Case number: 3:24-bk-30152 - The Fargo Brewing Company, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    The Fargo Brewing Company, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    04/15/2024

  • Last Filing

    05/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, NTCAPR, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 24-30152

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/15/2024
Date terminated:  05/01/2025
Debtor dismissed:  02/28/2025
341 meeting:  05/16/2024
Deadline for objecting to discharge:  07/15/2024

Debtor

The Fargo Brewing Company, LLC

610 N. University Drive, #104
Fargo, ND 58102
CASS-ND
Tax ID / EIN: 27-3016021

represented by
Drew J. Hushka

Vogel Law Firm
218 NP Avenue
PO Box 1389
Fargo, ND 58102
701-237-6983
Fax : 701-476-7676
Email: dhushka@vogellaw.com

Caren Stanley

Vogel Law Firm
218 Northern Pacific Avenue
Fargo, ND 55102
701-237-6983
Fax : 701-356-6395
Email: cstanley@vogellaw.com

Trustee

Thomas Kapusta

PO Box 90624
Sioux Falls, SD 57109
605-376-6715

 
 
U.S. Trustee

Robert B. Raschke

Assistant U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
represented by
Sarah J. Wencil

Office of the U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1366
Fax : 612-335-4032
Email: sarah.j.wencil@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/2025283BNC Certificate of Mailing. (RE: related document(s)282 Order (Generic)) No. of Notices: 1. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025)
05/01/2025Bankruptcy Case Closed (vck) (Entered: 05/01/2025)
05/01/2025282Order Closing Dismissed Chapter 11 Case. It is ordered that the Subchapter V Trustee is discharged, and this case is closed. Signed on 5/1/2025. (vck) (Entered: 05/01/2025)
04/11/2025281Order Approving First and Final Application for Allowance of Fees and Reimbursement of Costs for Attorney for the Debtor Fargo Brewing Company, LLC for Caren W. Stanley and Vogel Law Firm (Related Doc # 279). The Court approves $79,497.00 in fees and $2,287.18 in expenses. Debtors counsel is authorized to apply $1,725.00 from the deposit in trust to the approved fees and expenses. The remaining balance of $80,059.18 in fees and expenses is approved under 11 U.S.C. § 330 and allowed as an administrative expense under 11 U.S.C. § 503(b)(2). Ordered by Judge Shon Hastings (Text order only). Signed on 4/11/2025 (vck) (Entered: 04/11/2025)
03/19/2025280Certificate of Service Filed by Debtor The Fargo Brewing Company, LLC ( related document(s)279 Application for Compensation). (Stanley, Caren) (Entered: 03/19/2025)
03/19/2025279Final Application for Compensation for Caren W. Stanley, Debtor's Attorney, Period: to, Fee: $79497.00, Expenses: $2287.18. Including: Notice of Application served on 3/19/2025 and Certificate of Service Filed by Attorney Caren W. Stanley Last day to object is 04/9/2025. (Stanley, Caren) (Entered: 03/19/2025)
03/10/2025278Amended Order Granting Debtor's Motion to Dismiss Case Pursuant to 11 U.S.C. 1112(b) (Related Doc # 273 ). For the reasons stated on the record at the February 27, 2025, hearing, Debtor's Motion to Dismiss Case is GRANTED. The Court retains jurisdiction to consider professional fee applications and other matters necessary and appropriate to finalize administration of the bankruptcy estate.
All professional fee applications must be filed within 14 days of this amended order
. Ordered by Judge Shon Hastings. (Text order only). Signed on 3/10/2025 (sfh) (Entered: 03/10/2025)
03/03/2025277Authorities Cited and/or Considered in Oral Ruling on February 27, 2025 (Related Doc 222 Motion to Dismiss Case filed by Debtor The Fargo Brewing Company, LLC and 273 Order on Motion to Dismiss Case) (sfh). (added linkage) Modified on 3/3/2025 (vck). (Entered: 03/03/2025)
03/02/2025276BNC Certificate of Mailing. (RE: related document(s)275 Notice of Dismissal) No. of Notices: 76. Notice Date 03/02/2025. (Admin.) (Entered: 03/02/2025)
02/28/2025275Notice of Dismissal (vck) (Entered: 02/28/2025)