Gizmo Brew Works, LLC
Debtor: Gizmo Brew Works, LLC
Trustee: Kathleen O'Malley
Case Number: 5:2024bk00796
Filed: March 8, 2024
Court: U.S. Bankruptcy Court for the Eastern District of North Carolina
Presiding Judge: Joseph N Callaway
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 3, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 3, 2024 Filing 63 DEFICIENCY NOTICE to Dirk Siegmund. The referenced document has been filed; however, it is deficient as follows: A copy of the proposed order was not attached to the motion as an exhibit. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no. Motion for Adequate Protection (related document(s): #61 Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Creditor Alliance Funding Group)) Due by 5/20/2024. (Wright, Dawn)
May 3, 2024 Filing 62 Monthly Report for the Month of March 2024 filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph)
May 3, 2024 Motion Terminated. Withdrawn. (related document(s): #59 Motion for Relief from Stay filed by Creditor Alliance Funding Group, Motion for Adequate Protection) (Wright, Dawn)
May 2, 2024 Motion for Adequate Protection (related document(s): #61 Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Creditor Alliance Funding Group) (Wright, Dawn)
May 2, 2024 Filing 61 Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Dirk W. Siegmund on behalf of Alliance Funding Group (Siegmund, Dirk)
May 2, 2024 Filing 60 Withdrawal of Document filed by Dirk W. Siegmund on behalf of Alliance Funding Group (RE: related document(s)#59 Motion for Relief from Stay (Fee 199) (Fee Paid)). (Siegmund, Dirk)
May 2, 2024 Receipt Of Filing Fee For Motion for Relief from Stay(# 24-00796-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number A17862279, Amount $ 199.00. (U.S. Treasury)
May 1, 2024 Motion for Adequate Protection (related document(s): #59 Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Creditor Alliance Funding Group) (Wright, Dawn)
May 1, 2024 Filing 59 Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Dirk W. Siegmund on behalf of Alliance Funding Group (Siegmund, Dirk)
May 1, 2024 Receipt Of Filing Fee For Motion for Relief from Stay(# 24-00796-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number B17859961, Amount $ 199.00. (U.S. Treasury)
April 16, 2024 Deadline(s) Terminated. Incomplete filings filed. (related document no. 43 Order on Motion to Extend Time to File Schedules) (Wright, Dawn)
April 15, 2024 Filing 58 Notice of Disputed, Contingent and/or Unliquidated Claim(s) filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC.(Frost, Joseph)
April 15, 2024 Filing 57 Attorney Statement of Compensation filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph)
April 12, 2024 Filing 56 Schedules and Statements - - / Fee Not Required filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph)
April 12, 2024 Opinion or Order Filing 55 Order Granting Application to Employ (Related Doc #36) (Wright, Dawn)
April 12, 2024 Deadline(s) Terminated. Certificate of service filed. (related document no.#44 Order on Motion to Continue Meeting of Creditors) (Wright, Dawn)
April 11, 2024 Filing 54 Notice of Appearance filed by Lilian L. Faulconer on behalf of Munch Family Properties LLC. (Faulconer, Lilian)
April 11, 2024 Filing 53 Certificate of Service filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#44 Order on Motion to Continue Meeting of Creditors). (Frost, Joseph)
April 11, 2024 Deadline(s) Terminated. Deficiency cured. (related document no. 39 Deficiency Notice - Attorney (BK)) (Wright, Dawn)
April 10, 2024 Filing 52 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2024. (Related Doc #44) (Admin.)
April 10, 2024 Filing 51 BNC Certificate Of Mailing - Order Notice Date 04/10/2024. (Related Doc #45) (Admin.)
April 10, 2024 Filing 50 Certificate of Service filed by Joshua Daniel Zimberg on behalf of United States Internal Revenue Service (RE: related document(s) 39 Deficiency Notice - Attorney (BK)). (Zimberg, Joshua)**Corrective Entry: Certificate of Service filed by Joshua Daniel Zimberg on behalf of United States Internal Revenue Service (RE: related document(s)#38 Notice of Appearance).** Modified on 4/12/2024 (Wright, Dawn).
April 10, 2024 Filing 49 Certificate of Service filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#47 Interim Order). (Frost, Joseph)
April 10, 2024 Recommendation Regarding Motion (No Objection) [KG] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#36 Application to Employ). (Gardner, Kirstin)
April 9, 2024 Filing 48 PDF with attached Audio File. Court Date & Time [04/09/2024 01:33:09 PM]. File Size [ 5460 KB ]. Run Time [ 00:11:39 ]. (11(a) Status Conference). (admin).
April 9, 2024 Filing 47 Second Interim Order Authorizing Use of Cash Collateral. Hearing scheduled for 5/9/2024 at 11:30 AM at Greenville Courtroom (New) Certificate of Service due 4/16/2024. (RE: related document(s)#3 Cash Collateral filed by Debtor Gizmo Brew Works, LLC). (Wright, Dawn)
April 9, 2024 Matter Removed from Calendar Prior to Hearing Interim Cash Collateral Order allowed, continued to 5/09/2024 at 11:30 A.M. in Greenville (related document(s): #3 Cash Collateral filed by Debtor Gizmo Brew Works, LLC) (Angel, Sharon)
April 9, 2024 Matter Scheduled/Added to 4/09/2024 Calendar (related document no.#46 Exhibit(s) filed by Debtor Gizmo Brew Works, LLC, Witness List) (Angel, Sharon)
April 9, 2024 Note to Courtroom Deputy - Add to Calendar-5/9/2024 (related document no.#47 Interim Order) (Wright, Dawn)
April 8, 2024 Filing 46 Exhibit(s), Witness List, Exhibit List filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#25 Interim Order). (Frost, Joseph)
April 8, 2024 Opinion or Order Filing 45 Order to Appear for Examination (Bryan Williams) . (Wright, Dawn)
April 8, 2024 Opinion or Order Filing 44 Order Granting Motion to Continue Meeting of Creditors (Related Doc #42) 341(a) meeting to be held on 5/6/2024 at 10:00 AM at Raleigh 341 Meeting Room. Certificate of Service due 4/11/2024. (Wright, Dawn)
April 8, 2024 Opinion or Order Filing 43 Order Granting Motion to Extend Time to File Schedules. The time for filing schedules and statements is extended to the date indicated. Any subsequent motions for extension of time may be set for hearing. (Related Doc #41) SO ORDERED by s/Joseph N. Callaway. This Notice of Electronic Filing is the official ORDER for this entry. No document is attached. Incomplete Filings due by 4/12/2024. (Wright, Dawn)
April 8, 2024 The Intake Notice has been sent by the Bankruptcy Administrator filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator. (Gardner, Kirstin)
April 5, 2024 Recommendation Regarding Motion (No Objection) [TLA] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#41 Motion to Extend Time to File Schedules). (Gardner, Kirstin)
April 4, 2024 Filing 42 First Motion to Continue Meeting of Creditors filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Frost, Joseph)
April 4, 2024 Filing 41 Second Motion to Extend Time to File Schedules filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: #1 Proposed Order) (Frost, Joseph)
March 28, 2024 Filing 40 PDF with attached Audio File. Court Date & Time [03/28/2024 12:29:21 PM]. File Size [ 6343 KB ]. Run Time [ 00:13:31 ]. (Motion to Use Cash Collateral). (admin).
March 28, 2024 Filing 39 DEFICIENCY NOTICE to Joshua Zimberg. The referenced document has been filed; however, it is deficient as follows: The Certificate of Service was omitted. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.#38 Notice of Appearance filed by Joshua Daniel Zimberg on behalf of United States Internal Revenue Service. filed by United States Internal Revenue Service) Due by 4/11/2024. (parker, roxanne)
March 27, 2024 Filing 38 Notice of Appearance filed by Joshua Daniel Zimberg on behalf of United States Internal Revenue Service. (Zimberg, Joshua)**Supplemented by Docket Entry:#50** Modified on 4/11/2024 (Wright, Dawn).
March 27, 2024 Filing 37 Amended/Amendment to Response (related document(s): #3 Cash Collateral filed by Gizmo Brew Works, LLC, #25 Interim Order) filed by William Walt Pettit on behalf of Live Oak Banking Company (Pettit, William)
March 27, 2024 Filing 36 Application to Employ Buckmiller, Boyette & Frost, PLLC as Attorney for Debtor Recommendation due 4/10/2024 filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: #1 Proposed Order) (Frost, Joseph)
March 27, 2024 Filing 35 Response (related document(s): #3 Cash Collateral filed by Gizmo Brew Works, LLC, #25 Interim Order) filed by William Walt Pettit on behalf of Live Oak Banking Company (Pettit, William) **Amended by docket entry #37.** Modified on 3/27/2024 (Angel, Sharon).
March 27, 2024 Matter Scheduled/Added to 3/28/2024 Calendar (related document no.#37 Response filed by Creditor Live Oak Banking Company) (Angel, Sharon)
March 27, 2024 Matter Scheduled/Added to 3/28/2024 Calendar (related document no.#35 Response filed by Creditor Live Oak Banking Company) (Angel, Sharon)
March 27, 2024 Matter Scheduled/Added to 4/09/2024 Calendar (related document no.#34 SubChapter V Pre-Conference Report filed by Debtor Gizmo Brew Works, LLC) (Angel, Sharon)
March 26, 2024 Filing 34 SubChapter V Pre-Conference Report filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph)
March 26, 2024 Opinion or Order Filing 33 Order Granting Motion to Extend Time (Related Doc #30) (Wright, Dawn)
March 25, 2024 Opinion or Order Filing 32 Order Granting Motion to Extend Time to File Schedules. The time for filing schedules and statements is extended to the date indicated. Any subsequent motions for extension of time may be set for hearing. (Related Doc #29) SO ORDERED by s/Joseph N. Callaway. This Notice of Electronic Filing is the official ORDER for this entry. No document is attached. Incomplete Filings due by 4/5/2024. (Wright, Dawn)
March 25, 2024 Filing 31 Request for Notices filed by Creditor Ally Bank.. (Sharma, Amitkumar)
March 22, 2024 Filing 30 Motion to Extend Time for Establishing Debtor in Possession Accounts and Closing Prepetition Accounts filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: #1 Proposed Order) (Frost, Joseph)
March 22, 2024 Recommendation Regarding Motion (No Objection) [TLA] filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.#29 Motion to Extend Time to File Schedules). (Gardner, Kirstin)
March 21, 2024 Filing 29 First Motion to Extend Time to File Schedules filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Frost, Joseph)
March 20, 2024 Filing 28 Notice of Address Change for Jeffrey Sgroi for Payments and Notices filed by Jeffrey Sgroi. (Wright, Dawn)
March 20, 2024 Address Modified for Jeffrey Sgroi. (Wright, Dawn)
March 19, 2024 Deadline(s) Terminated. Certificate of service filed. (related document no.#25 Interim Order) (Wright, Dawn)
March 18, 2024 Filing 27 Certificate of Service filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#25 Interim Order). (Frost, Joseph)
March 15, 2024 Filing 26 BNC Certificate Of Mailing - Order Notice Date 03/15/2024. (Related Doc #19) (Admin.)
March 14, 2024 Filing 25 Interim Order Authorizing Use of Cash Collateral. Hearing scheduled for 3/28/2024 at 12:30 PM at Greenville Courtroom (New), Next return date scheduled for 4/9/2024 at 1:30 PM Greenville Courtroom (New) Certificate of Service due 3/19/2024. (RE: related document(s)#3 Cash Collateral filed by Debtor Gizmo Brew Works, LLC). (Wright, Dawn)
March 14, 2024 Opinion or Order Filing 24 Order Granting Motion to Pay Pre-Petition Wages (Related Doc #5) (Wright, Dawn)
March 14, 2024 Filing 23 PDF with attached Audio File. Court Date & Time [03/13/2024 01:29:03 PM]. File Size [ 23793 KB ]. Run Time [ 00:50:45 ]. (Emergency Motion to Use Cash Collateral). (admin).
March 14, 2024 Note to Courtroom Deputy - Add to Calendar (related document no.#25 Interim Order) (Wright, Dawn)
March 13, 2024 Filing 22 BNC Certificate Of Mailing - Order Notice Date 03/13/2024. (Related Doc #13) (Admin.)
March 13, 2024 Filing 21 BNC Certificate Of Mailing - Order Notice Date 03/13/2024. (Related Doc #11) (Admin.)
March 13, 2024 Filing 20 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/13/2024. (Related Doc #9) (Admin.)
March 13, 2024 Opinion or Order Filing 19 Order to File Plan and Notice of Status Conference (SubChapter V) Chapter 11 Plan due by 6/6/2024. Status hearing to be held on 4/9/2024 at 01:30 PM at Greenville Courtroom (New). (Angel, Sharon)
March 13, 2024 Filing 18 Limited Response (related document(s): #3 Cash Collateral filed by Gizmo Brew Works, LLC) filed by William Walt Pettit on behalf of Live Oak Banking Company (Pettit, William)
March 13, 2024 Filing 17 Notice of Appearance, Request for Notices filed by William Walt Pettit on behalf of Live Oak Banking Company. (Pettit, William)
March 13, 2024 Filing 16 Affidavit of DISINTERESTEDNESS filed by Kathleen O'Malley on behalf of Kathleen O'Malley (RE: related document(s)#8 Notice of Appointment of Subchapter V Trustee). (O'Malley, Kathleen)
March 13, 2024 Matter Scheduled/Added to 3/13/2024 Calendar (related document no.#15 Exhibit(s) filed by Debtor Gizmo Brew Works, LLC, Witness List) (Angel, Sharon)
March 13, 2024 Matter Scheduled/Added to 3/13/2024 Calendar (related document no.#18 Response filed by Creditor Live Oak Banking Company) (Angel, Sharon)
March 12, 2024 Filing 15 Exhibit(s), Witness List, Exhibit List filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s) Notice of Hearing, Notice of Hearing). (Frost, Joseph)
March 12, 2024 Matter Scheduled/Added to 3/13/2024 Calendar (related document no.#14 Certificate of Service filed by Debtor Gizmo Brew Works, LLC) (Angel, Sharon)
March 11, 2024 Filing 14 Certificate of Service filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#3 Emergency Motion to Use Cash Collateral, #4 Notice of Motion, #5 Emergency Motion to Pay Pre-Petition Wages). (Frost, Joseph)
March 11, 2024 Opinion or Order Filing 13 Order Regarding Administration of Estate. (adi)
March 11, 2024 Filing 12 Note to Courtroom Deputy - Schedule Hearing Date 11A Status Conference (Wright, Dawn)
March 11, 2024 Opinion or Order Filing 11 Order to Appear for Examination (Bryan Williams) . (Wright, Dawn)
March 11, 2024 Filing 10 DEFICIENCY NOTICE to Joseph Frost re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B.Schedule D.Schedule E/F.Schedule G.Schedule H.Statement of Affairs. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 3/22/2024. Disclosure of Compensation due by 3/22/2024. Summary of Schedules due by 3/22/2024. (Wright, Dawn)
March 11, 2024 Filing 9 Meeting of Creditors 341(a) meeting to be held on 4/8/2024 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 6/7/2024. Proofs of Claims due by 7/8/2024. (Wright, Dawn)
March 11, 2024 Filing 8 Notice of Appointment of Subchapter V Trustee filed by Brian Behr on behalf of Bankruptcy Administrator. (Behr, Brian)
March 11, 2024 Filing 7 Matter Scheduled/Added to 3/13/2024 Calendar (related document no.#5 Motion to Pay Pre-Petition Wages filed by Debtor Gizmo Brew Works, LLC) (Angel, Sharon)
March 11, 2024 Filing 6 Matter Scheduled/Added to 3/13/2024 Calendar (related document no.#3 Cash Collateral filed by Debtor Gizmo Brew Works, LLC) (Angel, Sharon)
March 11, 2024 Filing 5 Emergency Motion to Pay Pre-Petition Wages filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: #1 Proposed Order) (Frost, Joseph)
March 11, 2024 Notice of Hearing Hearing scheduled for 3/13/2024 at 01:30 PM at Greenville Courtroom (New) filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#5 Emergency Motion to Pay Pre-Petition Wages). (Angel, Sharon)
March 8, 2024 Notice of Hearing Hearing scheduled for 3/13/2024 at 01:30 PM at Greenville Courtroom (New) filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#3 Emergency Motion to Use Cash Collateral). (Angel, Sharon)
March 8, 2024 Filing 4 Notice of Motion filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)#3 Emergency Motion to Use Cash Collateral). (Frost, Joseph)
March 8, 2024 Filing 3 Emergency Motion to Use Cash Collateral filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: #1 Exhibit 1 #2 Proposed 1st Interim Cash Collateral Order) (Frost, Joseph)
March 8, 2024 Filing 2 Corporate Resolution filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC. (Frost, Joseph)
March 8, 2024 Filing 1 Chapter 11 Voluntary Petition SubChapter V filed by Gizmo Brew Works, LLC (Frost, Joseph)
March 8, 2024 Receipt Of Filing Fee For Voluntary Petition (Chapter 11)(# 24-00796-5) [misc,volp11] (1738.00), Receipt Number A17771354, Amount $1738.00. (U.S. Treasury)
March 8, 2024 NOTE: Case manager assigned to case is Dawn Wright (Gurgone, Christy)

Search for this case: Gizmo Brew Works, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Gizmo Brew Works, LLC
Represented By: Joseph Zachary Frost
Represented By: Buckmiller, Boyette & Frost, PLLC
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: Kathleen O'Malley
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?