Lock 27 Brewing, LLC
11
Tyson A. Crist
04/22/2026
04/28/2026
Yes
v
| Subchapter_V, SMBUS |
Assigned to: Tyson A. Crist Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Lock 27 Brewing, LLC
1035 S. Main Street Dayton, OH 45458 MONTGOMERY-OH Tax ID / EIN: 46-1534978 |
represented by |
Denis E Blasius
140 N Main Street Springboro, OH 45066 (937) 748-5001 Email: dblasius@ihtlaw.com Elizabeth M Chinault
Thomsen Law Group LLC 140 North Main Street Suite A Springboro, OH 45066 937-748-5001 Fax : 937-404-6630 Email: echinault@ihtlaw.com |
Trustee James A. Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Ste. 2400 Columbus, OH 43215 614-221-8500 |
| |
U.S. Trustee Asst US Trustee (Day)
Office of the US Trustee 170 North High Street Suite 200 Columbus, OH 43215-2417 614-469-7411 |
represented by |
Pamela Arndt
DOJ-Ust 200 North High Street Suite 309 Columbus, OH 43215 614-469-7415 Email: Pamela.D.Arndt@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/28/2026 | 22 | Notice of Meeting of Creditors 341(a) meeting to be held on 5/26/2026 at 10:00 AM. The meeting will be held telephonically. Please dial 1-888-330-1716 and enter the code 3475860# to join. Objection to Dischargeability of Certain Debts Due: 7/27/2026. (Asst US Trustee (Col)) |
| 04/28/2026 | 21 | Withdrawal Filed by U.S. Trustee Asst US Trustee (Day) (RE: related document(s)[20] Meeting of Creditors Chapter 11). (Asst US Trustee (Col)) |
| 04/28/2026 | 20 | Notice of Meeting of Creditors 341(a) meeting to be held on 5/18/2026 at 10:00 AM. The meeting will be held telephonically. Please dial 1-888-330-1716 and enter the code 3475860# to join. Objection to Dischargeability of Certain Debts Due: 7/17/2026. (Asst US Trustee (Col)) |
| 04/27/2026 | 19 | Certificate of Service Filed by Debtor In Possession Lock 27 Brewing, LLC (RE: related document(s)[5] Motion to Expedite Hearing (related documents [4] Declaration) , [6] Motion for Use of Cash Collateral , [7] Motion to Pay Prepetition Wages, [8] Motion to Pay Prepetition Taxes, [9] Motion to Pay Prepetition Insurance Premiums). (Blasius, Denis) |
| 04/25/2026 | 18 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)14 Order on Motion to Expedite Hearing) Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026) |
| 04/25/2026 | 17 | BNC Certificate of Mailing (RE: related documents(s)12 Order Regarding Deficient Filing) Notice Date 04/25/2026. (Admin.) (Entered: 04/26/2026) |
| 04/24/2026 | 16 | Notice of Appointment of Trustee . James A. Coutinho added to the case (Arndt, Pamela) (Entered: 04/24/2026) |
| 04/23/2026 | 15 | Notice of Expedited Hearing on First Day Motions Filed by Debtor In Possession Lock 27 Brewing, LLC (RE: related document(s)5 Motion to Expedite Hearing (related documents 4 Declaration) , 6 Motion for Use of Cash Collateral , 7 Motion to Pay Prepetition Wages, 8 Motion to Pay Prepetition Taxes, 9 Motion to Pay Prepetition Insurance Premiums). (Blasius, Denis) Modified on 4/24/2026 to correct a typographical error (jmb). (Entered: 04/23/2026) |
| 04/23/2026 | 14 | Order Granting Motion of the Debtor and Debtor-in-Possession to (A) Schedule Expedited Hearing on First-Day Motions. and (B) Approving Form and Manner of Notice Thereof (Related Doc # 5) Hearing to be held on 4/30/2026 at 10:30 AM Dayton Courtroom West for 6 and for 9 and for 8 and for 7, (dap) (Entered: 04/23/2026) |
| 04/23/2026 | 13 | Notice of Designation of Responsible Person in Accordance with LBR 1074-1 Filed by Debtor In Possession Lock 27 Brewing, LLC. (Chinault, Elizabeth) (Entered: 04/23/2026) |