Case number: 5:24-bk-00796 - Gizmo Brew Works, LLC - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DAWN



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 24-00796-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  03/08/2024
341 meeting:  05/06/2024
Deadline for filing claims:  07/08/2024
Deadline for objecting to discharge:  06/07/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
05/16/2024Deadline(s) Terminated. Amended motion filed. (related document no. 74 Deficiency Notice - Attorney (BK)) (Wright, Dawn) (Entered: 05/16/2024)
05/15/202475Supplement 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)
05/14/202474
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)
05/14/202473Order 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)
05/14/202472Order Granting Motion to Waive 4002-1 Requirement (Related Doc # 68) (Wright, Dawn) (Entered: 05/14/2024)
05/13/202471Ex 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
Motion Withdrawn (related document(s): 66 Motion for Show Cause Order filed by Bankruptcy Administrator) (Angel, Sharon) (Entered: 05/13/2024)
05/13/202470Withdrawal 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)
05/12/202469BNC Certificate Of Mailing - Order Notice Date 05/12/2024. (Related Doc # 67) (Admin.) (Entered: 05/13/2024)
05/10/202468Motion 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)