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

    06/01/2025

  • 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)

Echo Park Legal, APC
2210 Sunset Blvd. #301
Los Angeles, CA 90026
310-709-0658
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
06/01/20251125BNC Certificate of Notice - PDF Document. (RE: related document(s)[1119] Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2025. (Admin.)
06/01/20251124BNC Certificate of Notice - PDF Document. (RE: related document(s)[1118] Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/01/2025. (Admin.)
06/01/20251123BNC Certificate of Notice (RE: related document(s)[1120] Notice of dismissal (BNC)) No. of Notices: 574. Notice Date 06/01/2025. (Admin.)
05/30/20251122BNC Certificate of Notice - PDF Document. (RE: related document(s)[1115] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.)
05/30/20251121BNC Certificate of Notice - PDF Document. (RE: related document(s)[1114] Order of Distribution (BNC-PDF)) No. of Notices: 1. Notice Date 05/30/2025. (Admin.)
05/30/20251120Notice of dismissal (BNC) (JC)
05/30/20251119Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # [1105]) Signed on 5/30/2025. (JC)
05/30/20251118Order Granting Application For Compensation (BNC-PDF) (Related Doc # [1099]) for Daren Brinkman, fees awarded: $31164.50, expenses awarded: $77.25 Signed on 5/30/2025. (JC)
05/29/20251117Notice of lodgment of Order Dismissing the Debtor's Chapter 11 Bankruptcy Case Filed by Debtor Figueroa Mountain Brewing, LLC (RE: related document(s)[1105] Motion to Dismiss Debtor - Notice of Motion and Motion to Dismiss the Debtor's Chapter 11 Bankruptcy Case; and Proof of Service Filed by Debtor Figueroa Mountain Brewing, LLC). (Prince, Christopher)
05/29/20251116Notice of lodgment of Order on Application for Payment of Interim and Final Fees Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)[1099] Application 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)