Case number: 1:25-bk-11236 - Bosque Brewing Co., LLC, a New Mexico limited liab - New Mexico Bankruptcy Court

Case Information
  • Case title

    Bosque Brewing Co., LLC, a New Mexico limited liab

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    Robert H. Jacobvitz

  • Filed

    10/06/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JA, PlnDue, DsclsDue, FeeDue



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-11236-j11

Assigned to: Robert H. Jacobvitz
Chapter 11
Voluntary
Asset


Date filed:  10/06/2025
341 meeting:  11/06/2025

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

Latest Dockets

Date Filed#Docket Text
10/16/202541BNC 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)
10/16/2025Receipt 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)
10/16/202540Notice 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)
10/15/202539Order Granting Motion To Redact a Previously Filed Document (Related Doc # 31) (pgh) (Entered: 10/15/2025 at 16:27:49)
10/15/202538Notice 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)
10/15/202537Application 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)
10/15/2025Fee 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)
10/14/202536Order 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)
10/14/202535Stipulated 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)
10/14/202534Request for Notice Filed by Creditor Channel Partners Capital, LLC. (von Helms, Eric) (Entered: 10/14/2025 at 16:12:51)