Gizmo Brew Works, LLC
11
Joseph N. Callaway
03/08/2024
04/16/2024
Yes
v
Subchapter_V, DAWN |
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor Gizmo Brew Works, LLC
5907 Triangle Drive Raleigh, NC 27617 WAKE-NC Tax ID / EIN: 26-4484622 dba Roth Brewing Company LLC |
represented by |
Buckmiller, Boyette & Frost, PLLC
4700 Six Forks Road Suite 150 Raleigh, NC 27609 919-296-5040 Joseph Zachary Frost
Buckmiller, Boyette & Frost, PLLC 4700 Six Forks Road Suite 150 Raleigh, NC 27609 919-296-5040 Fax : 919-890-0356 Email: jfrost@bbflawfirm.com |
Trustee Kathleen O'Malley
Stevens Martin Vaughn & Tadych, PLLC 2225 W. Millbrook Road Raleigh, NC 27612 919-582-2300 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2024 | Deadline(s) Terminated. Amended motion filed. (related document no. 74 Deficiency Notice - Attorney (BK)) (Wright, Dawn) (Entered: 05/16/2024) | |
05/15/2024 | 75 | Supplement to Filing filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (RE: related document(s)71 Ex Parte Motion for 2004 Examination Compelling Production of Documents ODK Capital, LLC d/b/a OnDeck Capital, 74 Deficiency Notice - Attorney (BK)). (Attachments: # 1 Proposed Order) (Frost, Joseph) (Entered: 05/15/2024) |
05/14/2024 | 74 | DEFICIENCY NOTICE to Joseph Frost. The referenced document has been filed; however, it is deficient as follows: Exhibit A was not attached to the motion. 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.71 Ex Parte Motion for 2004 Examination Compelling Production of Documents ODK Capital, LLC d/b/a OnDeck Capital filed by Gizmo Brew Works, LLC) Due by 5/28/2024. (Wright, Dawn) (Entered: 05/14/2024) |
05/14/2024 | 73 | Order Dismissing Show Cause Order for Failure to Comply with Local Bankruptcy Rule 4002-1(c) (RE: related document(s)67 Order on Motion for Show Cause Order). (Wright, Dawn) (Entered: 05/14/2024) |
05/14/2024 | 72 | Order Granting Motion to Waive 4002-1 Requirement (Related Doc # 68) (Wright, Dawn) (Entered: 05/14/2024) |
05/13/2024 | 71 | Ex Parte Motion for 2004 Examination Compelling Production of Documents ODK Capital, LLC d/b/a OnDeck Capital filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: # 1 Proposed Order Allowing Ex Parte Motion for Production of Documents Pursuant to Federal Rule of Bankruptcy Procedure 2004) (Frost, Joseph) **Amended by Docket Entry:75** Modified on 5/16/2024 (Wright, Dawn). (Entered: 05/13/2024) |
05/13/2024 | Matter Removed from Calendar Prior to Hearing | |
05/13/2024 | 70 | Withdrawal of Document filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.66 Motion for Show Cause Order). (Gardner, Kirstin) (Entered: 05/13/2024) |
05/12/2024 | 69 | BNC Certificate Of Mailing - Order Notice Date 05/12/2024. (Related Doc # 67) (Admin.) (Entered: 05/13/2024) |
05/10/2024 | 68 | Motion to Waive Local Rule 4002-1 Requirement filed by Joseph Zachary Frost on behalf of Gizmo Brew Works, LLC (Attachments: # 1 Proposed Order) (Frost, Joseph) (Entered: 05/10/2024) |