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
06/12/202550Court Minutes. Hearing Date 06/12/2025, MATTER: MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR POST-PETITION LEASE OBLIGATIONS FILED ON BEHALF OF H.G. FENTON PROPERTY COMPANY DISPOSITION: See Attached PDF document for details. (related documents 40 Application for Administrative Expenses) (Paluso, R.)
06/10/202549Tentative Ruling. Department 2: Hearing Date and Time: 06/12/2025 @ 10:00 AM (related documents 40 Application for Administrative Expenses) (Paluso, R.)
05/15/202548BNC Court Certificate of Notice. (related documents [44] Notification to Disregard Prior Notice) Notice Date 05/15/2025. (Admin.)
05/14/202547Statement of No Opposition [Trustees Statement of No Opposition to Motion of H.G. Fenton Property Company for Allowance and Payment of Administrative Expense Claim for Post-Petition Lease Obligations] filed by Gary B. Rudolph on behalf of Leonard J. Ackerman. (Attachments: # (1) Proof of Service) (related documents [40] Application for Administrative Expenses) (Rudolph, Gary)
05/13/202546Certificate of Service filed by Ivan M. Gold on behalf of H.G. Fenton Property Company. (related documents [39] Notice of Hearing and Motion, [40] Application for Administrative Expenses, [45] Declaration) (Gold, Ivan)
05/13/202545Amended Declaration OF ASAL ALIPANAH SUPPORTING MOTION OF H.G. FENTON PROPERTY COMPANY FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR POST-PETITION LEASE OBLIGATIONS filed by Ivan M. Gold of Allen Matkins Leck Gamble Mallory & Natsis LLP on behalf of on behalf of H.G. Fenton Property Company. (related documents [39] Notice of Hearing and Motion, [40] Application for Administrative Expenses, [41] Declaration in Support) (Gold, Ivan)
05/13/202544Notification to Disregard Prior Notice (related documents [42] Notice of Errors/Deficiencies) (Lewis, L.)
05/13/202543Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [41] Declaration in Support) (Lewis, L.)
05/13/202542Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [39] Notice of Hearing and Motion) COURT NOTE: emailed Attorney Gold to verify that the hearing on the notice is correct, the Court will modify the entry to reflect the same.. If not, he will have to file an amended notice of hearing.. (Lewis, L.) Modified on 5/13/2025 (Lewis, L.).
05/12/202541Declaration of ASAL ALIPANAH in Support of MOTION OF H.G. FENTON PROPERTY COMP ANY FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM FOR POST-PETITION LEASE OBLIGATIONS filed by Ivan M. Gold of Allen Matkins Leck Gamble Mallory & Natsis LLP on behalf of on behalf of H.G. Fenton Property Company. (related documents [39] Notice of Hearing and Motion, [40] Application for Administrative Expenses) (Gold, Ivan)