Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CraftWorks Parent, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk10475
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-20

Updated

11-11-20

Last Checked

11-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 19, 2020
Last Entry Filed
Nov 18, 2020

Docket Entries by Quarter

There are 739 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 3, 2020 720 Order (A) Approving the Settlement Agreement By and Among the Debtors, Fortress Credit Co LLC, and James Lebs; and (B) Granting Related Relief (Related Doc # 689, 719) Order Signed on 9/3/2020. (Attachments: # 1 Exhibit) (JMW) (Entered: 09/03/2020)
Sep 4, 2020 721 Certification of Counsel Regarding Supplement to Sale Order (related document(s)336, 540, 559, 586, 590, 593, 619, 686, 700, 703) Filed by CraftWorks Parent, LLC. (Attachments: # 1 Exhibit) (Pacitti, Domenic) (Entered: 09/04/2020)
Sep 5, 2020 722 BNC Certificate of Mailing. (related document(s)718) Notice Date 09/04/2020. (Admin.) (Entered: 09/05/2020)
Sep 8, 2020 723 ORDER (FIFTH SUPPLEMENT) (I) AUTHORIZING AND APPROVING SEMI-PRIVATE SALE OF DEBTORS ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHERINTERESTS; (II) AUTHORIZING AND APPROVING ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES RELATED THERETO(related document(s)336, 540, 559, 586, 590, 593, 619, 686, 700, 703, 721) Order Signed on 9/8/2020. (Attachments: # 1 Exhibit A) (JMW) (Entered: 09/08/2020)
Sep 9, 2020 724 Certificate of No Objection - No Order Required Regarding Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Counsel for The Official Committee of Unsecured Creditors for the period June 1, 2020 to June 30, 2020 (related document(s)656) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin) (Entered: 09/09/2020)
Sep 9, 2020 725 Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Counsel for The Official Committee of Unsecured Creditors for the period May 1, 2020 to May 31, 2020 (related document(s)592) Filed by Official Committee of Unsecured Creditors. (Robinson, Colin) (Entered: 09/09/2020)
Sep 9, 2020 726 Monthly Application for Compensation // Fifth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Counsel for the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 9/30/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Robinson, Colin) (Entered: 09/09/2020)
Sep 9, 2020 727 Application for Compensation Sixth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Co-Counsel for the Debtors for the period August 1, 2020 to September 8, 2020 Filed by CraftWorks Parent, LLC. Objections due by 9/23/2020. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 09/09/2020)
Sep 10, 2020 728 Application for Compensation // First and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel for the Official Committee of Unsecured Creditors for the period March 12, 2020 to August 31, 2020 Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 9/24/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/17/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Proposed Form of Order # 14 Certificate of Service # 15 Certificate of Service (Notice Only)) (Sandler, Bradford) (Entered: 09/10/2020)
Sep 10, 2020 729 Motion for Payment of Administrative Expenses/Claims Filed by Piper Jordan, LLC. The case judge is Brendan Linehan Shannon. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Declaration) (LCN) (Entered: 09/10/2020)
Show 10 more entries
Sep 17, 2020 740 Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Co-Counsel for the Debtors for the Period from July 1, 2020 through July 31, 2020 (related document(s)711) Filed by CraftWorks Parent, LLC. (Pacitti, Domenic) (Entered: 09/17/2020)
Sep 18, 2020 741 Notice of Hearing Regarding Motion for Payment of Administrative Expenses/Claims Filed by Piper Jordan, LLC. (related document(s)729) Filed by Piper Jordan, LLC. Hearing scheduled for 10/21/2020 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. Objections due by 10/14/2020. (LCN) (Entered: 09/18/2020)
Sep 22, 2020 742 Agenda of Matters Scheduled for Telephonic Hearing Filed by CraftWorks Parent, LLC. Hearing scheduled for 9/24/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 09/22/2020)
Sep 23, 2020 743 Notice of Withdrawal of Objection of Constellation NewEnergy, Inc. and Constellation NewEnergy Gas Division, LLC to Second Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)609) Filed by Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy, Inc.. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 09/23/2020)
Sep 23, 2020 744 Notice of Withdrawal of Objection of Symmetry Energy Solutions LLC, Successor to CenterPoint Energy Services, Inc. to Second Notice of Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)617) Filed by Symmetry Energy Solutions LLC, successor to CenterPoint Energy Services, Inc.. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 09/23/2020)
Sep 23, 2020 745 Affidavit/Declaration of Mailing of Nathan Chien Regarding Sixth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Co-Counsel for the Debtors for the Period August 1, 2020 through September 8, Final Fee Application of Klehr Harrison Harvey Branzburg LLP for Allowance and Payment of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors for the Period March 3, 2020 through September 8, 2020, Final Fee Application of M-III Advisory Partners, LP as Financial Advisor for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the Period of March 3, 2020 through July 31, 2020, and Second Interim and Final Fee Application of Katten Muchin Rosenman LLP as Counsel for the Debtors for Compensation for Services Rendered and Reimbursement of Expenses for the (I) Interim Period of June 1, 2020 through September 4, 2020; and (II) Total Fee Period of March 3, 2020 through September 24, 2020. Filed by Prime Clerk LLC. (related document(s)727, 730, 731, 732) (Adler, Adam) (Entered: 09/23/2020)
Sep 24, 2020 746 Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CraftWorks Parent, LLC. Hearing scheduled for 9/24/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 09/24/2020)
Sep 24, 2020 747 Certification of Counsel Regarding Final Fee Applications (related document(s)690, 716, 728, 730, 731, 732, 733, 734) Filed by CraftWorks Parent, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 09/24/2020)
Sep 24, 2020 748 Omnibus Order Approving Final Fee Applications. (related document(s) 690, 716, 728, 730, 731, 732, 733, 734) Order Signed on 9/24/2020. (Attachments: # 1 Exhibit 1) (JMW) (Entered: 09/24/2020)
Oct 1, 2020 749 Request for Service of Notices. Filed by Alcohol & Tobacco Tax & Trade Bureau. (LCN) (Entered: 10/01/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
AD Investments, LLC
Bexar County
Harbor East - Office, LLC
Madrona Morrison II, LLC
Natalie D. Potter
ShopCore Properties

Parties

Debtor

CraftWorks Parent, LLC
8001 Arista Place #500
Broomfield, CO 80021
BROOMFIELD-CO
Tax ID / EIN: xx-xxx3345
aka Sing Sing
aka Rock Bottom Restaurant & Brewery
aka A1A Ale Works Restaurant & Taproom
aka Old Chicago Pizza & Taproom
aka Big Bang at Sing Sing
aka Gordon Biersch Brewery Restaurant
aka Big River Grille & Brewing Works
aka Seven Bridges Grille & Brewery
aka Ragtime Tavern
aka Logan's Roadhouse
aka Chophouse & Brewery

Represented By

Theresa A. Foudy
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022-2585
212-940-8800
Fax : 212-940-8776
Email: theresa.foudy@katten.com
Steven W. Kelly
S&D Law
1290 Broadway, Suite 1650
Denver, CO 80203
303-399-3000
Fax : 303-399-2650
TERMINATED: 05/14/2020
Bryan M. Kotliar
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
212-940-8800
TERMINATED: 05/05/2020
Lindsay C. Lersner
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
(212) 940-8800
Fax : (212) 940-8776
TERMINATED: 04/07/2020
Domenic E. Pacitti
Klehr Harrison Harvey Branzburg LLP
919 Market Street
Suite 1000
Wilmington, DE 19801
302-552-5511
Fax : 302-426-9193
Email: dpacitti@klehr.com
Steven J. Reisman
Katten Muchin Rosenman LLP
575 Madison Avenue
New York, NY 10022
usa
212-940-8800
Email: sreisman@katten.com
Peter A. Siddiqui
Katten Muchin Rosenman LLP
525 West Monroe Street
Chicago, IL 60661-3693
312-902-5200
Email: peter.siddiqui@katten.com
Ethan Trotz
Katten Muchin Rosenman LLP
525 West Monroe Street
Chicago, IL 60661-3693
312-902-5200
Email: ethan.trotz@katten.com
Michael W. Yurkewicz
Klehr Harrison Harvey Branzburg LLP
919 Market St., Suite 1000
Wilmington, DE 19801
302.426.1189
Fax : 302.426.9193
Email: myurkewicz@klehr.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Linda J. Casey
Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 3, 2020 GB Parent, Inc. parent case 11 1:2020bk10490
Mar 3, 2020 GB Maryland, Inc. parent case 11 1:2020bk10489
Mar 3, 2020 GB Kansas, LLC parent case 11 1:2020bk10488
Mar 3, 2020 GB Franchise, LLC parent case 11 1:2020bk10487
Mar 3, 2020 GB Acquisition, Inc. parent case 11 1:2020bk10486
Mar 3, 2020 CraftWorks Restaurants & Breweries, LLC parent case 11 1:2020bk10485
Mar 3, 2020 CraftWorks Restaurants & Breweries, Inc. parent case 11 1:2020bk10484
Mar 3, 2020 CraftWorks Restaurants & Breweries Group, Inc. parent case 11 1:2020bk10483
Mar 3, 2020 Craft Brewery Holding, Inc. parent case 11 1:2020bk10482
Mar 3, 2020 Chophouse License, LLC parent case 11 1:2020bk10481
Mar 3, 2020 Brew Moon Colorado, Inc. parent case 11 1:2020bk10480
Mar 3, 2020 Big River Breweries, Inc. parent case 11 1:2020bk10479
Mar 3, 2020 Logan's Roadhouse of Texas, Inc. parent case 11 1:2020bk10478
Mar 3, 2020 Logan's Roadhouse of Kansas, Inc. parent case 11 1:2020bk10477
Mar 3, 2020 Logan's Restaurants, Inc. parent case 11 1:2020bk10476