Hair Trigger, LLC
7
J. Barrett Marum
01/08/2025
06/12/2025
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 |
---|---|---|
06/12/2025 | 50 | Court 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.) |
06/10/2025 | 49 | Tentative Ruling. Department 2: Hearing Date and Time: 06/12/2025 @ 10:00 AM (related documents 40 Application for Administrative Expenses) (Paluso, R.) |
05/15/2025 | 48 | BNC Court Certificate of Notice. (related documents [44] Notification to Disregard Prior Notice) Notice Date 05/15/2025. (Admin.) |
05/14/2025 | 47 | Statement 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) |
05/13/2025 | 46 | Certificate 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) |
05/13/2025 | 45 | Amended 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) |
05/13/2025 | 44 | Notification to Disregard Prior Notice (related documents [42] Notice of Errors/Deficiencies) (Lewis, L.) |
05/13/2025 | 43 | Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [41] Declaration in Support) (Lewis, L.) |
05/13/2025 | 42 | Notice 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.). |
05/12/2025 | 41 | Declaration 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) |