Case number: 4:20-bk-40990 - Fairn & Swanson, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-40990

Assigned to: Judge Charles Novack
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/02/2020
Date terminated:  03/28/2025
341 meeting:  07/07/2020

Debtor

Fairn & Swanson, Inc.

400 Lancaster St.
Oakland, CA 94601
ALAMEDA-CA
Tax ID / EIN: 94-1120698
dba
Baja Duty Free - Laredo

dba
Baja Duty Free - San Diego

dba
Cloud Trading Co

dba
Dave Streiffer Co.

dba
South Seas Distribution

dba
Southern Distillers and Blenders

dba
Taupo Trading

dba
Baja Duty Free - Oakland

dba
Baja Duty Free - El Paso

dba
Baja Duty Free - Calexico

dba
Berg & Stephens

dba
Baja Duty Free - Eagle Pass

dba
United Distillers

dba
D.F. Trust Territories

dba
Proost Marketing


represented by
Jeffrey D. Cawdrey

Gordon and Rees
101 West Broadway #1600
San Diego, CA 92101
(619)696-6700
Email: jcawdrey@grsm.com

Jonathan R. Doolittle

Pillsbury Winthrop Shaw Pittman LLP
Four Embarcadero Center, 22nd Floor
San Francisco, CA 94111-5998
(415) 983-1243
Email: john.doolittle@pillsburylaw.com

Trustee

Lois I. Brady

212 9th St., Suite #312
Oakland, CA 94607
(510) 452-4200

represented by
Mark Bostick

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

Lois I. Brady

P.O. Box 12425
Oakland, CA 94604
(510) 452-4200
Email: loisbrady@sbcglobal.net

Tracy Green

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

Lisa Lenherr

Fennemore Wendel
1111 Broadway
Ste 24th Floor
Oakland, CA 94607
510-834-6600
Email: llenherr@fennemorelaw.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
(415) 252-2080
 
 

Latest Dockets

Date Filed#Docket Text
03/30/2025332BNC Certificate of Mailing (RE: related document(s) 331 Final Decree). Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025)
03/28/2025Bankruptcy Case Closed. (jmb) (Entered: 03/28/2025)
03/28/2025331Final Decree (jmb) (Entered: 03/28/2025)
03/28/2025330Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Lois I. Brady. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Lois I. Brady. (U.S. Trustee (MS)) (Entered: 03/28/2025)
01/27/2025Receipt of Unclaimed Dividend. Amount 24,275.93 from Lois I. Brady, ESQ. Receipt Number 41000375. (admin) (Entered: 01/27/2025)
01/27/2025329Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 24275.93 For Multiple (pw) (Entered: 01/27/2025)
09/19/2024Receipt of Unclaimed Dividend. Amount 0.74 from Lois I. Brady Esq.. Receipt Number 41000274. (admin) (Entered: 09/19/2024)
09/19/2024328Unclaimed Dividend Turned Over to the Clerk in the Amount of $ .74 For Zurich-American Insurance (.04)and Karina I Coronel (.70) (pw) (Entered: 09/19/2024)
09/16/2024327Order Approving Fifth and Final Application for Compensation and Reimbursement of Expenses by Counsel for Trustee (Related Doc # 294). fees awarded: $20,594.35, expenses awarded: $9.42 for Lisa Lenherr (rba) (Entered: 09/16/2024)
09/16/2024326Order Approving Payment of Trustee's Fees and Expenses (Related Doc # 297). fees awarded: $69687.39, expenses awarded: $352.31 for Lois I. Brady (rba) (Entered: 09/16/2024)