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
04/30/2024
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

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
04/30/2024Docket 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)
04/30/20241600Docket 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)
04/29/2024Docket 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)
04/29/20241599Docket 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)
04/29/20241598Docket Text
Notice of Change of Address Filed by Creditor Andrew E. Skroback. (ka) (Entered: 04/29/2024)
04/28/20241593Docket Text
BNC Certificate of Mailing (RE: related document(s) 1584 Transfer of Claim). Notice Date 04/28/2024. (Admin.) (Entered: 04/28/2024)
04/28/20241592Docket 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)
04/28/20241591Docket 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)
04/27/20241590Docket 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)
04/27/20241589Docket 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)