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

Case Information
  • Case title

    Fox Ortega Enterprises, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/08/2016

  • Last Filing

    03/06/2023

  • Asset

    Yes

  • Vol

    v

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

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


Date filed:  01/08/2016
341 meeting:  02/24/2016
Deadline for filing claims:  05/24/2016

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

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
 
 

Latest Dockets

Date Filed#Docket Text
03/14/2023Receipt of Unclaimed Dividend. Amount 13.06 from Michael G. Kasolas. Receipt Number 30067536. (admin)
03/13/20231455Notice of Small Dividends in the Amount of $ 13.06 For Michael Lin, Brian Sedlak, Jeffrey Vogel, Ted Kreuser, Ray Maroon (jmb)
03/06/20231454Notice of Change of Address Filed by Creditor Shannon Maggs (rs)
03/03/20231453Notice of Change of Address Filed by Creditor Cindy Wan (rs)
03/01/20231452Notice of Deficiency. (myt)
02/22/20231451Notice of Change of Address Filed by Creditor Frank L. D'Elia (rs)
02/13/20231450Order for Payment of Fees and Expenses (Related Doc [1430]). fees awarded: $151,617.63, expenses awarded: $1,121.15 for Michael G. Kasolas. (cf)
02/09/2023Hearing 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)
02/06/20231449Notice of Change of Address Filed by Creditor Jerome Dattel (rs)
02/03/20231448Notice of Change of Address Filed by Creditor Ken Kailin (rs)