Case number: 1:25-bk-10689 - Loaded Barrel, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Loaded Barrel, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    10/28/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10689

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  10/28/2025
341 meeting:  12/03/2025
Deadline for filing claims:  01/06/2026

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

Latest Dockets

Date Filed#Docket Text
11/12/202525PDF 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)
11/07/202524Supplemental 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)
11/01/202523BNC 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)
11/01/202522BNC 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)
11/01/202521BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 14 Generate 341 Notices). Notice Date 11/01/2025. (Admin.) (Entered: 11/01/2025)
10/31/202520PDF 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)
10/31/202519Certificate of Service re: Notice of Bankruptcy Filing Filed by Debtor Loaded Barrel, LLC (Fallon, Michael) (Entered: 10/31/2025)
10/31/202518Notice 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)
10/30/2025Hearing 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)
10/30/202517Order Designating Robert Watkins As Responsible Individual (Related Doc # 4) (rs) (Entered: 10/30/2025)