Bosque Brewing Co., LLC, a New Mexico limited liab
11
Robert H. Jacobvitz
10/06/2025
10/16/2025
Yes
v
JA, PlnDue, DsclsDue, FeeDue |
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor Bosque Brewing Co., LLC, a New Mexico limited liability company
3800 Rutledge Rd NE Albuquerque, NM 87109-4573 BERNALILLO-NM Tax ID / EIN: 26-4098903 dba Restoration Pizza dba The Drinkery |
represented by |
Christopher M Gatton
Gatton & Associates, P.C. 10400 Academy NE, Suite 350 Albuquerque Albuquerque, NM 87111 505-271-1053 Email: chris@gattonlaw.com Marcus Anthony Sedillo
Gatton & Associates 10400 Academy Rd. NE Suite 350 87111 Albuquerque, NM 87111 505-271-1053 Fax : 505-271-4848 Email: marcus@gattonlaw.com |
Trustee Debtor in Possession |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
DOJ-Ust PO Box 608 Albuquerque, NM 87103 202-834-4113 Email: mary.l.johnson@usdoj.gov Daniel White
DOJ-Ust PO Box 608 Albuquerque, NM 87103-0608 202-702-3419 Email: dan.white@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/16/2025 | 41 | BNC Certificate of Notice (RE: related document(s)36 Generic (Order)). No. of Notices: 1. Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025 at 22:31:10) |
10/16/2025 | Receipt of filing fee for Motion to Redact( 25-11236-j11) ( 28.00). Receipt number A5857297, amount 28.00. (re:Doc# 31) (U.S. Treasury) (Entered: 10/16/2025 at 16:31:40) | |
10/16/2025 | 40 | Notice of Entry of Appearance and Request for Notice. Filed by Jack Hardwick on behalf of Creditor State Properties of New Mexico, LLC. (Hardwick, Jack) (Entered: 10/16/2025 at 15:49:44) |
10/15/2025 | 39 | Order Granting Motion To Redact a Previously Filed Document (Related Doc # 31) (pgh) (Entered: 10/15/2025 at 16:27:49) |
10/15/2025 | 38 | Notice of Deadline to File Objections: Notice served 10.15.2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)37 Application to Employ). (Attachments: # 1 Exhibit Mailing Matrix) (Gatton, Christopher) (Entered: 10/15/2025 at 14:11:05) |
10/15/2025 | 37 | Application to Employ: Elevar Business Advisors as CFO and Accounting Services for Debtor Filed by Debtor Bosque Brewing Co., LLC, a New Mexico limited liability company. (Attachments: # 1 Exhibit A: Declaration of Erin Gandara # 2 Exhibit B: Engagement Letter) (Gatton, Christopher) (Entered: 10/15/2025 at 14:05:00) |
10/15/2025 | Fee Due re: Motion to Redact filed by Marcus Sedillo. Fee Amount $28. The wrong docket event or the wrong fee selection was made when filing the (RE: related document(s)31 Motion to Seal Document). (pts) (Entered: 10/15/2025 at 13:15:24) | |
10/14/2025 | 36 | Order Granting Debtor's Motion for Entry of Emergency Order Authorizing Debtor to Pay or Honor Pre Petition Obligations to Certain Critical Vendors (crl). Related document(s) 16 Motion to Pay Critical Vendors filed by Debtor Bosque Brewing Co., LLC, a New Mexico limited liability company. Modified on 10/15/2025 to add linkage to related Motion (pts). (Entered: 10/14/2025 at 16:16:24) |
10/14/2025 | 35 | Stipulated Order For Extension of Time to File Amended List of 20 Largest Unsecured Creditors and to Provide Notice of Hearing on Cash Collateral (crl) (Entered: 10/14/2025 at 16:13:12) |
10/14/2025 | 34 | Request for Notice Filed by Creditor Channel Partners Capital, LLC. (von Helms, Eric) (Entered: 10/14/2025 at 16:12:51) |