Welcome to BusinessBankruptcies.com!

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

District 9 Brewing Company, LLC

COURT
North Carolina Western Bankruptcy Court
CASE NUMBER
3:2024bk30289
TYPE / CHAPTER
Voluntary / 11V

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 5, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Voluntary Petition Under Chapter 11 Subchapter V - Filing Fee Amount $ 1738 (Woodman, John) (Entered: 03/29/2024)
Apr 1 Receipt of Filing Fee for Voluntary Petition Under Chapter 11( 24-30289) [misc,volp11] (1738.00). Receipt number A9758454, amount $1738.00. (U.S. Treasury) (Entered: 04/01/2024)
Apr 1 Bankruptcy Administrator's Notice of Appointment of Trustee: Hillary Crabtree. (Abel, Shelley) (Entered: 04/01/2024)
Apr 1 2 Chapter 11 Subchapter V Operating Order. (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor District 9 Brewing Company) (cch) (Entered: 04/01/2024)
Apr 1 3 Court Notice of Deficient Filing (RE: related document(s)1 Voluntary Petition Under Chapter 11 filed by Debtor District 9 Brewing Company). (cch) (Entered: 04/01/2024)
Apr 1 4 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 5/1/2024 at 01:00 PM at Zoom 341 Meeting. Proof of Claims due by 6/7/2024. Last day to oppose discharge or dischargeability is 7/1/2024. (cch) (Entered: 04/01/2024)
Apr 1 5 Certificate of Service (RE: related document(s)2 Order (other)) filed by U.S. Bankruptcy Administrator Office. (Scholz, BA) (Entered: 04/01/2024)
Apr 1 6 Order Setting Subchapter V Status Conference Status hearing to be held on 5/21/2024 at 09:30 AM at 3-JCW Courtroom 2B.Pre-Status Report Due By 5/7/2024. (cch) (Entered: 04/01/2024)
Apr 1 Trustee's Rejection of Appointment (Crabtree, Hillary) (Entered: 04/01/2024)
Apr 1 7 MotionMOTION OF DEBTOR FOR AUTHORITY TO PAY PRE-PETITION PAYROLL, PAYROLL TAXES, EMPLOYEE BENEFITS AND OTHER RELATED EXPENSES. filed by John C. Woodman on behalf of District 9 Brewing Company. Hearing scheduled for 4/4/2024 at 09:30 AM at 3-JCW Courtroom 2B. (Woodman, John) (Entered: 04/01/2024)
Show 5 more entries
Apr 1 13 Notice of Hearing (RE: related document(s)7 Motion (Other) filed by Debtor District 9 Brewing Company, 8 Motion (Other) filed by Debtor District 9 Brewing Company, 9 Motion (Other) filed by Debtor District 9 Brewing Company, 10 Motion (Other) filed by Debtor District 9 Brewing Company, 11 Use Cash Collateral filed by Debtor District 9 Brewing Company, 12 Motion to Shorten Notice filed by Debtor District 9 Brewing Company) filed by John C. Woodman on behalf of District 9 Brewing Company. Hearing scheduled for 4/4/2024 at 09:30 AM at 3-JCW Courtroom 2B. (Woodman, John) (Entered: 04/01/2024)
Apr 2 14 Order Granting Motion to Shorten Notice (Related Doc # 12) (cch) (Entered: 04/02/2024)
Apr 2 15 Notice of Appearance and Request for Notice filed by William L. Esser IV on behalf of SouthState Bank, National Association. (Esser, William) (Entered: 04/02/2024)
Apr 2 Bankruptcy Administrator's Notice of Appointment of Trustee: David Schilli. (Abel, Shelley) (Entered: 04/02/2024)
Apr 2 16 Court Order Appointing Substitute/Alternate Trustee. (cch) (Entered: 04/02/2024)
Apr 2 17 Notice of Appearance and Request for Notice filed by Kelly C. Hanley on behalf of Starr Hill Brewery, LLC. (Hanley, Kelly) (Entered: 04/02/2024)
Apr 3 18 Notice of Appearance and Request for Notice filed by Jennifer B. Lyday on behalf of New Sarum Brewing Co. LLC. (Lyday, Jennifer) (Entered: 04/03/2024)
Apr 3 19 Certificate of Service (RE: related document(s)7 Motion (Other) filed by Debtor District 9 Brewing Company, 8 Motion (Other) filed by Debtor District 9 Brewing Company, 9 Motion (Other) filed by Debtor District 9 Brewing Company, 10 Motion (Other) filed by Debtor District 9 Brewing Company, 11 Use Cash Collateral filed by Debtor District 9 Brewing Company, 13 Notice of Hearing filed by Debtor District 9 Brewing Company) filed by John C. Woodman on behalf of District 9 Brewing Company. (Woodman, John) (Entered: 04/03/2024)
Apr 4 20 BNC Certificate of Mailing (RE: related document(s)3 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
Apr 4 21 BNC Certificate of Mailing (RE: related document(s)4 Notice of 341(a) Meeting of Creditors). No. of Notices: 6. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)

There are 6 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
North Carolina Western Bankruptcy Court
Case number
3:2024bk30289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Craig Whitley
Chapter
11V
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Sales Inc.
    Aarmark
    Aaron Gore
    Achonor Security & Locksmith
    Achonor Security & Locksmith 20821 N. Main Street
    Alcohol Tobacco and Firearms
    Alzheimers Association
    Alzheimers Association 4600 Park Rd. Suite 350 Cha
    Andrew Durstewitz
    Andrew Durstewitz 126 Anniston WayDavidson, NC 280
    Andy Oxy Co., Inc.
    Andy Oxy Co., Inc. P.O. Box 6389 Asheville, NC 288
    Apex Flowers
    Apex Flowers 1361 Brass Mill Rd Belcamp, MD 21017
    ARL Transport, LLC
    There are 121 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    District 9 Brewing Company
    9815 Sam Furr
    Suite J313
    Huntersville, NC 28078
    MECKLENBURG-NC
    Tax ID / EIN: xx-xxx1296
    dba Bevana Partners
    dba Community Brewing Ventures, LLC
    dba D9 Brewing Company

    Represented By

    John C. Woodman
    Essex Richards
    1701 South Boulevard
    Charlotte, NC 28203
    704-377-4300
    Fax : 704-372-1357
    Email: jwoodman@essexrichards.com

    Trustee

    Hillary Crabtree
    100 North Tryon Street
    Suite 4700
    Charlotte, NC 28202
    704-331-3571
    TERMINATED: 04/02/2024

    Trustee

    David Schilli
    Robinson, Bradshaw & Hinson, P.A.
    101 N. Tryon Street, Suite 1900
    Charlotte, NC 28246
    704-377-8346

    U.S. Trustee

    U.S. Bankruptcy Administrator Office
    401 W. Trade Street
    Suite 2400
    Charlotte, NC 28202
    (704)350-7587

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 15, 2023 Robbins Service Group, LLC 11V 3:2023bk40082
    May 15, 2023 Robbins Service Group, LLC 11V 4:2023bk40082
    Mar 3, 2023 Global Care Administrators, Inc. 11 3:2023bk30160
    Oct 21, 2020 Moteng Funding, LLC 7 3:2020bk30917
    Aug 15, 2019 Eliana Enterprises, LLC 11 3:2019bk31125
    Mar 14, 2019 Capital River, LLC 11 6:2019bk60555
    Oct 29, 2015 Hucks Road Investments II, LLC 11 3:15-bk-31699
    Oct 29, 2015 Hucks Road Investments I, LLC 11 3:15-bk-31698
    Apr 15, 2014 EEPAYROLLSERVICES, LLC 7 3:14-bk-30621
    Apr 11, 2014 LBC Design Cabinetry, LLC 11 3:14-bk-30605
    Apr 9, 2014 Employee-Services.net, Inc. 7 3:14-bk-30584
    Apr 9, 2014 LKN Boat Rentals II, LLC 11 3:14-bk-30574
    Dec 5, 2013 Tampa Warehouse, LLC 11 3:13-bk-32547
    Jan 23, 2012 Eleven Seventy Holdings LLC dba Yuvan Medspa & Wel 11 3:12-bk-30146
    Jul 7, 2011 Grogan Associates, Inc. 11 3:11-bk-31775