JJ Pfister Distilling Company, LLC
California Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Fredrick E Clement |
Case #: | 2:25-bk-22194 |
Case Filed: | May 02, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $0 to $50,000 |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
JJ Pfister Distilling Company, LLC
9819 Business Park Dr Ste 3
Sacramento, CA 95827-1735 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500
Sacramento, CA 95814 |
Docket last updated: 05/16/2025 6:04 PM PDT |
Friday, May 16, 2025 | ||
19 | 19
![]() Declaration of Stephen M. Reynolds in support of18 Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] (svim) |
|
18 | 18
![]() Motion/Application to Employ Stephen M. Reynolds as Attorney(s) [RLC-2] Filed by Debtor JJ Pfister Distilling Company, LLC (svim) |
|
17 | 17
![]() Exhibit(s) in support of15 Motion/Application to Employ New Mills Capital Dispositions, LLC as Auctioneer, Authorizing Sale of Property at Public Auction and Authorizing Payment of Auctioneer Fees and Expenses [RLC-1] (svim) |
|
16 | 16
![]() Declaration of Eric Weiler in support of15 Motion/Application to Employ New Mills Capital Dispositions, LLC as Auctioneer, Authorizing Sale of Property at Public Auction and Authorizing Payment of Auctioneer Fees and Expenses [RLC-1] (svim) |
|
15 | 15
![]() Motion/Application to Employ New Mills Capital Dispositions, LLC as Auctioneer, Authorizing Sale of Property at Public Auction and Authorizing Payment of Auctioneer Fees and Expenses [RLC-1] Filed by Debtor JJ Pfister Distilling Company, LLC (svim) |
|
Wednesday, May 14, 2025 | ||
14 | 14
![]() Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
|
Monday, May 12, 2025 | ||
13 | 13
![]() Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re:1 Voluntary Petition Status Conference to be held on 7/7/2025 at 09:00 AM at Sacramento Courtroom 28, Department A ; Pre-Status Report Due By 6/23/2025. (ltrf) |
|
Saturday, May 10, 2025 | ||
12 | 12
![]() Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
|
Friday, May 09, 2025 | ||
11 | 11
![]() Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
|
Thursday, May 08, 2025 | ||
10 | 10
![]() Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 6/10/2025 at 03:00 PM via Sacramento Conference Line: 877-625-2034 Passcode: 4146881#. Last day to oppose discharge: 8/11/2025. Proofs of Claim due by 7/11/2025. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 8/11/2025. (Bharat, Shane) |
|
Wednesday, May 07, 2025 | ||
9 | 9
![]() Statement of Reynolds Law Corporation Per Federal Rules of Bankruptcy Procedure Rule 2016 and Section 329 of the Bankruptcy Code (mpem) |
|
8 | 8
![]() Summary of Schedules/Assets and Liabilities Schedule A/B Schedule D Schedule G Schedule H Statement of Financial Affairs Non-Individual (mpem) |
|
7 | 7
![]() Notice of Appointment of Chapter 11 Trustee (mpem) |
|
6 | 6
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (mpem) |
|
Monday, May 05, 2025 | ||
5 | 5
![]() Statement Regarding Ownership of Corporate Debtor/Party Re:3 Notice of Incomplete Filing (svim) |
|
4 | 4
![]() Support Document/Statement Regarding Authority to Sign and File Petition Re:1 Voluntary Petition Filed by Debtor JJ Pfister Distilling Company, LLC (svim) |
|
3 | 3
![]() Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement due by 5/16/2025; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 5/16/2025. (svim) |
|
misc
Entry - CM - Data Updated (Modifications to Debtor's Name or Chapter)
Mon 05/05 8:41 AM
The case data has been updated to match the image which is the official record Re:1 Voluntary Petition (svim) |
||
utility
Add Party via Internet Site
Mon 05/05 3:16 PM
|
||
Friday, May 02, 2025 | ||
2 | 2
![]() Master Address List (auto) |
|
1 | 1
![]() Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Stephen M. Reynolds) (eFilingID: 7487684) |
|
misc
EFILED RECEIPT - Voluntary Petition Fee Paid (11) [ADI]
Fri 05/02 5:01 PM
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 398356, eFilingID: 7487684) (auto) |