Havoc Brewing Company LLC
11
Pamela W. McAfee
04/25/2025
07/29/2025
Yes
v
| Subchapter_V, AILEEN |
Assigned to: Judge Pamela W. McAfee Chapter 11 Voluntary Asset |
|
Debtor Havoc Brewing Company LLC
39 West St Pittsboro, NC 27312 CHATHAM-NC Tax ID / EIN: 87-3599144 |
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 John G Rhyne
John G. Rhyne, Attorney at Law PO Box 8327 Wilson, NC 27896 252-234-9933 |
represented by |
John G Rhyne
PRO SE |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/19/2025 | Deadline(s) Terminated. Certificate of Service Filed. (related document no.66 Final Order Authorizing Use of Cash Collateral) (AG) (Entered: 09/19/2025) | |
| 09/18/2025 | 69 | Certificate of Service filed by Joseph Zachary Frost on behalf of Havoc Brewing Company LLC (RE: related document(s)66 Order on Motion for Cash Collateral). (Frost, Joseph) (Entered: 09/18/2025) |
| 09/17/2025 | 68 | BNC Certificate Of Mailing - Hearing Notice Date 09/17/2025. (Related Doc # 62) (Admin.) (Entered: 09/18/2025) |
| 09/17/2025 | 67 | BNC Certificate Of Mailing - Order Notice Date 09/17/2025. (Related Doc # 61) (Admin.) (Entered: 09/18/2025) |
| 09/16/2025 | 66 | Final Order Authorizing Use of Cash Collateral (Related Doc # 3) Certificate of Service due 9/22/2025. (AG) (Entered: 09/16/2025) |
| 09/16/2025 | Deadline(s) Terminated. Amended Certificate of Service Filed. (related document no. 54 Deficiency Notice - Attorney (BK)) (AG) (Entered: 09/16/2025) | |
| 09/16/2025 | 65 | PDF with attached Audio File. Court Date & Time [09/16/2025 10:06:13 AM]. File Size [ 2244 KB ]. Run Time [ 00:04:41 ]. (Motion to Use Cash Collateral). (admin). (Entered: 09/16/2025) |
| 09/16/2025 | 64 | Monthly Report for the Month of July 2025 filed by Joseph Zachary Frost on behalf of Havoc Brewing Company LLC. (Frost, Joseph) (Entered: 09/16/2025) |
| 09/15/2025 | 63 | Amended Certificate of Service filed by Benjamin A. Barco on behalf of Ford Motor Credit Company, LLC (RE: related document(s)52 Motion for Relief from Stay (Fee 199) (Fee Paid), Motion for Adequate Protection). (Barco, Benjamin) (Entered: 09/15/2025) |
| 09/15/2025 | Matter Scheduled/Added to Calendar 10/1 |