Welcome to BusinessBankruptcies.com!

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

The Fargo Brewing Company, LLC

COURT
North Dakota Bankruptcy Court
CASE NUMBER
3:2024bk30152
TYPE / CHAPTER
Voluntary / 11V

Filed

4-15-24

Updated

4-16-24

Last Checked

5-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 15 1 Petition Chapter 11 SubchapterV Voluntary Petition Non-Individual, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, Verification of Creditor Matrix and Matrix. Receipt Number o, Fee Amount $1738 Filed by Caren W. Stanley on behalf of The Fargo Brewing Company, LLC. Chapter 11 Plan Small Business Subchapter V Due by 07/15/2024. Deficiency Deadlines Updated Incomplete Filings due by 4/29/2024. Sect 521 Incomp Filings Due: 5/30/2024. Summary of assets and liabilities due 4/29/2024. Declaration About Individual Debtors Schedules due 4/29/2024. Statement of Financial Affairs due 4/29/2024. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 4/29/2024. Schedule A/B due 4/29/2024. Schedule D due 4/29/2024. Schedule E/F due 4/29/2024. Schedule G due 4/29/2024. Schedule H due 4/29/2024. Attorney Disclosure Statement due 4/29/2024. (Stanley, Caren) (added deficiencies) Modified on 4/15/2024 (vck, Court). (Entered: 04/15/2024)
Apr 15 2 Motion Regarding Chapter 11 First Day Motions Motion for Entry of an Order (A) Authorizing Debtor to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations; and (B) Authorizing the Banks to Honor and Process Checks and Transfers Relating to Such Obligations Filed by Debtor The Fargo Brewing Company, LLC (Hushka, Drew) (enhanced docket) Modified on 4/15/2024 (vck, Court). (Entered: 04/15/2024)
Apr 15 3 Motion Regarding Chapter 11 First Day Motions Debtors Motion for Interim and Final Orders (i) Authorizing the Debtor to use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief Filed by Debtor The Fargo Brewing Company, LLC (Stanley, Caren) (Entered: 04/15/2024)
Apr 15 4 Motion Regarding Chapter 11 First Day Motions Motion for Leave to Pay Claims of Critical Vendors Filed by Debtor The Fargo Brewing Company, LLC (Stanley, Caren) (Entered: 04/15/2024)
Apr 15 5 Notice of Appearance and Request for Notice Including: Certificate of Service by Sarah J. Wencil Filed by U.S. Trustee Robert B. Raschke. (Wencil, Sarah) (Entered: 04/15/2024)
Apr 15 6 Motion Regarding Chapter 11 First Day Motions Motion for Entry of an Order (a) Authorizing the Maintenance of Bank Accounts; (b) Authorizing the Continued Use of Cash Management System; and (c) Waiving the Requirements of 11 U.S.C. § 345(b) on an Interim Basis Filed by Debtor The Fargo Brewing Company, LLC (Hushka, Drew) (Entered: 04/15/2024)
Apr 15 7 Motion Regarding Chapter 11 First Day Motions Motion for Entry of an Order Authorizing Maintenance, Administration, and Continuation of Certain Customer Programs Filed by Debtor The Fargo Brewing Company, LLC (Hushka, Drew) (Entered: 04/15/2024)
Apr 15 8 (INCORRECT EVENT USED. See 13 Motion to Expedite Hearing) Motion Regarding Chapter 11 First Day Motions Motion to Expedite Relief Pursuant to Federal Rule 9006(c) Filed by Debtor The Fargo Brewing Company, LLC (Stanley, Caren) Modified on 4/15/2024 (mjk, Court). (Entered: 04/15/2024)
Apr 15 9 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor The Fargo Brewing Company, LLC ( related document(s)2 Motion Re: Chapter 11 First Day Motions, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions). (Stanley, Caren) (Entered: 04/15/2024)
Apr 15 10 Notice of Appearance and Request for Notice Including: Certificate of Service by Richard P. Olson Filed by Creditor First Western Bank & Trust. (Olson, Richard) (Entered: 04/15/2024)
Apr 15 11 Chapter 11 Small Business Deadlines SB Statement of Operations Due: 4/22/2024. SB Balance Sheet: 4/22/2024. Tax Return Deadline: 4/22/2024. SB Cash Flow Statement: 4/22/2024. (vck, Court) (Entered: 04/15/2024)
Apr 15 12 Copy of Chapter 11 Voluntary Petition emailed to Securities and Exchange Commission at denver@sec.gov (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor The Fargo Brewing Company, LLC) (vck, Court) (Entered: 04/15/2024)
Apr 15 13 Motion to Expedite Hearing (related documents 2 Motion Re: Chapter 11 First Day Motions, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions) Filed by Debtor The Fargo Brewing Company, LLC (Stanley, Caren) (Entered: 04/15/2024)
Apr 15 14 Application to Employ Vogel Law Firm as Attorneys for Debtor Including: Notice of Motion served on 4/15/2024 and Certificate of Service Filed by Debtor The Fargo Brewing Company, LLC Last day to object is 05/6/2024. (Stanley, Caren) (Updated to 21 day Objection period) Modified on 4/15/2024 (vck, Court). (Entered: 04/15/2024)
Apr 15 15 Order Granting Motion Expedite Hearing Signed on 4/15/2024 (Related Doc # 13). Expedited Hearing on to 2 Motion for Entry of an Order (A) Authorizing Debtor to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations, and (B) Authorizing the Banks to Honor and Process Checks and Transfers Relating to Such Obligations; 3 Motion for Interim and Final Orders (i) Authorizing the Debtor to use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief; 4 Motion for Leave to Pay Claims of Critical Vendors; 6 Motion for Entry of an Order (a) Authorizing the Maintenance of Bank Accounts, (b) Authorizing the Continued Use of Cash Management System, and (c) Waiving the Requirements of 11 U.S.C. § 345(b) on an Interim Basis; 7 Motion for Entry of an Order Authorizing Maintenance, Administration, and Continuation of Certain Customer Programs to be held on 4/18/2024 at 10:00 AM Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102. Written objections to interim relief shall be filed by noon on Wednesday, April 17, 2024. A final hearing on Debtor's expedited motions will be held on Thursday, May 2, 2024, at 3:00 p.m. Additional objections to the motions, if any, must be filed not later than Tuesday, April 30, 2024. Attorneys Caren Stanley and Drew Hushka to serve order. (mjk, Court) (Entered: 04/15/2024)

There are 5 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 Dakota Bankruptcy Court
Case number
3:2024bk30152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shon Hastings
Chapter
11V
Filed
Apr 15, 2024
Type
voluntary
Updated
Apr 16, 2024
Last checked
May 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Sewer & Drain, LLC
    Aaron Hill
    ABV Technology
    American Express
    Bergseth Brothers Supplier
    Berlin Packaging
    Beverage Wholesalers, Inc.
    Braun Distributing
    Brave Creative Studio
    Brewing Buddies LLC
    Broadcast Music Inc.
    Chris Anderson
    Class B Development, LLC
    Class B Development, LLC
    Country Malt Group
    There are 69 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Fargo Brewing Company, LLC
    610 N. University Drive, #104
    Fargo, ND 58102
    CASS-ND
    Tax ID / EIN: xx-xxx6021

    Represented By

    Drew J. Hushka
    Vogel Law Firm
    218 NP Avenue
    PO Box 1389
    Fargo, ND 58102
    701-237-6983
    Fax : 701-476-7676
    Email: dhushka@vogellaw.com
    Caren W. Stanley
    Vogel Law Firm
    P.O. Box 1389
    Fargo, ND 58107-1389
    (701) 237-6983
    Fax : (701) 476-7676
    Email: cstanley@vogellaw.com

    U.S. Trustee

    Robert B. Raschke
    Assistant U.S. Trustee
    Suite 1015 U.S. Courthouse
    300 South Fourth Street
    Minneapolis, MN 55415
    612-334-1350

    Represented By

    Sarah J. Wencil
    Office of the U.S. Trustee
    Suite 1015 U.S. Courthouse
    300 South Fourth Street
    Minneapolis, MN 55415
    612-334-1366
    Fax : 612-335-4032
    Email: sarah.j.wencil@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13 Red River Subs, Inc. 11V 3:2024bk30010
    May 13, 2021 Lutheran Social Services of North Dakota 11 3:2021bk30203
    Jan 16, 2019 RLWRHC, Inc 11 6:2019bk60025
    Mar 1, 2017 Vanity Shop of Grand Forks, Inc. 11 3:17-bk-30112
    Jun 2, 2016 Nameniuk Holdings, LLC 7 3:16-bk-30512
    May 27, 2016 The Pierce Company 7 3:16-bk-30272
    Mar 4, 2014 The Family Link of Moorhead, LLC 11 6:14-bk-60111
    Apr 19, 2013 Safety Services Operating, LLC 11 3:13-bk-30244
    Mar 22, 2013 PRACS Institute Holdings, LLC 7 5:13-bk-50748
    Mar 22, 2013 PRACS Institute, LLC 7 5:13-bk-50747
    Mar 22, 2013 PRACS Institute Miami, LLC 7 5:13-bk-50746
    Mar 22, 2013 PRACS Institute Management, LLC 7 5:13-bk-50745
    Mar 22, 2013 PRACS Institute San Antonio, LLC 7 5:13-bk-50743
    Feb 1, 2013 Eagle Mountain Development LLC 7 3:13-bk-30059
    Jul 1, 2011 Great Beginnings Inc. 7 6:11-bk-60675