Case number: 5:25-bk-01294 - Cotton House Craft Brewers LLC - North Carolina Eastern Bankruptcy Court

Case Information
  • Case title

    Cotton House Craft Brewers LLC

  • Court

    North Carolina Eastern (ncebke)

  • Chapter

    11

  • Judge

    Joseph N. Callaway

  • Filed

    04/08/2025

  • Last Filing

    05/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CARRIE



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 25-01294-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  04/08/2025
341 meeting:  05/16/2025
Deadline for filing claims:  08/14/2025
Deadline for objecting to discharge:  07/15/2025

Debtor

Cotton House Craft Brewers LLC

307 S. Academy Street
Cary, NC 27511
WAKE-NC
Tax ID / EIN: 82-4923373
dba
Triangle Beer Co.


represented by
Buckmiller & Frost, PLLC

4700 Six Forks Road, Suite 150
Raleigh, NC 27609
919-296-5040

Joseph Zachary Frost

Buckmiller & Frost, PLLC
4700 Six Forks Road, Suite 150
Raleigh, NC 27609
919-296-5040
Fax : 919-977-7101
Email: jfrost@bbflawfirm.com

Trustee

Jennifer K. Bennington

Beaman & Bennington, PLLC
P. O. Box 1907
Wilson, NC 27894
252-237-9020
represented by
Jennifer K. Bennington

Beaman & Bennington, PLLC
P. O. Box 1907
Wilson, NC 27894
252-237-9020
Fax : 252-243-5174
Email: jbennington@beamanlaw.com

Latest Dockets

Date Filed#Docket Text
05/16/202544Request to Decline Debtor Electronic Notice filed by Joseph Zachary Frost on behalf of Cotton House Craft Brewers LLC. (Frost, Joseph) (Entered: 05/16/2025)
05/15/202543First Motion to Continue Meeting of Creditors filed by Joseph Zachary Frost on behalf of Cotton House Craft Brewers LLC (Frost, Joseph) (Entered: 05/15/2025)
05/08/202542Attorney Statement of Compensation filed by Joseph Zachary Frost on behalf of Cotton House Craft Brewers LLC. (Frost, Joseph) (Entered: 05/08/2025)
05/07/202541Order Granting Motion for Show Cause Order (Related Doc #37) Show Cause hearing to be held on 6/4/2025 at 01:00 PM at Greenville Courtroom (New). (Angel, Sharon) (Entered: 05/07/2025)
05/07/202540Order Granting Application to Employ (Related Doc # 27) (Wiggins, Carrie) (Entered: 05/07/2025)
05/07/202539Certificate of Service filed by Joseph Zachary Frost on behalf of Cotton House Craft Brewers LLC (RE: related document(s)6 Meeting of Creditors Chapter 11, 38 Schedules and Statements). (Frost, Joseph) (Entered: 05/07/2025)
05/06/2025Receipt Of Filing Fee For Schedules and Statements( 25-01294-5-JNC) [amdsch,stmtamd] ( 34.00), Receipt Number A18517098, Amount $ 34.00. (U.S. Treasury) (Entered: 05/06/2025)
05/06/2025Creditor matrix uploaded/added 1 creditor(s). (adi) (Entered: 05/06/2025)
05/06/202538Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by Joseph Zachary Frost on behalf of Cotton House Craft Brewers LLC. (Frost, Joseph) (Entered: 05/06/2025)
05/05/202537Motion for Show Cause Order ( Failure to Comply with Local Bankruptcy Rule 4002-1(c) ) filed by Kylie Beresford on behalf of Bankruptcy Administrator. (Beresford, Kylie) (Entered: 05/05/2025)