MoBrewz, LLC
MoBrewz, LLC |
Office of the U.S. Trustee and Tracy Hope Davis |
Walter R. Dahl |
9:2021bk90378 |
August 18, 2021 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on October 13, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 10/07/21. Debtor Did Not Appear; Counsel Did Not Appear; Jorge Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 10/22/2021 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
![]() |
Filing 27 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 9/30/2021 2:30:13 PM ]. File Size [ 3201 KB ]. Run Time [ 00:13:20 ]. (auto). |
Filing 28 Civil Minutes -- Status Conference continued Re: #1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 11/16/2021. (Fee Paid $1738.00) (Johnston, David) (eFilingID: 7006815) Modified on 8/18/2021 (shes).; Status Conference now to be held on 12/2/2021 at 02:00 PM at Modesto Courtroom, Department E (mpem) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 09/22/21. Debtor Appeared; Counsel of Record Appeared; Jorge Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 10/7/2021 at 11:00 AM at the Telephone Conference number provided by your Trustee. (Brugger, Laurie) |
![]() |
Filing 25 Declaration of Bridgette N. Berry Re: Lack of Preparation of Cash Flow Statements (rlos) |
Filing 24 Certificate/Proof of Service of #12 Notice of Chapter 11 Bankruptcy Case (rlos) |
Filing 23 Certificate/Proof of Service of #22 Subchapter V Pre-Status Conference Report (rlos) |
Filing 22 Subchapter V Pre-Status Conference Report #4 Order Re Chapter 11 Status Conference and Notice Thereof (rlos) |
Filing 21 Certificate/Proof of Service of Proposed Order, #19 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1], #20 Declaration (rlos) |
Filing 20 Declaration of David C. Johnston in support of #19 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] (rlos) |
Filing 19 Motion/Application to Employ David C. Johnston as Attorney(s) [DCJ-1] Filed by Debtor MoBrewz, LLC (rlos) |
Filing 18 Statement Regarding Ownership of Corporate Debtor/Party Re: #2 Notice of Incomplete Filing (rlos) |
Filing 17 Statement of Operations for a Small Business/Small Business Documents (rlos) |
Filing 16 Tax Document(s) for the Year(s) 2019 (rlos) |
Filing 15 List of Equity Security Holders Re: #2 Notice of Incomplete Filing (rlos) |
Filing 14 Amended Verification and Master Address List (Fee Paid $32) (eFilingID: 7012730) (rlos) |
Amendment Fee Paid ($32.00, Receipt Number: 371626, eFilingID: 7012730) (auto) |
Filing 13 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 12 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 9/22/2021 at 10:00 AM, see Notice for Location of Meeting. Last day to oppose discharge: 11/22/2021. Proofs of Claim due by 10/27/2021. (Brugger, Laurie) |
Filing 11 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 10 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 9 Notice of Appointment of Chapter 11 Trustee (tsef) |
Filing 8 Trustee's Statement Re: #1 Voluntary Petition (tsef) |
Filing 7 Verification and Master Address List Re: #2 Notice of Incomplete Filing (tsef) |
Filing 6 Chapter 11 or Chapter 9 Cases Non-Individual: List of 20 Largest Unsecured Creditors (tsef) |
![]() |
Filing 5 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (tsef) |
Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (shes) |
Filing 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 8/25/2021; Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 9/1/2021. (shes) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 11/16/2021. (Fee Paid $1738.00) (Johnston, David) (eFilingID: 7006815) Modified on 8/18/2021 (shes). |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 371276, eFilingID: 7006815) (auto) |
The case data has been updated to match the image which is the official record Re: #1 Voluntary Petition (shes) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.