Barley Forge Brewing Company, LLC
11
Theodor Albert
10/06/2019
08/09/2021
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Theodor Albert Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Barley Forge Brewing Company, LLC
C/O Grobstein Teeple LLP 23832 Rockfield Blvd #245 Lake Forest, CA 92630 ORANGE-CA Tax ID / EIN: 80-0887079 |
represented by |
M Douglas Flahaut
Arent Fox, LLP 555 W Fifth St 48th fl Los Angeles, CA 90013 213-443-7559 Fax : 213-629-7401 Email: flahaut.douglas@arentfox.com Christopher K.S. Wong
Arent Fox LLP 555 W Fifth St 48th Fl Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: christopher.wong@arentfox.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Frank Cadigan
411 W 4th St Ste 7160 Santa Ana, CA 92701 714-338-3405 Fax : 714-338-3421 Email: frank.cadigan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/12/2020 | 175 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 172 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2020. (Admin.) (Entered: 12/12/2020) |
12/12/2020 | 174 | BNC Certificate of Notice (RE: related document(s) 173 Notice of dismissal (BNC)) No. of Notices: 130. Notice Date 12/12/2020. (Admin.) (Entered: 12/12/2020) |
12/10/2020 | 173 | Notice of dismissal Re: Order Dismissing Case (BNC) (Deramus, Glenda) (Entered: 12/10/2020) |
12/10/2020 | 172 | Order Dismissing Case (BNC-PDF) (Related Doc # 147 ) - IT IS HEREBY ORDERED THAT: 1. The Above-Captioned Chapter 11 Case Is Dismissed - PLEASE SEE ORDER FOR FURTHER RULING Signed on 12/10/2020 (Deramus, Glenda) (Entered: 12/10/2020) |
12/07/2020 | 171 | Notice -- Dismissal Notice And Declaration Of Joshua Teeple In Support Thereof, With Proof Of Service Filed by Debtor Barley Forge Brewing Company, LLC. (Flahaut, M) (Entered: 12/07/2020) |
11/12/2020 | 170 | Monthly Operating Report. Operating Report Number: 13. For the Month Ending October 31, 2020 , With Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC. (Flahaut, M) (Entered: 11/12/2020) |
11/12/2020 | 169 | Notice -- Amended Notice Of Filing Of Proposed Distribution Schedule, With Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC (RE: related document(s) 155 Order Granting Debtor's Motion To Dismiss The Case (BNC-PDF) (Related Doc # 147) - PLEASE SEE ORDER FOR FURTHER RULING Signed on 9/3/2020, 168 Notice -- Notice of Filing of Proposed Distribution Schedule, with Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC (RE: related document(s) 155 Order Granting Debtor's Motion To Dismiss The Case (BNC-PDF) (Related Doc 147) - PLEASE SEE ORDER FOR FURTHER RULING Signed on 9/3/2020).). (Flahaut, M) (Entered: 11/12/2020) |
10/21/2020 | 168 | Notice -- Notice of Filing of Proposed Distribution Schedule, with Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC (RE: related document(s) 155 Order Granting Debtor's Motion To Dismiss The Case (BNC-PDF) (Related Doc # 147) - PLEASE SEE ORDER FOR FURTHER RULING Signed on 9/3/2020). (Flahaut, M) (Entered: 10/21/2020) |
10/15/2020 | 167 | Monthly Operating Report. Operating Report Number: 12. For the Month Ending September 30, 2020 , With Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC. (Flahaut, M) (Entered: 10/15/2020) |
10/12/2020 | 166 | Statement -- Notice of September 2020 Monthly Fee Statement of Grobstein Teeple LLP in Its Role as the Debtor's Chief Restructuring Officer, with Proof of Service Filed by Debtor Barley Forge Brewing Company, LLC. (Flahaut, M) (Entered: 10/12/2020) |