Hair Trigger, LLC
7
J. Barrett Marum
01/08/2025
04/05/2026
Yes
v
| Asset7 |
Assigned to: Judge J. Barrett Marum Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/05/2026 | 80 | BNC Court Certificate of Notice. (related documents [79] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 04/05/2026. (Admin.) |
| 04/03/2026 | 79 | Notice of Trustee's Final Report and Application for Compensation filed by Leonard J. Ackerman on behalf of Leonard J. Ackerman. (related documents [78] Trustee's Final Report (TFR)) (Ackerman, Leonard) |
| 04/03/2026 | 78 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leonard J. Ackerman . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Jason Cha) |
| 03/29/2026 | 77 | BNC Court Certificate of Notice. (related documents [76] Order re: Notice of Intended Action) Notice Date 03/29/2026. (Admin.) |
| 03/27/2026 | 76 | Order Approving Trustee's Notice of Intended Action and Opportunity for Hearing for Permission Authorizing Debtor to File Amended Post Petition Tax Returns at it's Expense to Change filing Status; with BNC Service (Related Doc [73]) signed on 3/27/2026. (Lewis, L.) |
| 03/08/2026 | 75 | Court Notice Served On: 03/07/2026. Opposition due by: 03/23/2026 unless an objector is entitled to additional time under FRBP 9006. (related document [74] Notice of Intended Action and Opportunity for Hearing) (Admin) |
| 03/07/2026 | 74 | BNC Court Certificate of Notice. (related documents [73] Notice of Intended Action and Opportunity for Hearing) Notice Date 03/07/2026. (Admin.) |
| 02/25/2026 | 73 | Notice 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) |
| 01/10/2026 | 72 | BNC Court Certificate of Notice. (related documents [71] Order re: Application for Compensation) Notice Date 01/10/2026. (Admin.) |
| 01/08/2026 | 71 | Order 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.) |