Case number: 8:25-bk-11286 - Chapman CBC, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:25-bk-11286-MH

Assigned to: Mark D. Houle
Chapter 11
Voluntary
Asset


Date filed:  05/14/2025
341 meeting:  06/10/2025
Deadline for filing claims (govt.):  11/10/2025
Deadline for objecting to discharge:  08/11/2025

Debtor

Chapman CBC, LLC

123 N Cypress St
Orange, CA 92866
ORANGE-CA
(844) 855-2337
Tax ID / EIN: 46-4172014
dba
Chapman Crafted

dba
Chapman Crafted Beer

dba
Chapman Crafted Beer Company


represented by
Gregory K Jones

Stradling Yocca Carlson & Rauth
10100 N. Santa Monica Boulevard
Suite 1400
Los Angeles, CA 90067
(424) 214-7000
Fax : (424) 214-7010
Email: gjones@stradlinglaw.com

Trustee

Arturo Cisneros (TR)

3403 Tenth Street, Suite 714
Riverside, CA 92501
(951) 328-3124

 
 
U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Queenie K Ng

411 West Fourth St.
Suite 7160
Santa Ana, CA 92701
714-338-3403
Fax : 714-338-3421
Email: queenie.k.ng@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/02/2025130BNC Certificate of Notice - PDF Document. (RE: related document(s)[129] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 11/02/2025. (Admin.)
10/31/2025129Order Approving Second Stipulation Between Debtor and Kapitus for Adequate Protection and Use of Cash Collateral - Authorized Use of Cash Collateral through January 31, 2026 (BNC-PDF) (Related Doc # [128]) Signed on 10/31/2025 (JL)
10/30/2025128Stipulation By Chapman CBC, LLC and Kapitus for Adequate Protection and Use of Cash Collateral (Second Stipulation) Filed by Debtor Chapman CBC, LLC (Jones, Gregory) (Entered: 10/30/2025)
10/23/2025127Request for courtesy Notice of Electronic Filing (NEF) Filed by Levey, Elan. (Levey, Elan) (Entered: 10/23/2025)
10/21/2025126Small Business Monthly Operating Report for Filing Period September 2025 Filed by Debtor Chapman CBC, LLC. (Jones, Gregory) (Entered: 10/21/2025)
10/08/2025125Notice Notice of Continued Status Conference Filed by Debtor Chapman CBC, LLC (RE: related document(s) 124 Hearing Rescheduled/Continued (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Status hearing to be held on 12/16/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Status Report due 12/9/25 (JL)). (Jones, Gregory) (Entered: 10/08/2025)
10/07/2025124Hearing Rescheduled/Continued (RE: related document(s)1 CONT. Order (1) Setting Scheduling Hearing and Case Management Conference And (2) Requiring Status Report) Status hearing to be held on 12/16/2025 at 02:30 PM at Crtrm 6C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Mark D. Houle. Status Report due 12/9/25 (JL) (Entered: 10/07/2025)
10/07/2025123Hearing Held (RE: related document(s)110 Motion for Relief from Stay - Personal Property filed by Creditor Ford Motor Credit Company LLC) ADEQUATE PROTECTION AGREEMENT ENTERED ON 10/1/25 (JL) (Entered: 10/07/2025)
10/03/2025122BNC Certificate of Notice - PDF Document. (RE: related document(s)121 Motion for relief from the automatic stay PERSONAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 10/03/2025. (Admin.) (Entered: 10/03/2025)
10/01/2025121Order Granting Motion for relief from the automatic stay PERSONAL PROPERTY - Settled by Stipulation (BNC-PDF) (Related Doc # 110 ) Signed on 10/1/2025 (JL) (Entered: 10/01/2025)