Fox Ortega Enterprises, Inc.
7
William J. Lafferty
01/08/2016
03/06/2023
Yes
v
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset |
|
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
Wendel Rosen LLP 1111 Broadway 24th Fl. 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
Wendel, Rosen, Black and Dean 1111 Broadway 24th Fl. P.O. Box 2047 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
Wendel, Rosen, Black and Dean, LLP 1100 Broadway, 24th Fl. Oakland, CA 94607 (510) 834-6600 Email: [email protected] Aram Ordubegian
Arent Fox 555 W 5th St. 48th Fl. Los Angeles, CA 90013 213-629-7410 Email: [email protected] Kathy Bazoian Phelps
Diamond McCarthy LLP 1999 Avenue of the Stars, Suite 1100 Los Angeles, CA 90067 (310) 651-2997 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 |
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 |
---|---|---|
03/14/2023 | Receipt of Unclaimed Dividend. Amount 13.06 from Michael G. Kasolas. Receipt Number 30067536. (admin) | |
03/13/2023 | 1455 | Notice of Small Dividends in the Amount of $ 13.06 For Michael Lin, Brian Sedlak, Jeffrey Vogel, Ted Kreuser, Ray Maroon (jmb) |
03/06/2023 | 1454 | Notice of Change of Address Filed by Creditor Shannon Maggs (rs) |
03/03/2023 | 1453 | Notice of Change of Address Filed by Creditor Cindy Wan (rs) |
03/01/2023 | 1452 | Notice of Deficiency. (myt) |
02/22/2023 | 1451 | Notice of Change of Address Filed by Creditor Frank L. D'Elia (rs) |
02/13/2023 | 1450 | Order for Payment of Fees and Expenses (Related Doc [1430]). fees awarded: $151,617.63, expenses awarded: $1,121.15 for Michael G. Kasolas. (cf) |
02/09/2023 | Hearing Held. Minutes of Proceeding: The Trustee's Final Report and Application for Compensation are approved. Order to be submitted. (RE: related document(s) [1430] Application for Compensation, [1429] Trustee's Final Rpt/Acct-Asset). (cf) | |
02/06/2023 | 1449 | Notice of Change of Address Filed by Creditor Jerome Dattel (rs) |
02/03/2023 | 1448 | Notice of Change of Address Filed by Creditor Ken Kailin (rs) |