Bro Biz LLC
11
William J. Lafferty
01/07/2026
01/24/2026
Yes
v
| DISMISSED, SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 15 | Chapter 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) |
| 01/22/2026 | 14 | Order 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) |
| 01/11/2026 | 13 | BNC 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) |
| 01/11/2026 | 12 | BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/11/2026 | 11 | BNC 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) |
| 01/11/2026 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 01/11/2026. (Admin.) (Entered: 01/11/2026) |
| 01/09/2026 | 9 | Certificate 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) |
| 01/09/2026 | 8 | Order 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) |
| 01/09/2026 | 7 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/09/2026) |
| 01/09/2026 | 6 | Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 01/09/2026) |