Strike Brewing Company LLC
7
Stephen L. Johnson
11/24/2025
01/06/2026
Yes
v
Assigned to: Judge Stephen L. Johnson Chapter 7 Voluntary Asset |
|
Debtor Strike Brewing Company LLC
P. O. Box 90747 Henderson, NV 89011 CLARK-NV Tax ID / EIN: 93-3118721 |
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 |
Trustee Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 |
represented by |
Sandi Meneely Colabianchi
Fennemore Craig, P.C. 1111 Broadway, 24th Floor Oakland, CA 94607 510-622-7529 Email: scolabianchi@fennemorelaw.com Doris A. Kaelin
P.O. Box 1582 Santa Cruz, CA 95061 (831)600-8093 Email: dktrustee@gmail.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/30/2025 | Receipt of filing fee for Motion to Sell Property Free and Clear Under 363(f)( 25-51836) [motion,msellfc] ( 199.00). Receipt number A34278100, amount $ 199.00 (re: Doc# 15 Motion to Sell Property Free and Clear Under Section 363(f) By Auction on Seven Days' Notice Free and Clear of Liens of U.S. Small Business Administration and TCompanies Inc.Fee Amount $199,.) (U.S. Treasury) (Entered: 12/30/2025) | |
| 12/30/2025 | 16 | Notice of Hearing (Certificate of Service attached) (RE: related document(s)15 Motion to Sell Property Free and Clear Under Section 363(f) By Auction on Seven Days' Notice Free and Clear of Liens of U.S. Small Business Administration and TCompanies Inc.Fee Amount $199,., Motion to Pay West Auctions, Motion to Abandon Personal Property; Memorandum of Points and Authorities (Certificate of Service attached) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin)). Hearing scheduled for 1/6/2026 at 02:00 PM in/via San Jose Courtroom 10 - Johnson. Filed by Trustee Doris A. Kaelin (Colabianchi, Sandi) (Entered: 12/30/2025) |
| 12/30/2025 | 15 | Motion to Sell Property Free and Clear Under Section 363(f) By Auction on Seven Days' Notice Free and Clear of Liens of U.S. Small Business Administration and TCompanies Inc.Fee Amount $199,., Motion to Pay West Auctions, Motion to Abandon Personal Property; Memorandum of Points and Authorities (Certificate of Service attached) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin) (Colabianchi, Sandi) (Entered: 12/30/2025) |
| 12/23/2025 | 14 | Order Authorizing Employment of Accountant (Kokjer, Pierotti, Maiocco & Duck LLP) (Related Doc # 10) (al) (Entered: 12/23/2025) |
| 12/22/2025 | 13 | Order Approving Trustee's Application to Employ West Auctions Inc. (Related Doc # 9) (al) (Entered: 12/23/2025) |
| 12/19/2025 | 12 | Order Authorizing Employment of Counsel for the Trustee (Fennemore LLP) (Related Doc # 8) (al) (Entered: 12/19/2025) |
| 12/15/2025 | 11 | Certificate of Service (RE: related document(s)10 Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) (Entered: 12/15/2025) |
| 12/15/2025 | 10 | Application to Employ Kokjer, Pierotti, Maiocco & Duck LLP as Accountant Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration) (Kaelin, Doris) (Entered: 12/15/2025) |
| 12/12/2025 | 9 | Application to Employ West Auctions, Inc. as Trustee's Auctioneer (Certificate of Service attached) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Donna Bradshaw) (Colabianchi, Sandi) (Entered: 12/12/2025) |
| 12/10/2025 | 8 | Application to Employ Fennemore LLP as Attorneys for Trustee (Certificate of Service attached) Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Sandi M. Colabianchi) (Colabianchi, Sandi) (Entered: 12/10/2025) |