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
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 |
---|---|---|
04/30/2024 | Docket Text Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33157289, amount $ 28.00 (re: Doc# 1600 Transfer of Claim) (U.S. Treasury) (Entered: 04/30/2024) | |
04/30/2024 | 1600 | Docket Text Amended Transfer of Claim. (#879). Transfer Agreement 3001 (e) 2 Transferor: Michael G Gibby (Claim No. 879) To Dilks & Knopik, LLC. Fee Amount $28 Filed by Fund Locator Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/30/2024) |
04/29/2024 | Docket Text Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33156652, amount $ 28.00 (re: Doc# 1599 Transfer of Claim) (U.S. Treasury) (Entered: 04/29/2024) | |
04/29/2024 | 1599 | Docket Text Transfer of Claim. (#1767). Transfer Agreement 3001 (e) 2 Transferor: Miles Gross (Claim No. 1767) To Dilks & Knopik, LLC. Fee Amount $28 Filed by Fund Locator Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/29/2024) |
04/29/2024 | 1598 | Docket Text Notice of Change of Address Filed by Creditor Andrew E. Skroback. (ka) (Entered: 04/29/2024) |
04/28/2024 | 1593 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1584 Transfer of Claim). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/28/2024 | 1592 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1588 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/28/2024 | 1591 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1586 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024) |
04/27/2024 | 1590 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1583 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024) |
04/27/2024 | 1589 | Docket Text BNC Certificate of Mailing (RE: related document(s) 1582 UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 04/27/2024. (Admin.) (Entered: 04/27/2024) |