Case number: 8:25-bk-00445 - Channelside Brewing Company LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Channelside Brewing Company LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    01/24/2025

  • Last Filing

    03/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-00445-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  01/24/2025
341 meeting:  02/12/2025
Deadline for filing claims:  04/04/2025

Debtor

Channelside Brewing Company LLC

PO Box 13277
Tampa, FL 33681
HILLSBOROUGH-FL
Tax ID / EIN: 87-1672226

represented by
David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com

Andrew J Wit

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-549-6091
Email: awit@jennislaw.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
03/05/2026153Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Mayer, Melanie Foley APPEARANCES in person: Michael Stavros, Nicole Peair RULING: 1. (SubV) Continued Post Confirmation Status Conference ...Continued in open court to 5/5/2026 at 2:00 p.m. - no further notice will be given... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf ) for her policies and procedures. 2. Motion to Compel Debtor to Comply with Confirmed Plan Filed by Casey Reeder Lennox on behalf of Creditor Valley National Bank (related document(s)[117]). Doc #150 ...Continued in open court to 5/5/2026 at 2:00 p.m. - no further notice will be given... NOTE: [pending matters] - Motion to Modify Confirmed Plan Filed by David S Jennis on behalf of Debtor Channelside Brewing Company LLC (related document(s)63, 117). Doc #152 [filed 3/4/2026] Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
03/04/2026152Motion to Modify Confirmed Plan Filed by David S Jennis on behalf of Debtor Channelside Brewing Company LLC (related document(s)[63], [117]).
02/12/2026151Notice of Hearing on Motion to Compel Debtor to Comply with Confirmed Plan Filed by Casey Reeder Lennox on behalf of Creditor Valley National Bank (related document(s)[150]). Hearing scheduled for 3/5/2026 at 03:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Lennox, Casey)
02/10/2026Preliminary Hearing Scheduled for 03/05/2026 03:00 PM Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion to Compel Debtor to Comply with Confirmed Plan Doc [150]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Casey Reeder Lennox to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[150]). (Miguenes, Bill)
02/06/2026Change of Address submitted to the Court on February 5, 2026, by Attorney Andrew J Wit of Millennial Law - 6421 N Florida Ave, Suite D-1058 - Tampa, FL 33604. (Mason, Sara)
02/05/2026150Motion to Compel Debtor to Comply with Confirmed Plan Filed by Casey Reeder Lennox on behalf of Creditor Valley National Bank (related document(s)[117]).
01/15/2026Change of Law Firm and Address submitted to the Court on January 11, 2026, by Attorney Andrew J. Wit, who was formerly associated with Jennis Morse and is now associated with Millennial Law which has an address of 1905 Market Street, Ste #9 - Tampa, FL 33602. (Mason, Sara)
12/29/2025149Proof of Service of Orders Sustaining Debtors Objection to Claim No. 8 Filed by eLease Funding, Inc.. Filed by Andrew J Wit on behalf of Debtor Channelside Brewing Company LLC (related document(s)[146], [145]). (Wit, Andrew)
12/29/2025148Proof of Service of Order Sustaining Debtors Objection to Claim No. 5 Filed by Funding Metrics, LLC d/b/a Lendini (. Filed by Andrew J Wit on behalf of Debtor Channelside Brewing Company LLC (related document(s)[144]). (Wit, Andrew)
12/29/2025147Proof of Service of Order Sustaining Debtors Objection to Scheduled Claim of Small Business Financial Solutions, LLC d/b/a Rapid Finance. Filed by Andrew J Wit on behalf of Debtor Channelside Brewing Company LLC (related document(s)[143]). (Wit, Andrew)