Rickenbaker Gin, Inc.
Debtor: Rickenbaker Gin, Inc.
Us Trustee: US Trustee's Office
Case Number: 2:2021bk02276
Filed: September 1, 2021
Court: U.S. Bankruptcy Court for the District of South Carolina
Presiding Judge: David R Duncan
Referring Judge: John E Waites
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 30, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 30, 2021 Filing 38 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 10/30/2021. (Related Doc #36) (Admin.)
October 29, 2021 Filing 37 Motion to Restrict Public Access/Redact and Request for Fee Waiver with Certificate of Service. Claim Number: 8-1 DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
October 28, 2021 Opinion or Order Filing 36 Order Authorizing Sale Of Asset (Related Doc #24). Document Served. (Greene, S)
October 27, 2021 Filing 35 Notice of Change of Address. CREDITOR to be changed: South Carolina Department of Revenue, South Carolina Department of Revenue, PO Box 12265, Columbia, SC 29211-2265 CORRECTED CREDITOR INFORMATION: South Carolina Department of Revenue, Office of General Counsel, 300A Outlet Pointe Blvd, Columbia, SC 29210 Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Downey, Jane)
October 20, 2021 Filing 34 Notice Of Possible Hearing re: Motion filed by Debtor Rickenbaker Gin, Inc. with Certificate of Service Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc. (related document(s)#33). If a response, return, and/or objection is timely filed, a hearing will be held on 12/14/2021 at 10:30 AM at Charleston. Date Served 10/20/2021. Last day for objections is 11/10/2021. (Attachments: #1 Proposed Order) (Downey, Jane)
October 20, 2021 Filing 33 Motion for Approval of Lease of Equipment with Certificate of Service. Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
October 18, 2021 Filing 32 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Supplement) (Downey, Jane)
October 14, 2021 Filing 31 Withdrawal of Application to Employ Reason for Withdrawal: employment of accountant is moot Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#29). (Downey, Jane)
October 12, 2021 Filing 30 Amended Notice Of Possible Hearing re: Motion to Sell Free & Clear filed by Debtor Rickenbaker Gin, Inc., Proposed Order filed by Debtor Rickenbaker Gin, Inc. with Certificate of Service Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc. (related document(s)#24, #28). If a response, return, and/or objection is timely filed, a hearing will be held on 10/27/2021 at 10:30 AM at Charleston. Date Served 10/1/2021. Last day for objections is 10/22/2021. (Downey, Jane)
October 12, 2021 Filing 29 Application to Employ Art Bradham and 2TaxLaw, LLC as Accountant in a Limited Capacity with Affidavit of Professional Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
October 11, 2021 Filing 28 Proposed Order RE: Motion to Sell Free and Clear of Liens Various items set forth in detail in the notice with Certificate of Service Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. Hearing scheduled for 11/16/2021 at 10:30 AM at Charleston. Date Served 10/1/2021. Objections due by 10/22/2021. (Attachments: # 1 Proposed Order) Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#24). (Downey, Jane)
October 7, 2021 Filing 27 Motion to Appoint Examiner Pursuant to Section 1104(c) with Certificate of Service Filed by Elisabetta G. Gasparini of Office of the United States Trustee on behalf of US Trustee's Office. Hearing scheduled for 11/4/2021 at 02:00 PM at Charleston. Date Served 10/7/2021. Objections due by 10/28/2021. (Attachments: #1 Proposed Order Exhibit 1 (Proposed Order)) (Gasparini, Elisabetta)
October 6, 2021 Filing 26 U.S. Trustee's Statement that No Creditors Committee has been appointed. Filed by US Trustee's Office. (Stack, John)
October 6, 2021 Telephonic Meeting of Creditors Held and Examination of Debtor on 10/01/2021. Filed by US Trustee's Office. (Gasparini, Elisabetta)
October 5, 2021 Filing 25 Certificate of Service re. additional creditor related to Voluntary Petition (Chapter 11) (atty), Amended Schedules/Statements Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#21, #1). (Downey, Jane)
October 1, 2021 Filing 24 Motion to Sell Free and Clear of Liens Various items set forth in detail in the notice with Certificate of Service Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. Hearing scheduled for 11/16/2021 at 10:30 AM at Charleston. Date Served 10/1/2021. Objections due by 10/22/2021. (Attachments: #1 Proposed Order) (Downey, Jane)
October 1, 2021 Filing 23 Notice of Change of Address. CREDITOR to be changed: Amerigas, PO Box 45264, Westlake, OH 55145 CORRECTED CREDITOR INFORMATION: Amerigas, 650 Safeguard Plz, Independence, OH 44131-1892 Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Downey, Jane)
October 1, 2021 Filing 22 Certificate of Service re. returned mail related to Amended Meeting of Creditors Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#16). (Downey, Jane)
October 1, 2021 Receipt of Filing Fee for Motion to Sell Free & Clear(# 21-02276-dd) [motion,msfcl] ( 188.00). Receipt Number A12735626, amount 188.00. (U.S. Treasury)
September 30, 2021 Filing 21 Amended Schedules Filed: Schedule AB Schedule EF Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Amendment Cover Sheet FEE REQUIRED for a Non-Individual Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Downey, Jane)
September 30, 2021 Filing 20 Certificate of Service related to Order on Application to Employ Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#19). (Downey, Jane)
September 30, 2021 Receipt of Filing Fee for Amended Schedules/Statements(# 21-02276-dd) [misc,amdsch] ( 32.00). Receipt Number A12734165, amount 32.00. (U.S. Treasury)
September 29, 2021 Opinion or Order Filing 19 Order Approving Employment of Auctioneer/Broker For Debtor (Related Doc #9).Notice and service of this event are delegated pursuant to the Local Rules (Baker, P)
September 26, 2021 Filing 18 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 09/26/2021. (Related Doc #16) (Admin.)
September 25, 2021 Filing 17 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 09/25/2021. (Related Doc #15) (Admin.)
September 24, 2021 Filing 16 Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Reason for Amendment: ***AMENDED TO REFLECT THE CORRECT JUDGE*** Filed by US Bankruptcy Court. Hearing to be held on 10/1/2021 at 10:30 AM Charleston Last day to oppose discharge or dischargeability is 11/30/2021. Proofs of Claims due by 12/30/2021. (Phipps, S)
September 23, 2021 Opinion or Order Filing 15 Order Adjudicating Involuntary Petition and Consolidating Cases Under Chapter 11. Case No. 21-02276-dd is the lead case. Document Served (related document(s)#1). (Phipps, S)
September 23, 2021 Filing 14 Certificate of Service related to Order on Application to Employ Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#13). (Downey, Jane)
September 23, 2021 Opinion or Order Filing 13 Order Authorizing Employment of Attorney (Related Doc #3).Notice and service of this event are delegated pursuant to the Local Rules (Baker, P)
September 20, 2021 Filing 12 Notice of Appearance and Request for Notice with Certificate of Service Filed by Julio E. Mendoza Jr. of Nexsen Pruet, LLC on behalf of S.C. Department of Agriculture. (Mendoza, Julio)
September 15, 2021 Filing 11 Certificate of Service re. additional creditors related to Schedules/Statements Filed Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#10). (Downey, Jane)
September 15, 2021 Filing 10 Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Disclosure of Compensation of Attorney for Debtors Business Income and Expenses FEE REQUIRED for a Non-Individual Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Downey, Jane)
September 15, 2021 Receipt of Filing Fee for Schedules/Statements Filed(# 21-02276-dd) [misc,schstmt] ( 32.00). Receipt Number A12718865, amount 32.00. (U.S. Treasury)
September 14, 2021 Filing 9 Application to Employ Julian Raffield Dixon, Jr. and J. R. Dixon Auction & Realty, LLC as real estate broker, sales agent and/or auctioneer for Debtor in Possession with Affidavit of Professional Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
September 9, 2021 Filing 8 Declaration re: Application to Employ filed by Debtor Rickenbaker Gin, Inc. DECLARATION OF JANE H. DOWNEY Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (related document(s)#3). (Downey, Jane)
September 7, 2021 Judge David R. Duncan added to case. Involvement of Judge John E. Waites terminated. (Austin, Laura)
September 4, 2021 Filing 7 Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 09/04/2021. (Related Doc #4) (Admin.)
September 4, 2021 Filing 6 Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 09/04/2021. (Related Doc #5) (Admin.)
September 2, 2021 Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines. Document Served. Filed by US Bankruptcy Court. 341(a) meeting to be held on 10/1/2021 at 10:30 AM at Charleston. Last day to oppose discharge or dischargeability is 11/30/2021. Proofs of Claims due by 12/30/2021. (Montgomery, S)
September 2, 2021 Filing 4 Notice Regarding Reset of Meeting of Creditors to Telephonic Meeting of Creditors. Effective March 23, 2020 all meetings of creditors by the United States Trustee will be held telephonically on the date and time as previously noticed. No in-person meetings will be held. Please use the call-in numbers and participant codes in this notice.. (Stack, John)
September 1, 2021 Filing 3 Application to Employ Jane H. Downey and the Moore Bradley Myers Law Firm, PA as Attorney for Debtor in Possession with Affidavit of Professional Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Attachments: #1 Proposed Order) (Downey, Jane)
September 1, 2021 Filing 2 Debtor's Request to Activate Electronic Noticing. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS AND THE TRUSTEE/US TRUSTEE. Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. (Downey, Jane)
September 1, 2021 Filing 1 Chapter 11 Voluntary Petition Non-Individual Filed by Jane H. Downey of Moore Bradley Myers Law Firm, P.A. on behalf of Rickenbaker Gin, Inc.. Deadline for Filing Chapter 11 Plan and Disclosure Statement ends 02/28/2022. (Downey, Jane)
September 1, 2021 Receipt of Filing Fee for Voluntary Petition (Chapter 11) (atty)(# 21-02276) [misc,volp11ac] (1738.00). Receipt Number A12705036, amount 1738.00. (U.S. Treasury)

Search for this case: Rickenbaker Gin, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Rickenbaker Gin, Inc.
Represented By: Jane H. Downey
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: US Trustee's Office
Represented By: Elisabetta G. Gasparini
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?