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

    04/29/2025

  • 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
04/29/20251101Notice to Filer of Error and/or Deficient Document Other - Notice of hearing is incomplete. Filer is required to file the [REVISED] Supplemental Notice Re: Availability of ZoomGov Audio and Video for Remote Appearance (September 2023). See Judge Barash's self-calendaring instructions for more information. (RE: related document(s)[1099] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) (JC)
04/29/20251100Hearing Set (RE: related document(s)[1099] Application for Compensation filed by Creditor Committee Official Committee Of Unsecured Creditors) The Hearing date is set for 5/22/2025 at 01:30 PM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash (JC)
04/28/20251099Application for Compensation Second Interim and Final for Daren Brinkman, Creditor Comm. Aty, Period: 4/1/2023 to 3/31/2025, Fee: $31,164.50, Expenses: $77.25. Filed by Attorney Daren Brinkman (Brinkman, Daren)
04/28/20251098Notice of Change of Address Filed by Creditor Saxco International, LLC. (McKinlay, Jessica)
04/16/20251097Notice to Filer of Error and/or Deficient Document Incorrect PDF was attached to the docket entry. Per LBR 1002-1(a)(2), change of address must be filed and served using court approved mandatory form available on the court's website (F 1002-1.3.CHANGE.ADDRESS). Please note proof of service form 9013-3.1.PROOF.SERVICE is also available on the court's website. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT PDF IMMEDIATELY. (RE: related document(s)[1096] Notice of Change of Address filed by Creditor Saxco International, LLC) (ES9)
04/16/20251096Notice of Change of Address Filed by Creditor Saxco International, LLC. (McKinlay, Jessica)
04/11/20251095Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Figueroa Mountain Brewing, LLC. (Attachments: # (1) Holographic Signature of J. Wong # (2) Supporting Documents # (3) Proof of Service) (Prince, Christopher)
04/04/20251094Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT USING THE CORRECT DOCKET EVENT. (RE: related document(s)[1093] Notice filed by Creditor Saxco International, LLC) (RT)
04/04/20251093Notice Notice of Change of Address Filed by Creditor Saxco International, LLC. (McKinlay, Jessica)
03/28/20251092Hearing Rescheduled/Continued - Status conference re chapter 11 voluntary petition to be held on 5/22/2025 at 01:30 PM at Crtrm 202, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash (JC)