Case number: 1:26-bk-10010 - Bro Biz LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 26-10010

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

Date filed:  01/07/2026
Debtor dismissed:  01/22/2026
341 meeting:  02/02/2026
Deadline for filing claims:  03/18/2026

Debtor

Bro Biz LLC

709 California Blvd
Napa, CA 94559
NAPA-CA
Tax ID / EIN: 83-3173633

represented by
Bro Biz LLC

PRO SE



Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
415-705-3333
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/22/202615Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 02/23/2026. (Sharf, Mark) (Entered: 01/22/2026)
01/22/202614Order and Notice of Dismissal for Failure to Comply (RE: related document(s)6 Order to File Missing Documents). Case Management Action due after 2/5/2026. (no) (Entered: 01/22/2026)
01/11/202613BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/11/202612BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/11/202611BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/11/202610BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026)
01/09/20269Certificate of Service - Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)5 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Gulden, Cameron) (Entered: 01/09/2026)
01/09/20268Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 3/3/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Pre-Status Conference Report due by 2/17/2026 (no) (Entered: 01/09/2026)
01/09/20267Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/09/2026)
01/09/20266Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 01/09/2026)