Figueroa Mountain Brewing, LLC
11
Martin R. Barash
10/05/2020
01/31/2025
Yes
v
PlnDue, DsclsDue, DEFER |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Figueroa Mountain Brewing, LLC
45 Industrial Way Buellton, CA 93427 SANTA BARBARA-CA Tax ID / EIN: 30-0593323 |
represented by |
Debra E Cardarelli
Lesnick Prince & Pappas LLP 315 W Ninth St Ste 705 Los Angeles, CA 90025 213-493-6581 Fax : 213-493-6596 Email: dcardarelli@lesnickprince.com Matthew A Lesnick
Lesnick Prince & Pappas LLP 315 W. Ninth St #705 Los Angeles, CA 90015 213-493-6496 Fax : 310-396-0963 Email: matt@lesnickprince.com Christopher E Prince
Lesnick Prince & Pappas LLP 315 W. 9th St, Suite 705 Los Angeles, CA 90015 213-291-8984 Fax : 213-463-6596 Email: cprince@lesnickprince.com |
Trustee Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor Los Angeles, CA 90026 213-443-7559 TERMINATED: 11/16/2020 |
| |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
represented by |
Brian David Fittipaldi
US Department of Justice 1415 State Street Santa Barbara, CA 93111 202-834-1629 Email: brian.fittipaldi@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors, Official Committee Of Unsecured Creditors |
represented by |
Daren Brinkman
4333 Pk Terr Dr Ste 205 Westlake Village, CA 91361 818-597-2992 Email: firm@brinkmanlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 1087 | Notice of Change in Hourly Rates Charged by Lesnick Prince Pappas & Alverson LLP, Debtor's Bankruptcy Counsel; and Proof of Service Filed by Debtor Figueroa Mountain Brewing, LLC. (Lesnick, Matthew) |
01/31/2025 | 1086 | Notice of Firm Name Change; and Proof of Service Filed by Debtor Figueroa Mountain Brewing, LLC. (Lesnick, Matthew) |
01/08/2025 | 1085 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Figueroa Mountain Brewing, LLC. (Attachments: # (1) Holographic Signature of J. Wong # (2) Supporting Documents # (3) Proof of Service) (Prince, Christopher) |
12/20/2024 | 1084 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[1082] Transfer of Claim (Fee) filed by Creditor Ford Motor Credit Company, LLC) No. of Notices: 0. Notice Date 12/20/2024. (Admin.) |
12/20/2024 | 1083 | BNC Certificate of Notice - Transfer of Claim (RE: related document(s)[1081] Transfer of Claim (Fee) filed by Creditor Ford Motor Credit Company, LLC) No. of Notices: 0. Notice Date 12/20/2024. (Admin.) |
12/18/2024 | 1082 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 59) To Ford Motor Credit Company, LLC Fee Amount $28 To Ford Motor Credit Company, LLC Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) |
12/18/2024 | 1081 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 58) To Ford Motor Credit Company, LLC Fee Amount $28 To Ford Motor Credit Company, LLC4515 N. Santa Fe Ave. Dept. APSOklahoma City, OK 73118 Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham) |
12/10/2024 | 1080 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Figueroa Mountain Brewing, LLC. (Attachments: # (1) Holographic Signature of J. Wong # (2) Supporting Documents # (3) Proof of Service) (Prince, Christopher) |
12/06/2024 | 1079 | Voluntary Dismissal of Motion Filed by Creditor United States of America on behalf of the Internal Revenue Service (RE: related document(s)[1021] Motion to Dismiss Debtor NOTICE OF MOTION AND MOTION TO DISMISS CHAPTER 11 CASE; MEMORANDUM OF POINTS AND AUTHORITIES). (Gill, Angela) |
12/04/2024 | 1078 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1077] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/04/2024. (Admin.) |