Case number: 8:19-bk-77972 - BrewSA Brewing Company LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    BrewSA Brewing Company LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    11/22/2019

  • Last Filing

    11/16/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-77972-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Date filed:  11/22/2019
341 meeting:  12/20/2019

Debtor

BrewSA Brewing Company LLC

180 Woodcleft Avenue
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 47-2264437

represented by
Marc A Pergament

Weinberg Gross & Pergament LLP
400 Garden City Plaza
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
12/09/20199Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, Schedule I, Schedule J, : Statement of Financial Affairs Filed by Marc A Pergament on behalf of BrewSA Brewing Company LLC (Pergament, Marc) (Entered: 12/09/2019)
11/27/20198BNC Certificate of Mailing with Notice/Order Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/25/20197Order Scheduling Initial Case Management Conference. Status hearing to be held on 12/10/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 11/25/2019 (dhc) (Entered: 11/25/2019)
11/24/20196BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
11/24/20195BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
11/24/20194BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
11/22/20193Meeting of Creditors 341(a) meeting to be held on 12/20/2019 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 11/22/2019)
11/22/20192Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/22/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/6/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/6/2019. Schedule A/B due 12/6/2019. Schedule G due 12/6/2019. Schedule H due 12/6/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/6/2019. Statement of Financial Affairs Non-Ind Form 207 due 12/6/2019. Incomplete Filings due by 12/6/2019. (rom) (Entered: 11/22/2019)
11/22/2019Receipt of Voluntary Petition (Chapter 11)(8-19-77972) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18689576. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/22/2019)
11/22/20191Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Marc A Pergament on behalf of BrewSA Brewing Company LLC Chapter 11 Plan due by 03/23/2020. Disclosure Statement due by 03/23/2020. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix) (Pergament, Marc) (Entered: 11/22/2019)