Figueroa Mountain Brewing, LLC
11
Martin R. Barash
10/05/2020
06/01/2025
Yes
v
PlnDue, DsclsDue, DEFER |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2025 | 1125 | BNC 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.) |
06/01/2025 | 1124 | BNC 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.) |
06/01/2025 | 1123 | BNC Certificate of Notice (RE: related document(s)[1120] Notice of dismissal (BNC)) No. of Notices: 574. Notice Date 06/01/2025. (Admin.) |
05/30/2025 | 1122 | BNC 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.) |
05/30/2025 | 1121 | BNC 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.) |
05/30/2025 | 1120 | Notice of dismissal (BNC) (JC) |
05/30/2025 | 1119 | Order Granting Motion to Dismiss Case Debtor Dismissed (BNC-PDF). (Related Doc # [1105]) Signed on 5/30/2025. (JC) |
05/30/2025 | 1118 | Order 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) |
05/29/2025 | 1117 | Notice 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) |
05/29/2025 | 1116 | Notice 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) |