Fox Ortega Enterprises, Inc.
7
William J. Lafferty
01/08/2016
03/29/2025
Yes
v
CLOSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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: sfinestone@fhlawllp.com |
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: edreyfuss@wendel.com Mark Bostick
Fennemore Wendel 1111 Broadway 24th Floor Oakland, CA 94607 510-834-6600 Email: mbostick@fennemorelaw.com Moriah Douglas Flahaut
Arent Fox LLP 555 W Fifth St. 48th Fl Los Angeles, CA 90013 (213) 443-7559 Email: df@echoparklegal.com Tracy Green
Fennemore Wendel 1111 Broadway 24th Floor Oakland, CA 94607 510-834-6600 Email: tgreen@fennemorelaw.com Michael G. Kasolas
P.O. Box 26650 San Francisco, CA 94126 (415) 504-1926 Email: trustee@kasolas.net Lisa Lenherr
Fennemore Wendel 1111 Broadway Ste 24th Floor Oakland, CA 94607 510-834-6600 Email: llenherr@fennemorelaw.com Aram Ordubegian
ArentFox Schiff LLP 555 West 5th Street Floor 48 Los Angeles, CA 90013 213-629-7410 Fax : 213-627-7401 Email: Ordubegian.Aram@ArentFox.com Kathy Bazoian Phelps
RainesFeldman 1800 Avenue of the Stars, 12th Floor Los Angeles, CA 90067 (310) 440-4100 Email: kphelps@raineslaw.com |
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: paul.c.gunther@usdoj.gov 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: maggie.mcgee@usdoj.gov 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: suhey.ramirez@usdoj.gov |
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: trustee@kasolas.net 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 |
---|---|---|
03/29/2025 | 1763 | BNC Certificate of Mailing (RE: related document(s) [1761] Notice of Failure to Cure Deficiency). Notice Date 03/29/2025. (Admin.) |
03/27/2025 | Hearing Held. Minutes of Proceeding: No appearances. Matter was taken off calendar in Court. (RE: related document(s) 1738 Motion to Reopen Chapter 7 Case . Fee Amount $260). (rs) | |
03/27/2025 | 1762 | PDF with attached Audio File. Court Date & Time [ 3/26/2025 10:30:04 AM ]. File Size [ 88 KB ]. Run Time [ 00:00:11 ]. (admin). |
03/27/2025 | 1761 | Notice of Failure to Cure Deficiency (RE: related document(s)[1736] UCD - Notice of Deficient Application for Unclaimed Dividend). (fq) |
03/21/2025 | 1760 | Order Granting Application for Payment of Unclaimed Funds (Related Doc [1730]) (rs) |
03/04/2025 | 1759 | Supporting Documents for Unclaimed Dividends Application (RE: related document(s)[1744] Application to Pay Unclaimed Dividend in the Amount of $4387.27. Filed by Creditors Sindy Sue Micho, Joseph Paul Micho., [1756] UCD - Notice of Deficient Application for Unclaimed Dividend). Applicant provided completed W-9. (fq) |
02/14/2025 | 1758 | Order Granting Application for Payment of Unclaimed Funds (Related Doc [1742]) (cf) |
02/08/2025 | 1757 | BNC Certificate of Mailing (RE: related document(s) [1756] UCD - Notice of Deficient Application for Unclaimed Dividend). Notice Date 02/08/2025. (Admin.) |
02/06/2025 | 1756 | Notice of Deficient Application for Unclaimed Dividend (RE: related document(s)[1744] Application to Pay Unclaimed Dividend in the Amount of $4387.27. Filed by Creditors Sindy Sue Micho, Joseph Paul Micho.). Incomplete Unclaimed Dividend Documents due by 3/10/2025. (rm) |
02/04/2025 | 1755 | Notice of Change of Address . (Ordubegian, Aram) |