Pontoon Brewing Company, LLC
Debtor: Pontoon Brewing Company, LLC
Trustee: Leon S. Jones (Sub V Trustee) and Tamara M. Ogier (Sub V Trustee)
Us Trustee: United States Trustee
Case Number: 1:2023bk61376
Filed: November 16, 2023
Court: U.S. Bankruptcy Court for the Northern District of Georgia
Presiding Judge: Lisa Ritchey Craig
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 13, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 13, 2024 Filing 62 Certificate of Mailing by BNC of Order and Notice Notice Date 01/13/2024. (Admin.)
January 12, 2024 Filing 61 Application to Employ New Mill Capital Holdings, LLC as Auctioneer filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
January 12, 2024 Filing 60 Certificate of Service of Notice Rescheduling Hearing filed by Craig A. Cooper on behalf of Bridges - Stone Properties, LLC. (related document(s)#58) (Cooper, Craig)
January 12, 2024 Filing 59 Certificate of Service of Motion (i) for Relief from Stay, (ii) to Compel Compliance with 11 U.S.C 365(d)(3), (iii) to Compel Assumption or Rejection of Nonresidential Lease, (iv) to Allow Administrative Priority Claim, and (v) for Related Relief filed by Craig A. Cooper on behalf of Bridges - Stone Properties, LLC. (related document(s)#36) (Cooper, Craig) Modified on 1/12/2024 (cws).
January 11, 2024 Filing 58 Notice Rescheduling Hearing on Motion (i) for Relief from Stay, (ii) to Compel Compliance with 11 U.S.C 365(d)(3), (iii) to Compel Assumption or Rejection of Nonresidential Lease, (iv) to Allow Administrative Priority Claim, and (v) for Related Relief Filed by Craig A. Cooper on behalf of Pontoon Brewing Company, LLC. Hearing to be held on 2/8/2024 at 10:00 AM in Courtroom 1204, Atlanta. (related document(s)#36)(Cooper, Craig) Modified on 1/12/2024 (cws).
January 11, 2024 Opinion or Order Filing 57 Order and Notice of Reset Hearing. Hearing to be held on 1/16/2024 at 10:00 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Service by Counsel for Debtor. Entered on 1/11/2024. (related document(s)#46, #52) (cws)
January 10, 2024 Hearing to be held on 2/8/2024 at 10:00 AM in Courtroom 1204, Atlanta. (related document(s)#45) (cws)
January 9, 2024 Filing 56 Notice Rescheduling Hearing on the Motion for Relief from Automatic Stay, at 10:00 a.m. on February 8, 2024 in Courtroom 1204, The Richard B. Russell Federal Building, 75 Ted Turner Drive, SW, Atlanta, Georgia 30303with Certificate of Service Filed by Philip L. Rubin on behalf of Toyota Industries Commercial Finance Inc.. (related document(s)#45)(Rubin, Philip) Modified on 1/10/2024 (cws).
January 6, 2024 Filing 55 Certificate of Mailing by BNC of Order and Notice Notice Date 01/06/2024. (Admin.)
January 5, 2024 Filing 54 Certificate of Service of Interim Order (1) Authorizing Debtor to Use Cash Collateral, and (2) Setting Hearing on Final Cash Collateral Use filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#52) (Nason, G.)
January 4, 2024 Filing 53 Notice of Appearance Filed by Vivieon K Jones on behalf of United States Small Business Administration. (Jones, Vivieon)
January 4, 2024 Filing 52 Interim Order Authorizing Debtor to Use Cash Collateral and Setting Hearing on Final Cash Collateral Use. Hearing to be held on 1/11/2024 at 10:15 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Service by Debtor's Counsel. Entered on 1/4/2024. (related document(s)#46) (cws)
January 2, 2024 Filing 51 Limited Objection to Debtor's Cash Collateral Motion for Order authorizing use of cash collateral to fund operations at Sandy Spring location and pay necessary expenses at Tucker location filed by Benjamin R Keck on behalf of Bridges - Stone Properties, LLC. (related document(s)#46) (Keck, Benjamin) Modified on 1/3/2024 (cws).
January 2, 2024 Filing 50 Certificate of Service of (i) Motion for Order Authorizing Use of Cash Collateral to Fund Operations at Sandy Springs Location and Pay Necessary Expenses at Tucker Location, and (ii) Order and Notice of Hearing filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#48) (Nason, G.)
December 29, 2023 Filing 49 Certificate of Mailing by BNC of Order and Notice Notice Date 12/29/2023. (Admin.)
December 27, 2023 Opinion or Order Filing 48 Order and Notice on Motion for Order Authorizing Use of Cash Collateral to Fund Operations at Sandy Springs Location and Pay Necessary Expenses at Tucker Location. Service by Counsel and BNC. Hearing to be held on 1/3/2024 at 10:30 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Entered on 12/27/2023. (related document(s)#46, #47) (jlc)
December 26, 2023 Filing 47 Motion for Order Shortening Notice and Expediting Hearing on Motion filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#46) (Nason, G.) Modified on 12/27/2023 (jlc).
December 26, 2023 Filing 46 Motion for Order Authorizing Use of Cash Collateral to Fund Operations at Sandy Springs Location and Pay Necessary Expenses at Tucker Location filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.) Modified on 12/27/2023 (jlc).
December 20, 2023 Filing 45 Motion for Relief from Stay Fee $ 199, with Notice of Hearing and Certificate of Service filed by Philip L. Rubin on behalf of Toyota Industries Commercial Finance Inc.. Hearing to be held on 1/11/2024 at 10:00 AM in Courtroom 1204, Atlanta. (Rubin, Philip)
December 20, 2023 Receipt of Motion for Relief from Stay(# 23-61376-lrc) [motion,185] ( 199.00) filing fee. Receipt Number A60181168. Fee Amount 199.00 (re: Doc#45) (U.S. Treasury)
December 19, 2023 Filing 44 Certificate of Service of Order and Notice Authorizing Debtor to Use Cash Collateral and Setting Deadline for Objections filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#41) (Nason, G.)
December 17, 2023 Filing 43 Certificate of Mailing by BNC of Order Notice Date 12/17/2023. (Admin.)
December 17, 2023 Filing 42 Certificate of Mailing by BNC of Order on Application to Employ Notice Date 12/17/2023. (Admin.)
December 15, 2023 Opinion or Order Filing 41 Order and Notice Authorizing Debtor to Use Cash Collateral for Limited Purpose and Setting Deadline for Objections. The Motion is GRANTED on an interim basis. Any creditor or party in interest that objects to the relief granted herein must file a written objection within fourteen (14) days after service. Service by Debtor's Counsel. Entered on 12/15/2023. (related document(s)#30) (cws)
December 15, 2023 Opinion or Order Filing 40 Order GRANTING Application to Employ Lamberth, Cifelli, Ellis & Nason, P.A., as Counsel for Pontoon Brewing Company, LLC(Related Doc #11). Service by BNC.. Entered on 12/15/2023. (cws)
December 14, 2023 Hearing Held re:(related document(s)#30) (rf)
December 14, 2023 Filing 39 Certificate of Service of Motion relief fom Stay filed by Benjamin R Keck on behalf of Bridges - Stone Properties, LLC. (related document(s)#36) (Keck, Benjamin)
December 14, 2023 Filing 38 Certificate of Service of Notice of Hearing on Motion for Relief from Stay filed by Benjamin R Keck on behalf of Bridges - Stone Properties, LLC. (related document(s)#37) (Keck, Benjamin)
December 14, 2023 Filing 37 Notice of Hearing Filed by Craig A. Cooper on behalf of Bridges - Stone Properties, LLC. Hearing to be held on 1/11/2024 at 10:00 AM in Courtroom 1204, Atlanta. (related document(s)#36)(Cooper, Craig)
December 14, 2023 Filing 36 Motion (i) for Relief from Stay, (ii) to Compel Compliance with 11 U.S.C 365(d)(3), (iii) to Compel Assumption or Rejection of Nonresidential Lease, (iv) to Allow Administrative Priority Claim, and (v) for Related ReliefFee $ 199 filed by Craig A. Cooper on behalf of Bridges - Stone Properties, LLC. (Cooper, Craig) Modified on 12/15/2023 (cws).
December 14, 2023 Receipt of Motion for Relief from Stay(# 23-61376-lrc) [motion,185] ( 199.00) filing fee. Receipt Number A60146761. Fee Amount 199.00 (re: Doc#36) (U.S. Treasury)
December 14, 2023 Hearing Held and Concluded re:(related document(s)#1, #30) (rf)
December 13, 2023 Filing 35 Certificate of Mailing by BNC of Order and Notice Notice Date 12/13/2023. (Admin.)
December 12, 2023 Filing 34 Certificate of Service of (i) Motion for Order Authorizing Use of Cash Collateral on an Expedited Basis for Limited Purpose and (ii) Order and Notice of Hearing filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#33) (Nason, G.). Related document(s) #30 Modified on 12/13/2023 (cws).
December 11, 2023 Opinion or Order Filing 33 Order and Notice of Hearing. Hearing to be held on 12/14/2023 at 11:00 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Entered on 12/11/2023. Service by BNC by Counsel for Debtor.(related document(s)#30, #31) (cws)
December 11, 2023 Filing 32 Notice of Appearance and Request for Notices Filed by Roberto Bazzani on behalf of Green C. Trading, LLC d/b/a Aseptic Fruit Purees. (Bazzani, Roberto)
December 11, 2023 Filing 31 Motion for Order Shortening Notice and Expediting Hearing on Motion filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#30) (Nason, G.) Modified on 12/12/2023 (cws).
December 11, 2023 Filing 30 Motion for Order Authorizing Use of Cash Collateral on an Expedited Basis for Limited Purpose filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.) Modified on 12/12/2023 (cws).
December 8, 2023 Section 341(a) meeting held and concluded (aam)
December 7, 2023 Filing 29 Notice of Appearance Filed by AmeriCredit Financial Services, Inc. DBA GM Financial. (Youngblood, Mandy)
December 4, 2023 Filing 28 Summary of Assets and Liabilities for Non-Individual Debtor , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Declaration Under Penalty of Perjury for Non-Individual Debtor , Statement of Financial Affairs , Equity Security Holders , Attorney Disclosure Statement filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
December 4, 2023 Filing 27 Notice of Appearance on behalf of Bridges - Stone Properties, LLC Filed by Benjamin R Keck on behalf of Bridges - Stone Properties, LLC. (Keck, Benjamin)
December 3, 2023 Filing 26 Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 12/03/2023. (Admin.)
December 1, 2023 Opinion or Order Filing 25 Order GRANTING Motion Extending Time to file Schedules and Statement of Financial Affairs. (Related Doc #23) Service by BNC. Entered on 12/1/2023. Schedule(s) due by 12/4/2023. (cws)
November 30, 2023 Filing 24 Pre-Status Conference Report filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)) (Nason, G.)
November 30, 2023 Filing 23 Motion to Extend Time to File Schedules and Statements of Financial Affairs filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 30, 2023 Filing 22 Notice of Appearance Filed by TOYOTA INDUSTRIES COMMERCIAL FINANCE INC.. (Weltman Weinberg & Reis, Co., LPA)
November 28, 2023 Filing 21 Certificate of Service of Notice of Hearing on Application to Employ Debtor's Counsel filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#11) (Nason, G.)
November 28, 2023 Filing 20 Notice of Appearance Filed by Delia Corinne Thrasher on behalf of AMERIS BANK. (Thrasher, Delia)
November 28, 2023 Filing 19 Stipulation Establishing Compensation Escrow filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (Ogier (Sub V Trustee), Tamara)
November 22, 2023 Filing 18 Small Business Cash-Flow Statement filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 22, 2023 Filing 17 Small Business Balance Sheet filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 22, 2023 Filing 16 Small Business Statement of Operations filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 22, 2023 Filing 15 Federal Tax Return for the year 2021 filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 21, 2023 Filing 14 Certificate of Service of Notice of Hearing on Application to Employ Debtor's Counsel filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (related document(s)#11) (Nason, G.)
November 21, 2023 Filing 13 Notice of Appearance Filed by Ron C. Bingham II on behalf of United Community Bank. (Bingham, Ron)
November 21, 2023 Filing 12 Notice of Appearance Filed by Ally Bank. (Sharma, Amitkumar)
November 20, 2023 Filing 11 Application to Employ Lamberth, Cifelli, Ellis & Nason, P.A. as Counsel for Debtor filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. Hearing to be held on 12/14/2023 at 10:15 AM in Courtroom 1204, Atlanta. (Attachments: #1 Notice of Application to Employ Debtor's Counsel) (Nason, G.)
November 20, 2023 Filing 10 Notice of Appointment of Chapter 11 Subchapter V Trustee - Tamara Miles Ogier filed by The Office of The United States Trustee. (Attachments: #1 Exhibit A) (Adams, Jonathan) Modified on 11/21/2023 (cws).
November 20, 2023 Filing 9 Notice of Resignation of Leon S. Jones as Subchapter V Trustee Filed by Leon S. Jones (Sub V Trustee) on behalf of Leon S. Jones (Sub V Trustee). (Jones (Sub V Trustee), Leon)
November 19, 2023 Filing 8 Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 11/19/2023. (Admin.)
November 18, 2023 Filing 7 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 11/18/2023. (Admin.)
November 17, 2023 Opinion or Order Filing 6 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 11/30/2023. Schedule(s) A/B, D, E/F, G, H due by 11/30/2023. Summary of Assets and Liabilities due 11/30/2023. Atty Disclosure State. due 11/30/2023. List of Equity Security Holders due 11/30/2023. Tax Return Date: 11/24/2023. Balance Sheet Date: 11/24/2023.Statement of Operations Due 11/24/2023Cash Flow Statement due 11/24/2023 (cws) Modified on 11/17/2023 (cws).
November 17, 2023 Deadline: Pre-Status Conference Report Due By 11/30/2023. (cws)
November 16, 2023 Filing 5 Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 12/8/2023 at 03:00 PM via Telephone conference. To attend, Dial 888-902-9750 and enter participation code 9635734. (11 Atl) Non-Government Proof of Claims due by 1/25/2024. Status Conference to be held on 12/14/2023 at 11:00 AM at Courtroom 1204, Atlanta. (cws)
November 16, 2023 Filing 4 Notice of Appointment of Chapter 11 Subchapter V Trustee - Leon S. Jones filed by The Office of the United States Trustee. (Attachments: #1 Exhibit A) (Adams, Jonathan) Modified on 11/17/2023 (cws).
November 16, 2023 Filing 3 Notice of Appearance Filed by Jonathan S. Adams on behalf of United States Trustee. (Adams, Jonathan)
November 16, 2023 Filing 2 Corporate Resolution filed by G. Frank Nason IV on behalf of Pontoon Brewing Company, LLC. (Nason, G.)
November 16, 2023 Filing 1 Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Filed by G. Frank Nason IV of Lamberth, Cifelli, Ellis & Nason, P.A. on behalf of Pontoon Brewing Company, LLC. Chapter 11 Subchapter V Plan Due by 02/14/2024. (Nason, G.)
November 16, 2023 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(# 23-61376) [misc,4002aty] (1738.00) filing fee. Receipt Number A59974186. Fee Amount 1738.00 (re: Doc#1) (U.S. Treasury)

Search for this case: Pontoon Brewing Company, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Pontoon Brewing Company, LLC
Represented By: G. Frank Nason, IV
Represented By: Craig A. Cooper
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Leon S. Jones (Sub V Trustee)
Represented By: Leon S. Jones (Sub V Trustee)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Tamara M. Ogier (Sub V Trustee)
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Jonathan S. Adams
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?