Bosque Brewing Co., LLC, a New Mexico limited liab
11
Robert H. Jacobvitz
10/06/2025
12/01/2025
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 |
|---|---|---|
| 12/01/2025 | 87 | Certificate of Service of Notice of Deadline to Object served 12/1/2025; to those indicated on certificate Filed by Debtor Bosque Brewing Co., LLC, a New Mexico limited liability company (RE: related document(s)[86] Notice of deadline to file objections). (Attachments: # (1) Declaration & Certificate) (Sedillo, Marcus) |
| 12/01/2025 | 86 | Notice of Deadline to File Objections: Notice served 12/1/2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[85] Motion to Use Cash Collateral). (Sedillo, Marcus) |
| 12/01/2025 | 85 | Second Motion for permission to Use Cash Collateral Filed by Debtor Bosque Brewing Co., LLC, a New Mexico limited liability company. (Attachments: # (1) Exhibit Exhibit A # (2) Exhibit Exhibit B) (Sedillo, Marcus) |
| 11/27/2025 | 84 | BNC Certificate of Notice (RE: related document(s)[80] Order on Motion to Reject Lease or Executory Contract). No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/27/2025 | 83 | BNC Certificate of Notice (RE: related document(s)[78] Order on Motion to Appear pro hac vice). No. of Notices: 1. Notice Date 11/27/2025. (Admin.) |
| 11/26/2025 | 82 | Notice of Deadline to File Objections: Notice served 11/28/25. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[81] Motion to Compel). (Attachments: # (1) Exhibit Mailing Matrix) (Daniels, Michael) |
| 11/26/2025 | 81 | Motion to Compel Assumption or Rejection of Lease for 834 W NM HWY 550 Bldg A, Bernalillo, NM Filed by Creditor SJS Property, LLC. (Daniels, Michael) |
| 11/25/2025 | 80 | Order Granting Motion for an Order Authorizing the Rejection of Unexpired Lease of 3800-B Rutledge Road NE and to Abandon Personal Property Items (Related Doc # [61]) (crl) |
| 11/25/2025 | 79 | Motion for Robert Loughran to Appear pro hac vice Filed by Creditor Ben E. Keith. (Loughran, Robert) |
| 11/25/2025 | 78 | Order Granting Motion for Admission Pro Hac Vice (Related Doc # [73]) (crl) |