Case number: 9:20-bk-11208 - Figueroa Mountain Brewing, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Figueroa Mountain Brewing, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    10/05/2020

  • Last Filing

    01/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DEFER



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:20-bk-11208-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  10/05/2020
341 meeting:  11/19/2020
Deadline for filing claims:  12/14/2020
Deadline for filing claims (govt.):  04/05/2021

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

Latest Dockets

Date Filed#Docket Text
01/31/20251087Notice 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)
01/31/20251086Notice of Firm Name Change; and Proof of Service Filed by Debtor Figueroa Mountain Brewing, LLC. (Lesnick, Matthew)
01/08/20251085Chapter 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)
12/20/20241084BNC 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.)
12/20/20241083BNC 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.)
12/18/20241082Transfer 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)
12/18/20241081Transfer 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)
12/10/20241080Chapter 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)
12/06/20241079Voluntary 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)
12/04/20241078BNC 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.)