Case number: 4:16-bk-40050 - Fox Ortega Enterprises, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Fox Ortega Enterprises, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    01/08/2016

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 16-40050

Assigned to: Judge William J. Lafferty
Chapter 7
Voluntary
Asset


Date filed:  01/08/2016
341 meeting:  02/24/2016
Deadline for filing claims:  05/24/2016

Debtor

Fox Ortega Enterprises, Inc.

1011 University Ave.
Berkeley, CA 94710
ALAMEDA-CA
Tax ID / EIN: 94-3360341
dba
Premier Cru


represented by
Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Elizabeth Berke-Dreyfuss

Wendel, Rosen, Black and Dean
1111 Broadway 24th Fl.
Oakland, CA 94607
(510) 834-6600
Email: edreyfuss@wendel.com

Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Moriah Douglas Flahaut

Arent Fox LLP
555 W Fifth St. 48th Fl
Los Angeles, CA 90013
(213) 443-7559
Email: douglas.flahaut@arentfox.com

Tracy Green

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: tgreen@fennemorelaw.com

Michael G. Kasolas

P.O. Box 26650
San Francisco, CA 94126
(415) 504-1926
Email: trustee@kasolas.net

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.com

Aram Ordubegian

ArentFox Schiff LLP
555 West 5th Street
Floor 48
Los Angeles, CA 90013
213-629-7410
Fax : 213-627-7401
Email: Ordubegian.Aram@ArentFox.com

Kathy Bazoian Phelps

RainesFeldman
1800 Avenue of the Stars, 12th Floor
Los Angeles, CA 90067
(310) 440-4100
Email: kphelps@raineslaw.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200

represented by
Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: paul.c.gunther@usdoj.gov
TERMINATED: 05/21/2020

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: maggie.mcgee@usdoj.gov
TERMINATED: 05/21/2020

Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

3rd Party Plaintiff

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

Leonard E. Marquez

Wendel, Rosen, Black and Dean LLP
1111 Broadway, 24th Fl.
Oakland, CA 94607
(510) 834-6600

Kathy Bazoian Phelps

(See above for address)

3rd Pty Defendant

Peter Merkle
 
 

Latest Dockets

Date Filed#Docket Text
04/15/2024Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33128518, amount $ 28.00 (re: Doc[1567] Transfer of Claim) (U.S. Treasury)
04/15/2024Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33128518, amount $ 28.00 (re: Doc# 1567 Transfer of Claim) (U.S. Treasury) (Entered: 04/15/2024)
04/15/20241567Transfer of Claim. (#747). Transfer Agreement 3001 (e) 2 Transferor: Chris Garrett (Claim No. 747) To Dilks & Knopik, LLC. Fee Amount $28 Filed by Fund Locator Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/15/2024)
04/10/20241566BNC Certificate of Mailing (RE: related document(s) 1565 Transfer of Claim). Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
04/08/2024Returned Mail: Mail originally sent on 03/15/2024 returned as undeliverable. Returned Mail: The following order sent to Edwin McDonald 1604 W. Escalon Fresno, CA 93711-1938 on 03/15/2024 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 04/08/2024)
04/08/2024Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33115821, amount $ 28.00 (re: Doc# 1565 Transfer of Claim) (U.S. Treasury) (Entered: 04/08/2024)
04/08/20241565Transfer of Claim. (#658). Transfer Agreement 3001 (e) 2 Transferor: Jon J. Rusciano (Claim No. 658) To Dilks & Knopik, LLC. Fee Amount $28 Filed by Fund Locator Dilks & Knopik, LLC. (Attachments: # 1 Assignment) (Dilks, Brian) (Entered: 04/08/2024)
04/04/20241564Supporting Documents for Unclaimed Dividends Application (RE: related document(s)1563 Application to Pay Unclaimed Dividend in the Amount of $1140.00. Filed by Creditor Benjamin Fackler.). (no) (Entered: 04/04/2024)
04/04/20241563Application to Pay Unclaimed Dividend in the Amount of $1140.00 . Filed by Creditor Benjamin Fackler . (RE: related document(s)1457 Unclaimed Dividend). (no) (Entered: 04/04/2024)
04/03/2024Returned Mail: Mail originally sent on 03/21/2024 returned as undeliverable. Returned Mail: The following order sent to Brian Devine 16025 Via Del Alba Rancho Santa Fe, CA 92067 on 03/21/2024 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 04/03/2024)