Loaded Barrel, LLC
11
William J. Lafferty
10/28/2025
11/13/2025
Yes
v
| Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
Debtor Loaded Barrel, LLC
446 B Street Santa Rosa, CA 95401 SONOMA-CA Tax ID / EIN: 81-2810561 dba Flagship Taproom |
represented by |
Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: mcfallon@fallonlaw.net |
Responsible Ind Robert Watkins
Loaded Barrel, LLC, 446 B Street Santa Rosa, CA 95401 |
| |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 |
| |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Ste 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/12/2025 | 25 | PDF with attached Audio File. Court Date & Time [ 11/12/2025 10:30:09 AM ]. File Size [ 816 KB ]. Run Time [ 00:03:24 ]. (admin). (Entered: 11/12/2025) |
| 11/07/2025 | 24 | Supplemental Document in Support (RE: related document(s)8 Motion to Use Cash Collateral). Filed by Debtor Loaded Barrel, LLC (Fallon, Michael) (Entered: 11/07/2025) |
| 11/01/2025 | 23 | BNC Certificate of Mailing (RE: related document(s) 15 Order and Notice of Status Conference Chp 11). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025) |
| 11/01/2025 | 22 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 12 Order for Payment of State and Federal Taxes). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025) |
| 11/01/2025 | 21 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 14 Generate 341 Notices). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025) |
| 10/31/2025 | 20 | PDF with attached Audio File. Court Date & Time [ 10/30/2025 1:30:01 PM ]. File Size [ 2605 KB ]. Run Time [ 00:10:51 ]. (admin). (Entered: 10/31/2025) |
| 10/31/2025 | 19 | Certificate of Service re: Notice of Bankruptcy Filing Filed by Debtor Loaded Barrel, LLC (Fallon, Michael) (Entered: 10/31/2025) |
| 10/31/2025 | 18 | Notice of Hearing (RE: related document(s)8 Motion to Use Cash Collateral Filed by Debtor Loaded Barrel, LLC (Attachments: # 1 Declaration), 9 Motion to Pay Employee Wages Filed by Debtor Loaded Barrel, LLC (Attachments: # 1 Declaration)). Hearing scheduled for 11/12/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Debtor Loaded Barrel, LLC (Attachments: # 1 Certificate of Service) (Fallon, Michael) (Entered: 10/31/2025) |
| 10/30/2025 | Hearing Continued (RE: related document(s) 8 Motion to Use Cash Collateral , 18 Notice of Hearing, 9 Motion to Pay Employee Wages). Minutes of Proceeding: For the reasons stated on record, both the Motion to Use Cash Collateral and Motion to Pay Employee Wages are approved. Orders to be submitted. Orders to indicate continued hearing and that any updates or written opposition is due by 11/10/2025 at 5:00 PM. Any oral opposition can be given at the time of the hearing. Hearing continued to 11/12/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs) (Entered: 11/04/2025) | |
| 10/30/2025 | 17 | Order Designating Robert Watkins As Responsible Individual (Related Doc # 4) (rs) (Entered: 10/30/2025) |