Hair Trigger, LLC
7
J. Barrett Marum
01/08/2025
03/28/2025
Yes
v
Asset7 |
Assigned to: Judge J. Barrett Marum Chapter 7 Voluntary Asset |
|
Debtor Hair Trigger, LLC
3583 Wild Oak Ln Escondido, CA 92027-6513 SAN DIEGO-CA Tax ID / EIN: 81-2824510 dba Rouleur Brewing Company |
represented by |
Thomas B. Gorrill
Thomas B. Gorrill 9984 Scripps Ranch Blvd, #335 San Diego, CA 92131 619-237-8889 Fax : 619-330-2125 Email: tom@gorillalaw.com |
Trustee Leonard J. Ackerman
6977 Navajo Road, Suite 124 San Diego, CA 92119 619-463-0555 |
represented by |
Gary B. Rudolph
Fennemore LLP 600 B Street, Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: grudolph@fennemorelaw.com |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
Date Filed | # | Docket Text |
---|---|---|
03/28/2025 | 33 | Declaration in Support [Declaration of Chapter 7 Trustee Leonard J. Ackerman in Support of Trustees Retroactive Application to Employ Auctioneer and Approval of Auction, Explanation of Delay] filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Leonard J. Ackerman. (Attachments: # (1) Proof of Service) (related documents [32] Notice of Hearing and Motion) (Rudolph, Gary) |
03/28/2025 | 32 | Notice of Hearing and Motion with Certificate of Service. [Re: Retroactive approval of the employment of Fischer Auction Company as well as retroactive approval of the auction of 2023 BrightDrop Zevo 600 Van VIN: 2G58J3HG8P9101586] filed by Gary B. Rudolph on behalf of Leonard J. Ackerman. HEARING Scheduled for 5/1/2025 at 10:00 AM at Courtroom 2, Room 118, Weinberger Courthouse. Notice Served On: 3/28/2025. Opposition due on 04/11/2025 unless an objector is entitled to additional time under FRBP 9006. (Rudolph, Gary) |
03/05/2025 | 31 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/5/2025). filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents 29 Chapter 7 Trustee's Initial Report) (Ackerman, Leonard) (Entered: 03/05/2025) |
02/26/2025 | 30 | BNC Court Certificate of Notice. (related documents [28] Order re: Motion for Relief from Stay) Notice Date 02/26/2025. (Admin.) |
02/26/2025 | 29 | Trustee's Initial Report & 341 Meeting Held and Concluded. (Ackerman, Leonard) (Entered: 02/26/2025) |
02/24/2025 | 28 | Order on Non-contested Motion for Relief from Stay filed RS# AP-1 by CDC Small Business Finance) ; with Service by BNC (Related Doc [16]) signed on 2/24/2025. (Lewis, L.) |
02/22/2025 | 27 | BNC Court Certificate of Notice. (related documents [26] Order re: Application to Employ) Notice Date 02/22/2025. (Admin.) |
02/20/2025 | 26 | Order Granting Ex Parte Application to Employ Fennemore LLP as General Counsel for Leonard J. Ackerman, Chapter 7 Trustee; with Service by BNC (Related Doc # 15) signed on 2/20/2025. (Lewis, L.) (Entered: 02/20/2025) |
02/20/2025 | 25 | Statement of Position: The U.S. Trustee has no objection to the application. filed by Corina R Pandeli on behalf of United States Trustee. (related documents 15 Application to Employ) (Pandeli, Corina) (Entered: 02/20/2025) |
02/13/2025 | 24 | BNC Court Certificate of Notice re Notice of Need to file Proof of Claim due to Recovery of Assets. (related documents [22] Notice of Need to File Proof of Claim Due to Recovery of Assets) Notice Date 02/13/2025. (Admin.) |