Welcome to BusinessBankruptcies.com!

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

Magnolia Brewing Company, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31480
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-15

Updated

12-31-18

Last Checked

12-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2018
Last Entry Filed
Dec 4, 2018

Docket Entries by Year

There are 366 older docket entries.

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

login purchase single case subscribe now

Oct 11, 2018 323 Notice of Hearing Amended Notice Of Hearing On Final Fee Applications Of Professionals Employed In This Case (RE: related document(s)315 Application for Compensation First andFinal Application of Arch & Beam Global, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred as Financial Advisor for Official Committee of Unsecured Creditors of Magnolia Brewing Company, LLC [related to Doc 309-Notice of Hearing] for Arch and Beam Global LLC, Financial Advisor, Fee: $29072, Expenses: $76.90. Filed by Attorney Steven B. Sacks (Attachments: # 1 Declaration of Matthew English), 316 Application for Compensation First and Final Application of Sheppard, Mullin, Richter & Hampton LLP for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Official Committee of Unsecured Creditors [related to Doc 309-Notice of Hearing] for Sheppard Mullin Richter & Hampton LLP, Creditor Comm. Aty, Fee: $100515.00, Expenses: $1088.16. Filed by Attorney Steven B. Sacks (Attachments: # 1 Declaration of Steven B. Sacks) (Sacks, Steven) CORRECTIVE ENTRY: Clerk modified Fees. Modified on 10/5/2018 (lm)., 317 Final Application for Compensation (Conflicts' Counsel) for Sarah M. Stuppi, Creditor Comm. Aty, Fee: $11,634.50, Expenses: $36.30. Filed by Attorney Sarah M. Stuppi (Attachments: # 1 Exhibit), 319 Application for Compensation [Application Of Baker Tilly Capital, Llc For Approval Of Fees And Reimbursement Of Expenses (POS attached)]- for Baker Tilly Capital, LLC, Other Professional, Fee: $140,571.00, Expenses: $0. Filed by Other Prof. Baker Tilly Capital, LLC, 321 Application for Compensation Final Application Of Levene, Neale, Bender, Yoo & Brill L.L.P. For Approval Of Fees And Reimbursement Of Expenses for Levene, Neale, Bender, Yoo & Brill L.L.P., Debtor's Attorney, Fee: $462,230.50, Expenses: $25,036.49. Filed by Attorney Levene, Neale, Bender, Yoo & Brill L.L.P.). Hearing scheduled for 11/2/2018 at 11:00 AM at San Francisco Courtroom 17 - Montali. Filed by Debtor Magnolia Brewing Company, LLC (Bender, Ron) (Entered: 10/11/2018)
Oct 18, 2018 324 Brief/Memorandum in Opposition to Objection to Administrative Expense Claim and Request for Hearing (RE: related document(s)308 Objection to Claim). Filed by Creditor California Department of Tax and Fee Administration (Porter, Cara) (Entered: 10/18/2018)
Oct 18, 2018 325 Declaration of Gloria Okawara in in support of California Department of Tax and Fee Administration's Oppostion to Objection to Administrative Expense Claim and Request for Hearing (RE: related document(s)324 Opposition Brief/Memorandum). Filed by Creditor California Department of Tax and Fee Administration (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Porter, Cara) (Entered: 10/18/2018)
Oct 18, 2018 326 Declaration of Umair Latif in in support of California Department of Tax and Fee Administration's Oppostion to Objection to Administrative Expense Claim and Request for Hearing with Exhibits 3 and 4 (RE: related document(s)324 Opposition Brief/Memorandum). Filed by Creditor California Department of Tax and Fee Administration (Porter, Cara) (Entered: 10/18/2018)
Oct 18, 2018 327 Declaration of Melinda V. Garcia in In support of California Department of Tax and Fee Administration's Oppostion to Objection to Administrative Expense Claim and Request for Hearing (RE: related document(s)324 Opposition Brief/Memorandum). Filed by Creditor California Department of Tax and Fee Administration (Attachments: # 1 Exhibit 5 # 2 Exhibit 6 # 3 Exhibit 7 (Part 1) # 4 Exhibit 7 (Part 2) # 5 Exhibit 8) (Porter, Cara) (Entered: 10/18/2018)
Oct 18, 2018 328 Certificate of Service California Department of Tax and Fee Administration's Oppostion to Objection to Administrative Expense Claim and Request for Hearing (RE: related document(s)324 Opposition Brief/Memorandum). Filed by Creditor California Department of Tax and Fee Administration (Porter, Cara). Related document(s) 325 Declaration filed by Creditor California Department of Tax and Fee Administration, 326 Declaration filed by Creditor California Department of Tax and Fee Administration, 327 Declaration filed by Creditor California Department of Tax and Fee Administration. CORRECTIVE ENTRY: Clerk added linkage to document(s) #325, 326 and 327. Modified on 10/19/2018 (rdr). (Entered: 10/18/2018)
Oct 19, 2018 329 Amended Brief/Memorandum in Opposition to Objection to Administrative Expense Claim and Request for Hearing with Proof of Service (RE: related document(s)308 Objection to Claim). Filed by Creditor California Department of Tax and Fee Administration (Porter, Cara) (Entered: 10/19/2018)
Oct 23, 2018 330 Stipulation, Resolving Objection Stipulation Between Debtor and Lessor Carl Edward Olson Resolving Debtors Objection to Lessor Carl Edward Olsons Motion for Allowance of Administrative Expense [ECF 303] Filed by Debtor Magnolia Brewing Company, LLC (RE: related document(s)312 Objection filed by Debtor Magnolia Brewing Company, LLC). (Bender, Ron) (Entered: 10/23/2018)
Oct 23, 2018 331 Stipulation, Resolving Objection Stipulation Between Debtor and California Department of Tax and Fee Administration Resolving Debtors Objection to Administrative Expense Claim [Claim No. 56-1] Filed by Debtor Magnolia Brewing Company, LLC (RE: related document(s)308 Objection to Claim filed by Debtor Magnolia Brewing Company, LLC). (Bender, Ron) (Entered: 10/23/2018)
Oct 24, 2018 332 Notice of Change of Address for Creditor Goodlight Natural Candles. (jmb) (Entered: 10/24/2018)
Show 10 more entries
Oct 29, 2018 341 Response Debtor's Response To Objection Of United States Trustee To Debtor's Motion For Order: (1) Authorizing Dismissal Of Its Chapter 11 Bankruptcy Case; (2) Approving Distribution Of Remaining Estate Funds; And (3) Approving Stipulation Between Debtor And Purchaser Ripple By The Bay, LLC Regarding Asset Purchase Agreement And Sale (RE: related document(s)338 Objection). Filed by Debtor Magnolia Brewing Company, LLC (Bender, Ron) (Entered: 10/29/2018)
Oct 30, 2018 342 Joinder The Official Committee of Unsecured Creditors' Joinder in the Debtor's Motion for Order: (1) Authorizing Dismissal of Its Chapter 11 Bankruptcy Case; (2) Approving Distribution of Remaining Estate Funds; and (3) Approving Stipulation Between the Debtor and Purchaser Ripple By The Bay LLC Regarding Asset Purchase Agreement and Sale (RE: related document(s)305 Motion to Dismiss Case). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Sacks, Steven) (Entered: 10/30/2018)
Oct 30, 2018 343 Certificate of Service (RE: related document(s)342 Joinder). Filed by Creditor Committee Official Committee Of Unsecured Creditors (Sacks, Steven) (Entered: 10/30/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Ron Bender appeared on behalf of the debtor. Lynette Kelly appeared by telephone on behalf of the US Trustee. The motion is denied as moot. (related document(s): 274 Motion to Convert Case to Chapter 7 filed by Office of the U.S. Trustee / SF) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Ron Bender appeared on behalf of the debtor. Lynette Kelly appeared by telephone on behalf of the US Trustee. Cara Porter and Jeffrey Graybill appeared on behalf of CDTFA. Ori Katz appeared on behalf of Official Committee of Unsecured Creditors. Julie Rome-Banks appeared on behalf of New Belgium Brewing. The motion is granted for the reasons stated on the record. Mr. Bender will upload an order. (related document(s): 305 Motion to Dismiss Case filed by Magnolia Brewing Company, LLC) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Ori Katz appeared. The application is allowed as filed; order to follow. (related document(s): 316 Application for Compensation filed by Steven B. Sacks, Sheppard Mullin Richter & Hampton LLP) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Ron Bender appeared. The application is allowed as filed; order to follow. (related document(s): 321 Application for Compensation filed by Levene, Neale, Bender, Yoo & Brill L.L.P.) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Sarah Stuppi appeared by telephone. The application is allowed as filed; order to follow. (related document(s): 317 Application for Compensation filed by Sarah M. Stuppi, Official Committee Of Unsecured Creditors) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. The application is allowed as filed. (related document(s): 319 Application for Compensation filed by Baker Tilly Capital, LLC) (lp) (Entered: 11/02/2018)
Nov 2, 2018 Hearing Held before the Honorable Stephen Johnson. Matthew English appeared. The application is allowed as filed; order to follow. (related document(s): 315 Application for Compensation filed by Steven B. Sacks, Arch and Beam Global LLC) (lp) (Entered: 11/02/2018)

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.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31480
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 30, 2015
Type
voluntary
Terminated
Dec 4, 2018
Updated
Dec 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    ACH CAPITAL LLC
    Achadinha Cheese
    Acme Bread
    Airgas
    Alec Moss
    Alfa Laval, Inc.
    Amato Architecture
    American Industrial Center South, LLC
    Amex
    Amy Margolis
    Andrew Ahlers
    Andrew and Emily Perito
    Andrew and Emily Wyckoff
    Aramark
    There are 168 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Magnolia Brewing Company, LLC
    1398 Haight St.
    San Francisco, CA 94117-0000
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7258
    dba Magnolia Pub & Brewery
    dba Smokestack
    dba McLean Breweries

    Represented By

    Ron Bender
    Levene, Neale, Bender, Yoo & Brill L.L.P
    10250 Constellation Blvd. #1700
    Los Angeles, CA 90067
    (310) 551-1010
    Email: rb@lnbyb.com
    John-Patrick M. Fritz
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Blvd #1700
    Los Angeles, CA 90067
    (310) 229-1234
    Email: JPF@LNBYB.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Represented By

    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2065
    Email: lynette.c.kelly@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 TLG Capital Development, LLC 11V 3:2024bk30241
    Dec 26, 2023 Blue Front Cafe, Inc. 7 3:2023bk30875
    Jun 30, 2023 GRS Restaurant Group, Inc. 11V 3:2023bk30430
    May 25, 2023 Betty's Boys, Inc. 7 3:2023bk30331
    Nov 2, 2021 TLG Capital Development, LLC 11V 3:2021bk30740
    Oct 17, 2018 TLG Capital Development, LLC 11 3:2018bk31135
    Dec 29, 2017 NTRI II, LLC 7 3:2017bk31296
    Apr 23, 2017 ENVISAGE DEVELOPMENT PARTNERS, LLC 11 3:17-bk-30396
    Apr 9, 2014 Pope & Pope Properties LLC 7 3:14-bk-30558
    Jan 26, 2014 Green Horizon Manufacturing LLC 11 3:14-bk-30105
    Mar 25, 2013 Roussel LLC 7 3:13-bk-30683
    Jan 22, 2013 The Pilates Guy, Inc. 7 3:13-bk-30133
    Aug 8, 2012 Martel & Nabiel, Inc. 7 3:12-bk-32333
    Apr 11, 2012 Sun HB 52 LLC 11 2:12-bk-22775
    Aug 31, 2011 Pope & Pope Builders, Inc. 7 3:11-bk-33230