Gizmo Brew Works, LLC
11
Joseph N. Callaway
03/08/2024
08/12/2024
Yes
v
Subchapter_V, DAWN, ADVERSARY |
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor Gizmo Brew Works, LLC
5907 Triangle Drive Raleigh, NC 27617 WAKE-NC Tax ID / EIN: 26-4484622 dba Roth Brewing Company LLC |
represented by |
Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road Suite 150 Raleigh, NC 27609 919-296-5040 Joseph Zachary Frost
Buckmiller, Boyette & Frost, PLLC 4700 Six Forks Road Suite 150 Raleigh, NC 27609 919-296-5040 Fax : 919-890-0356 Email: jfrost@bbflawfirm.com |
Trustee Kathleen O'Malley
Stevens Martin Vaughn & Tadych, PLLC 2225 W. Millbrook Road Raleigh, NC 27612 919-582-2300 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 226 | First Motion to Extend Time for Filings Objections to Claims and Adversary Proceedings filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: # (1) Proposed Order) (Frost, Joseph) |
06/13/2025 | 225 | DEFICIENCY NOTICE to Mason Veal. The referenced document has been filed; however, it is deficient as follows: A copy of the proposed order was not attached to the motion as an exhibit. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.[224] Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Hyundai Capital America d/b/a Kia Finance America, Motion for Relief from Co-Debtor Stay) Due by 6/30/2025. (Wright, Dawn) |
06/12/2025 | Receipt Of Filing Fee For Motion for Relief from Stay( 24-00796-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number A18587308, Amount $ 199.00. (U.S. Treasury) | |
06/12/2025 | 224 | Motion for Relief from Stay (Fee 199) (Fee Paid), Motion for Relief from Co-Debtor Stay filed by Mason Philip Veal on behalf of Hyundai Capital America d/b/a Kia Finance America (Attachments: # (1) Notice of Motion) (Veal, Mason) |
05/07/2025 | 223 | Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph) |
05/05/2025 | 222 | Notice of Appearance filed by Andrew Wesley Hogan on behalf of Bank of America, N.A.. (Hogan, Andrew) |
02/03/2025 | 221 | Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph) |
01/21/2025 | 220 | Statement Regarding Exhibits filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)[192] Notice of Hearing, doc Notice of Intent Regarding Exhibits). (Frost, Joseph) |
01/15/2025 | Notice to Joseph Zachary Frost : Exhibits that you submitted on (October 8, 2024) are no longer needed by the court. Please complete and docket a Statement Regarding Exhibits indicating your intent to either have them returned or destroyed. The statement can be located in either the Bankruptcy or Adversary miscellaneous category. (Angel, Sharon) | |
01/13/2025 | 219 | Monthly Report for the Month of November 2024 filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph) |