Case number: 3:25-bk-00042 - Hair Trigger, LLC - California Southern Bankruptcy Court

Case Information
Docket Header
Asset7



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-00042-JBM7

Assigned to: Judge J. Barrett Marum
Chapter 7
Voluntary
Asset


Date filed:  01/08/2025
341 meeting:  02/26/2025
Deadline for filing claims:  05/12/2025

Debtor

Hair Trigger, LLC

3583 Wild Oak Ln
Escondido, CA 92027-6513
SAN DIEGO-CA
Tax ID / EIN: 81-2824510
dba
Rouleur Brewing Company


represented by
Thomas B. Gorrill

Thomas B. Gorrill
9984 Scripps Ranch Blvd, #335
San Diego, CA 92131
619-237-8889
Fax : 619-330-2125
Email: tom@gorillalaw.com

Trustee

Leonard J. Ackerman

6977 Navajo Road, Suite 124
San Diego, CA 92119
619-463-0555

represented by
Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.com

United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
 
 

Latest Dockets

Date Filed#Docket Text
02/25/202673Notice of Intended Action and Opportunity for Hearing FOR PERMISSION AUTHORIZING DEBTOR TO FILE AMENDED POST PETITION TAX RETURN AT ITS EXPENSE TO CHANGE FILING STATUS. filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (Ackerman, Leonard)
01/10/202672BNC Court Certificate of Notice. (related documents [71] Order re: Application for Compensation) Notice Date 01/10/2026. (Admin.)
01/08/202671Order Approving Unopposed Application of NGS, LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc [58])for Jean Goddard, Fees awarded: $2827.00, Expenses awarded: $153.13 signed on 1/8/2026. (Paluso, R.)
01/04/202670BNC Court Certificate of Notice. (related documents [69] Order re: Application for Compensation) Notice Date 01/04/2026. (Admin.)
01/02/202669Order Approving Unopposed Application of Fennemore LLP for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc [63])for Gary B. Rudolph, Fees awarded: $8830.00, Expenses awarded: $26.88. Signed on 12/31/2025. (Lam, C.)
12/31/202568Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the January 13, 2026 hearing date. Applicant may submit an order using CSD 1144A. (related documents [63] Application for Compensation, [64] Notice of Hearing and Motion) signed on 12/31/2025. (Marum, J.)
12/19/202567BNC Court Certificate of Notice. (related documents [66] Order) Notice Date 12/19/2025. (Admin.)
12/17/202566Order Regarding Motion of H.G. Fenton Property Company For Allowance and Payment of Administrative Expense Claim for Post-Petition Lease Obligations ; with BNC Service (related documents [62] Notice of Lodgment of Order) signed on 12/17/2025. (Crosby, A)
12/15/202565Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the January 13, 2026 hearing date. Applicant may submit an order using CSD 1144A. (related documents [58] Application for Compensation, [59] Notice of Hearing and Motion) signed on 12/15/2025.
12/12/202564Notice of Hearing and Motion with Certificate of Service. filed by Gary B. Rudolph on behalf of Gary B Rudolph. HEARING Scheduled for 1/13/2026 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse. Notice Served On: 12/12/2025. Opposition due on 12/26/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [63] Application for Compensation) (Rudolph, Gary)