Welcome to BusinessBankruptcies.com!

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

The McMullen Brand, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2024bk41259
TYPE / CHAPTER
Voluntary / 11V

Filed

8-20-24

Updated

10-13-24

Last Checked

8-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2024
Last Entry Filed
Aug 25, 2024

Docket Entries by Week of Year

Aug 20 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The McMullen Brand, Inc.. Application to Employ Counsel by Debtor due by 09/19/2024. Order Meeting of Creditors due by 08/27/2024. Chapter 11 Small Business Subchapter V Plan Due by 11/18/2024. (Witthans, Ryan) (Entered: 08/20/2024)
Aug 20 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-41259) [misc,volp11] (1738.00). Receipt number A33368092, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/20/2024)
Aug 20 2 First Meeting of Creditors with 341(a) meeting to be held on 9/16/2024 at 11:30 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 10/29/2024. (Witthans, Ryan) (Entered: 08/20/2024)
Aug 21 3 Application to Designate Sherri McMullen as Responsible Individual Filed by Debtor The McMullen Brand, Inc. (Witthans, Ryan) (Entered: 08/21/2024)
Aug 21 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/20/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 9/6/2024 (rdr) (Entered: 08/21/2024)
Aug 21 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 08/21/2024)
Aug 21 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 08/21/2024)
Aug 21 7 Order Designating Responsible Individual (Related Doc # 3) (rba) (Entered: 08/21/2024)
Aug 21 8 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 08/21/2024)
Aug 21 9 Order for Payment of State and Federal Taxes (admin) (Entered: 08/21/2024)
Aug 22 10 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)8 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Goebelsmann, Christina) (Entered: 08/22/2024)
Aug 22 11 Declaration of Sherri McMullen in Support of First-Day Motions Filed by Debtor The McMullen Brand, Inc. (Attachments: # 1 Exhibit A - Employee Compensation # 2 Exhibit B - Budget Projections) (Witthans, Ryan). Related document(s) 12 Emergency Motion for an Order Authorizing Payment of Pre-Petition Payroll and Related Relief filed by Debtor The McMullen Brand, Inc., 13 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System filed by Debtor The McMullen Brand, Inc., 14 Motion to Use Cash Collateral filed by Debtor The McMullen Brand, Inc.. Modified on 8/22/2024 (rs). (Entered: 08/22/2024)
Aug 22 12 Emergency Motion for an Order Authorizing Payment of Pre-Petition Payroll and Related Relief Filed by Debtor The McMullen Brand, Inc. (Witthans, Ryan) (Entered: 08/22/2024)
Aug 22 13 Emergency Motion for an Order Authorizing Use of Existing Accounts and Cash Management System Filed by Debtor The McMullen Brand, Inc. (Witthans, Ryan) (Entered: 08/22/2024)
Aug 22 14 Motion to Use Cash Collateral Filed by Debtor The McMullen Brand, Inc. (Attachments: # 1 Attachment 1 - Proposed Order) (Witthans, Ryan) (Entered: 08/22/2024)
Aug 22 15 Motion to Shorten Time on Debtor's First-Day Motions (RE: related document(s)12 Motion Miscellaneous Relief filed by Debtor The McMullen Brand, Inc., 13 Motion Miscellaneous Relief filed by Debtor The McMullen Brand, Inc., 14 Motion to Use Cash Collateral filed by Debtor The McMullen Brand, Inc.). Filed by Debtor The McMullen Brand, Inc. (Attachments: # 1 Exhibit A - Proposed Notice # 2 Witthans Declaration) (Witthans, Ryan) (Entered: 08/22/2024)
Aug 22 16 Order Shortening Time on Debtor's Emergency First-day Motions (RE: related document(s)12 Motion Miscellaneous Relief filed by Debtor The McMullen Brand, Inc., 13 Motion Miscellaneous Relief filed by Debtor The McMullen Brand, Inc., 14 Motion to Use Cash Collateral filed by Debtor The McMullen Brand, Inc., 15 Motion to Shorten Time filed by Debtor The McMullen Brand, Inc.). Hearing scheduled for 8/27/2024 at 01:00 PM in/via Oakland Room 215 - Novack. (rba) (Entered: 08/22/2024)
Aug 23 17 Request for Notice Filed by Creditor Community Bank of the Bay (Rapson, David) (Entered: 08/23/2024)

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
California Northern Bankruptcy Court
Case number
4:2024bk41259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Aug 20, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Aug 26, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The McMullen Brand, Inc.
    2257 Broadway
    Oakland,, CA 94612
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx7130
    fka McMullen Management II, Inc.

    Represented By

    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St.
    Suite 1300
    San Francisco, CA 94104-1233
    (415) 481-5481
    Email: rwitthans@fhlawllp.com

    Trustee

    Gina R. Klump
    Gina R. Klump, Trustee
    11 5th Street, Suite 102
    Petaluma, CA 94952
    707-778-0111

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov
    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7 Raul Inderkumer LLC 11 4:2024bk41583
    Aug 28 Blow In Blow Out, Inc. 7 4:2024bk41307
    May 8, 2023 The Roman Catholic Bishop of Oakland 11 4:2023bk40523
    Oct 11, 2021 HireClub.com, Inc. 11V 3:2021bk30694
    May 19, 2021 BSK Hospitality Group, LLC 11V 4:2021bk40686
    May 19, 2021 BSK Broadway, LLC 11V 4:2021bk40687
    Aug 18, 2020 BAYGREENS SALAD WALNUT CREEK, INCORPORATED 7 4:2020bk41359
    Feb 1, 2018 54 Nipomo Partners, LLC 11 4:2018bk40282
    Oct 18, 2017 Infinite Holdings, Inc. 11 4:17-bk-42625
    May 15, 2017 Nipomo Gateway, LLC 11 9:17-bk-10860
    May 9, 2017 Saint Harridan, Inc. 7 4:17-bk-41229
    Apr 28, 2017 C&G Cycles, Inc. 7 4:17-bk-41144
    Feb 15, 2016 Spot Labs Inc. 7 4:16-bk-40393
    Dec 22, 2015 W.S.B. & Associates, Inc. 11 4:15-bk-43859
    Aug 24, 2012 Don Todd Associates, Inc. 7 4:12-bk-47069