California Northern Bankruptcy Court

Case number: 4:16-bk-40050 - Fox Ortega Enterprises, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Fox Ortega Enterprises, Inc.
Chapter
7
Judge
William J. Lafferty
Filed
01/08/2016
Last Filing
02/08/2025
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-40050

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/08/2016
Date terminated:  07/08/2024
341 meeting:  02/24/2016

Debtor

Fox Ortega Enterprises, Inc.

1011 University Ave.
Berkeley, CA 94710
ALAMEDA-CA
Tax ID / EIN: 94-3360341
dba
Premier Cru


represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: [email protected]

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Elizabeth Berke-Dreyfuss

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: [email protected]

Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: [email protected]

Moriah Douglas Flahaut

Arent Fox LLP
555 W Fifth St. 48th Fl
Los Angeles, CA 90013
(213) 443-7559
Email: [email protected]

Tracy Green

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: [email protected]

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926
Email: [email protected]

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
Email: [email protected]

Aram Ordubegian

ArentFox Schiff LLP
555 West 5th Street
Floor 48
Los Angeles, CA 90013
213-629-7410
Fax : 213-627-7401
Email: [email protected]

Kathy Bazoian Phelps

RainesFeldman
1800 Avenue of the Stars, 12th Floor
Los Angeles, CA 90067
(310) 440-4100
Email: [email protected]

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
(510) 637-3200

represented by
Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 05/21/2020

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 05/21/2020

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: [email protected]

3rd Party Plaintiff

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: [email protected]

Leonard E. Marquez

Wendel, Rosen, Black and Dean LLP
1111 Broadway, 24th Fl.
Oakland, CA 94607
(510) 834-6600

Kathy Bazoian Phelps

(See above for address)

3rd Pty Defendant

Peter Merkle
 
 

Latest Dockets
Date Filed#Docket Text
02/08/20251757Docket Text
BNC Certificate of Mailing (RE: related document(s) [1756] UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 02/08/2025. (Admin.)
02/06/20251756Docket Text
Notice of Deficient Application for Unclaimed Dividend (RE: related document(s)[1744] Application to Pay Unclaimed Dividend in the Amount of $4387.27. Filed by Creditors Sindy Sue Micho, Joseph Paul Micho.). Incomplete Unclaimed Dividend Documents due by 3/10/2025. (rm)
02/04/20251755Docket Text
Notice of Change of Address . (Ordubegian, Aram)
01/30/20251754Docket Text
Order Granting Defendant Earl Thomas Pratt's Ex Parte Motion to Reopen the Bankruptcy Case to File a Motion to Set Aside Default Judgment Against Him (Related Doc [1738]) Case Management Action due after 3/31/2025. (cf)
01/29/2025Docket Text
Hearing Held. Minutes of Proceeding: For reasons stated on the record, both the Adversary and the Bankruptcy Case are reopened. Parties to proceed with the Bankruptcy Dispute Resolution Program and inform the Court of their agreed upon resolution advocate. Matter will be continued as a Status Conference set for 03/26/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (RE: related document(s) [1738] Motion to Reopen Chapter 7 Case). (cf)
01/29/20251753Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 1/29/2025 10:30:05 AM ]. File Size [ 107830 KB ]. Run Time [ 01:52:19 ]. (admin).
01/29/20251752Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)[1730] Application to Pay Unclaimed Dividend in the Amount of $3429.91. Filed by Creditor Andrew Bridge., [1747] UCD - Notice of Deficient Application for Unclaimed Dividend). (fq)
01/28/20251751Docket Text
Certificate of Service (RE: related document(s)[1750] Certification of No Objection). Filed by Creditor Earl Pratt (Whitehead, Selwyn)
01/28/20251750Docket Text
Corrected Certification of No Objection (RE: related document(s)[1738] Motion to Reopen Chapter 7/13 Case, [1741] Motion to Reopen Adversary Proceeding). Filed by Creditor Earl Pratt (Whitehead, Selwyn)
01/27/20251749Docket Text
Certification of No Objection (RE: related document(s)[1738] Motion to Reopen Chapter 7/13 Case, [1741] Motion to Reopen Adversary Proceeding). Filed by Creditor Earl Pratt (Whitehead, Selwyn)