|
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/08/2025 | 1757 | Docket Text BNC Certificate of Mailing (RE: related document(s) [1756] UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 02/08/2025. (Admin.) |
02/06/2025 | 1756 | Docket 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) |
02/04/2025 | 1755 | Docket Text Notice of Change of Address . (Ordubegian, Aram) |
01/30/2025 | 1754 | Docket 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) |
01/29/2025 | Docket 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) | |
01/29/2025 | 1753 | Docket 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). |
01/29/2025 | 1752 | Docket 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) |
01/28/2025 | 1751 | Docket Text Certificate of Service (RE: related document(s)[1750] Certification of No Objection). Filed by Creditor Earl Pratt (Whitehead, Selwyn) |
01/28/2025 | 1750 | Docket 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) |
01/27/2025 | 1749 | Docket 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) |