Case number: 1:23-bk-14226 - Terrestrial Brewing Company, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Terrestrial Brewing Company, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    SUZANA KRSTEVSKI KOCH

  • Filed

    12/01/2023

  • Last Filing

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, MotDis/Con, DelayDsch, AddChg



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 23-14226-skk

Assigned to: JUDGE SUZANA KRSTEVSKI KOCH
Chapter 11
Voluntary
Asset


Date filed:  12/01/2023
341 meeting:  01/04/2024

Debtor

Terrestrial Brewing Company, LLC

7524 Father Fascati Dr.
Cleveland, OH 44102
CUYAHOGA-OH
Tax ID / EIN: 81-1591214

represented by
Jonathan P. Blakely

PO Box 217
Middlefield, OH 44062
(440) 339-1201
Fax : (440) 632-9091
Email: jblakelylaw@windstream.net

Trustee

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506

represented by
Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506
Fax : 440-398-0490
Email: fschwieg@schwieglaw.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: kate.m.bradley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/2024107AGREED Order Granting Motion To Sell (Related Doc # 61). Signed on 4/2/2024. (jlund crt) (Entered: 04/02/2024)
04/02/2024106Hearing Scheduled (RE: related document(s)94 Reinstate Stay). Hearing scheduled for 4/16/2024 at 11:00 AM at H.M. Metzenbaum - #2A Judge Koch Courtroom. (tpaol) (Entered: 04/02/2024)
04/01/2024105Notice of Motion Filed by Debtor Terrestrial Brewing Company, LLC (RE: related document(s)94 Motion to Reinstate Stay as to . Filed by Debtor Terrestrial Brewing Company, LLC (Blakely, Jonathan aty)). (Blakely, Jonathan aty) (Entered: 04/01/2024)
04/01/2024104Objection to Debtor-in-Possession's Motion to Reinstate the Automatic Stay Filed by MAROUS MANAGEMENT SERVICES LLC (related documents 94 Reinstate Stay) (Fink, Scott aty) (Entered: 04/01/2024)
03/29/2024103Notice of Change of Address Filed by Creditor Rapid Financial. (Brinkley, Renee cr) (Entered: 03/29/2024)
03/28/2024102Notice of Order on Motion to use Cash Collateral w/ BNC Certificate of Mailing (RE: related document(s)101) Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024)
03/26/2024101AGREED Order Granting Motion To Use Cash Collateral (Related Doc # 14). Signed on 3/26/2024. (jlund crt) (Entered: 03/26/2024)
03/26/2024100Notice of Deficiency to Attorney Jonathan P. Blakely. Response Date Not Proper; Corrective Action Required by 4/1/24 (RE: related document(s)99 Notice of Motion). (jlund) (Entered: 03/26/2024)
03/25/202499Notice of Motion Filed by Debtor Terrestrial Brewing Company, LLC (RE: related document(s)94 Motion to Reinstate Stay as to . Filed by Debtor Terrestrial Brewing Company, LLC (Blakely, Jonathan aty)). (Blakely, Jonathan aty) (Entered: 03/25/2024)
03/25/202498Notice of Deficiency to Attorney Jonathan P. Blakely. Notice with Proper Response Date was not Filed; Corrective Action Required by 3/29/24 (RE: related document(s)94 Reinstate Stay). (jlund) (Entered: 03/25/2024)