Case number: 3:25-bk-00042 - Hair Trigger, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
341cntd, Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-00042-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Voluntary
Asset


Date filed:  01/08/2025
341 meeting:  02/26/2025
Deadline for filing claims:  05/12/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/202526Order 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)
02/20/202525Statement 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)
02/13/202524BNC 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.)
02/13/202523Notice of Continuance of 341(a) Meeting of Creditors to be held
on 2/26/2025 at 11:00 AM at Zoom - Ackerman Meeting ID 850 752 6242, and Passcode 5801344241, Phone (619) 367-1561
. (Ackerman, Leonard) (Entered: 02/13/2025)
02/11/202522Notice of Need to File Proof of Claim Due to Recovery of Assets. Proof of Claims due by 5/12/2025, (related documents [21] Trustee's Request to Set Claims Bar Date) (Lewis, L.)
02/11/202521Trustee's Request to Set Claims Bar Date. filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard)
02/08/202520BNC Court Certificate of Notice. (related documents [19] Stipulated Order) Notice Date 02/08/2025. (Admin.)
02/06/202519Order On Stipulation between the Trustee and H.G. Fenton Property Company, Inc. Re: Rejection of Real Property Lease; with BNC Service (related documents [11] Stipulation) signed on 2/6/2025. (Lewis, L.)
02/06/202518Receipt of Motion for Relief from Stay( 25-00042-JBM7) [motion,185] ( 199.00) Filing Fee. Fee Amount 199.00 Receipt number A18337195 (re: Doc[16]); (U.S. Treasury)
02/06/202517Notice of Filing of a Motion for Relief from Automatic Stay RS # AP-1. filed by David E. McAllister on behalf of CDC Small Business Finance Corporation.. Notice Served On 2/6/2025. Request for Hearing & Opposition due on 02/18/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [16] Motion for Relief from Stay) (McAllister, David)