. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025)
02/27/2025107BNC Certificate of Notice (RE: related document(s)106 Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 53. Notice Date 02/27/2025. (Admin.) (Entered: 02/27/2025)
02/25/2025106Notice of order confirming chapter 11 plan (BNC) (LF1) (Entered: 02/25/2025)
02/25/2025105Order Confirming Chapter 11 Plan Of Reorganization (Subchapter V) Dated November 20,24 (As Amended) (BNC-PDF) (Related Doc # 94 ) Signed on 2/25/2025 (LF1) (Entered: 02/25/2025)
02/20/2025104Monthly Operating Report. Operating Report Number: 6. For the Month Ending 1/31/2025 ; Proof of Service Filed by Debtor MacLeod Ale Brewing Company, LLC. (Sarenas, Lovee) (Entered: 02/20/2025)
02/05/2025103Hearing Held 2/4/25 - RULING: chapter 11 plan confirmed (JC) (Entered: 02/05/2025)
01/28/2025102Brief in support of Confirmation of Plan of Reorganization (Subchapter V) dated November 20, 2024 (as amended); Proof of Service Filed by Debtor MacLeod Ale Brewing Company, LLC (RE: related document(s)95 Notice of Hearing (BK Case)). (Attachments: # 1 Declaration of Wendy A. Yones regarding Ballot Tally & Analysis # 2 Declaration of Jennifer Febre) (Stockl, Matthew) (Entered: 01/28/2025)
01/21/2025101Monthly Operating Report. Operating Report Number: 5. For the Month Ending 12/31/24 for Small Business Under Chapter 11; Proof of Service Filed by Debtor MacLeod Ale Brewing Company, LLC. (Sarenas, Lovee) (Entered: 01/21/2025)
01/21/2025100Objection to Confirmation of Plan CONDITIONAL NON-OPPOSITION TO CONFIRMATION OF DEBTOR'S PLAN Filed by U.S. Trustee United States Trustee (SV) (RE: related document(s)94 Amended Chapter 11 Plan of Reorganization (Subchapter V) dated November 20, 2024 (as Amended) Filed by Debtor MacLeod Ale Brewing Company, LLC (RE: related document(s)84 Chapter 11 Plan of Reorganization (Subchapter V) (Dated November 20, 2024) Filed by Debtor MacLeod Ale Brewing Company, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by MacLeod Ale Brewing Company, LLC List of Equity Security Holders due 09/5/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/5/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/5/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/5/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/5/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/5/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 09/5/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 09/5/2024. Statement of Financial Affairs (Form 107 or 207) due 09/5/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 09/5/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/5/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 09/5/2024. Incomplete Filings due by 09/5/2024. Chapter 11 Plan Small Business Subchapter V Due by 11/20/2024. (Attachments: # 1 List of 20 Largest Creditors # 2 Master Mailing List # 3 Corporate Resolution Authorizing Filing of the Petition) (Stockl, Matthew) WARNING: Item subsequently amended by docket entry #4 Modified on 8/23/2024 (JC).).). (Attachments: # 1 Redline Plan # 2 Supplemental Declaration of Jennifer Febre in support of Debtor's Plan of Reorganization (Subchapter V) dated November 20, 2024 (as amended))). (Clementson, Russell) (Entered: 01/21/2025)
01/21/202599Request for courtesy Notice of Electronic Filing (NEF) Filed by Talerico, Derrick. (Talerico, Derrick) (Entered: 01/21/2025)