Case number: 3:25-bk-04143 - Dark Ages Brewery, LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Dark Ages Brewery, LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    10/03/2025

  • Last Filing

    03/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Asset7, wNDR, AwaitClo



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04143-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Voluntary
Asset


Date filed:  10/03/2025
341 meeting:  12/12/2025
Deadline for filing claims:  03/16/2026

Debtor

Dark Ages Brewery, LLC

2550 Jason Court
Oceanside, CA 92056
SAN DIEGO-CA
US
7606318110
Tax ID / EIN: 47-5259421
dba
Black Plague Brewing

fdba
Purgatory Lounge

fdba
After Party Hard Seltzer

fdba
Dearly Departed


represented by
Deepalie Milie Joshi

Joshi Law Group, APC
3675 Ruffin Road
Suite 220
San Diego, CA 92123
619-822-7566
Email: milie@joshilawgroup.com

Trustee

Gerald H. Davis

Gerald H. Davis
PO Box 38
Aguanga, CA 92536
619-400-9997

represented by
Richard C. Norton

Norton Moore & Adams, LLP
501 West Broadway
Ste 800
San Diego, CA 92101
619-233-8200
Fax : 619-393-0461
Email: richnor@aol.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
03/24/2026116BNC Court Certificate of Notice. (related documents 115 Order) Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026)
03/24/2026115Order Granting Trustee's Non-Contested Notice of Proposed Abandonment of Property; with BNC Service (related documents 112 Notice of Proposed Abandonment of Property) Signed on 3/24/2026. (Lam, C.) (Entered: 03/24/2026)
03/04/2026114Court Notice Served On: 03/06/2026. Opposition due on 03/20/2026 unless an objector is entitled to additional time under FRBP 9006. (related document 113 Notice of Proposed Abandonment of Property) (Admin) (Entered: 03/07/2026)
03/04/2026113BNC Court Certificate of Notice. (related documents 112 Notice of Proposed Abandonment of Property) Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/04/2026112Notice of Proposed Abandonment of Property. filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 03/04/2026)
02/27/2026111BNC Court Certificate of Notice. (related documents 110 Order re: Motion to Sell Free and Clear of Liens) Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026)
02/26/2026110Order on Trustee's Motion to Sell Assets Free and Clear of Liens; with Service by BNC (Related Doc # 92, 95); Signed on 2/26/2026. (Lam, C.) (Entered: 02/27/2026)
02/23/2026109
Virtual Minute Entry.
Termination of Hearing DATE: 02/23/2026. MATTER: MOTION TO SELL ASSETS FREE AND CLEAR OF LIENS FILED BY CHAPTER 7 TRUSTEE. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 92 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Lam, C.) (Entered: 02/24/2026)
02/20/2026108
Tentative Ruling.
Department 1: Hearing Date and Time: 02/23/2026 10:30 AM (related documents 92 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Lam, C.) (Entered: 02/20/2026)
02/06/2026107BNC Court Certificate of Notice. (related documents 104 Order) Notice Date 02/08/2026. (Admin.) (Entered: 02/08/2026)