The Fargo Brewing Company, LLC
11
Shon Hastings
04/15/2024
05/03/2025
Yes
v
Subchapter_V, NTCAPR, SmBus, DISMISSED, CLOSED |
Assigned to: Judge Shon Hastings Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2025 | 283 | BNC Certificate of Mailing. (RE: related document(s)282 Order (Generic)) No. of Notices: 1. Notice Date 05/03/2025. (Admin.) (Entered: 05/03/2025) |
05/01/2025 | Bankruptcy Case Closed (vck) (Entered: 05/01/2025) | |
05/01/2025 | 282 | Order 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) |
04/11/2025 | 281 | Order 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) |
03/19/2025 | 280 | Certificate of Service Filed by Debtor The Fargo Brewing Company, LLC ( related document(s)279 Application for Compensation). (Stanley, Caren) (Entered: 03/19/2025) |
03/19/2025 | 279 | Final 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) |
03/10/2025 | 278 | Amended 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) |
03/03/2025 | 277 | Authorities 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) |
03/02/2025 | 276 | BNC 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) |
02/28/2025 | 275 | Notice of Dismissal (vck) (Entered: 02/28/2025) |