Fox Ortega Enterprises, Inc.
7
William J. Lafferty
01/08/2016
06/13/2025
Yes
v
CLOSED |
Assigned to: Judge William J. Lafferty Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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: df@echoparklegal.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 South Flower Street 43rd Floor Los Angeles, CA 90071 213-629-7400 Fax : 213-629-7401 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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | Receipt of filing fee for Transfer of Claim( 16-40050) [claims,trclm] ( 28.00). Receipt number A33916938, amount $ 28.00 (re: Doc[1768] Transfer of Claim) (U.S. Treasury) | |
06/13/2025 | 1768 | Transfer of Claim. (#1414). Transfer Agreement 3001 (e) 2 Transferor: Joseph Yi (Claim No. 1414) To Dilks & Knopik, LLC. Fee Amount $28 Filed by Creditor Dilks & Knopik, LLC. (Attachments: # (1) Assignment) (Dilks, Brian) |
06/13/2025 | 1767 | Supporting Documents for Unclaimed Dividends Application (RE: related document(s)[1766] Application to Pay Unclaimed Dividend in the Amount of $7552.97. Filed by Creditor Bryan Deboer.). (lj) |
06/13/2025 | 1766 | Application to Pay Unclaimed Dividend in the Amount of $7552.97 . Filed by Creditor Bryan Deboer . (RE: related document(s)[1457] Unclaimed Dividend). (lj) |
04/15/2025 | 1765 | Order Granting Application for Payment of Unclaimed Funds (RE: related document(s)1744 Application to Pay Unclaimed Dividend filed by Creditor Joseph Paul Micho, Creditor Sindy Sue Micho). (rs) (Entered: 04/15/2025) |
04/03/2025 | Bankruptcy Case Closed. (pw) | |
04/03/2025 | Bankruptcy Case Closed. (pw) (Entered: 04/03/2025) | |
04/02/2025 | 1764 | Notice of Change of Address of Attorney Randy Michelson and Michelson Law Group. (Michelson, Randy) (Entered: 04/02/2025) |
04/02/2025 | Adversary Case Re-Closed 4:17-ap-4089. (lj) (Entered: 04/02/2025) | |
03/29/2025 | 1763 | BNC Certificate of Mailing (RE: related document(s) [1761] Notice of Failure to Cure Deficiency). Notice Date 03/29/2025. (Admin.) |