Havoc Brewing Company LLC
7
Pamela W. McAfee
04/25/2025
03/24/2026
Yes
v
| AILEEN, CONVERTED |
Assigned to: Judge Pamela W. McAfee Chapter 7 Previous chapter 11 Original 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 TERMINATED: 01/22/2026 |
represented by |
John G Rhyne
PRO SE |
Trustee George F. Sanderson Trustee
The Sanderson Law Firm, PLLC P.O. Box 6130 Raleigh, NC 27628 984-867-9300 |
represented by |
George F. Sanderson, III
The Sanderson Law Firm, PLLC PO Box 6130 Raleigh, NC 27628 984 867-9300 Email: george@georgesandersonlaw.com Sanderson Law Firm, PLLC
P.O. Box 6130 Raleigh, NC 27628 George F. Sanderson Trustee
The Sanderson Law Firm, PLLC P.O. Box 6130 Raleigh, NC 27628 984-867-9300 Email: george@georgesandersonlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | Creditor matrix uploaded/added 1 creditor(s). (adi) (Entered: 03/24/2026) | |
| 03/24/2026 | 134 | Consent Order (Fees) for Buckmiller & Frost, PLLC, Debtor's Attorney, Fees awarded: $43,653.50, Expenses awarded: $337.64; Awarded on 3/24/2026 (RE: related document(s)124 Application for Compensation filed by Attorney Buckmiller & Frost, PLLC). (AG) (Entered: 03/24/2026) |
| 03/24/2026 | 133 | Order Granting Application to Employ (Related Doc # 132) (AG) (Entered: 03/24/2026) |
| 03/20/2026 | Recommendation Regarding Motion (No Objection) [LAD] filed by Brian Behr on behalf of Bankruptcy Administrator (related document no.132 Application to Employ). (Behr, Brian) (Entered: 03/20/2026) | |
| 03/17/2026 | 132 | Application to Employ Edward A. Golden, CPA as Accountant for Trustee Recommendation due 3/31/2026 filed by George F. Sanderson Trustee on behalf of George F. Sanderson Trustee (Sanderson Trustee, George) (Entered: 03/17/2026) |
| 03/16/2026 | 131 | Order Granting Motion to Reject Executory Contract or Lease (Related Doc #121) (AG) (Entered: 03/16/2026) |
| 03/09/2026 | 130 | DEFICIENCY NOTICE to George F. Sanderson III. The referenced document has been filed; however, it is deficient as follows: An order granting the relief requested was not submitted as required by Local Rule 5005-4(4). 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.121 Motion to Reject Executory Contract or Lease filed by George F. Sanderson Trustee) Due by 3/23/2026. (CG) (Entered: 03/09/2026) |
| 03/04/2026 | 129 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/4/2026). filed by Trustee George F. Sanderson Trustee. (RE: related document(s) Chapter 7 Trustee's Initial Report) (Sanderson Trustee, George) (Entered: 03/04/2026) |
| 02/27/2026 | 128 | BNC Certificate Of Mailing - Order Notice Date 02/27/2026. (Related Doc # 127) (Admin.) (Entered: 02/28/2026) |
| 02/25/2026 | 127 | Order Granting Application for Compensation (Related Doc # 119) for John G Rhyne, Trustee Chapter 11, fees awarded: $3,356.25, expenses awarded: $99.56 (AG) (Entered: 02/25/2026) |