Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fairn & Swanson, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2020bk40990
TYPE / CHAPTER
Voluntary / 7

Filed

6-2-20

Updated

3-2-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Jan 27, 2025

Docket Entries by Quarter

There are 335 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 22, 2024 298 Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 05/22/2024)
May 22, 2024 299 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 6/21/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 05/22/2024)
May 24, 2024 300 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 299 Final Meeting Sched/Resched). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
May 24, 2024 301 BNC Certificate of Mailing (RE: related document(s) 298 Notice of Final Report). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
Jun 1, 2024 302 Notice of Change of Address of Counsel Filed by Creditor Treasury Wine Estates Americas Co. (London, Ellen) (Entered: 06/01/2024)
Jun 7, 2024 303 Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Lois I. Brady. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 06/07/2024)
Jun 7, 2024 304 Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 06/07/2024)
Jun 7, 2024 305 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 7/5/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 06/07/2024)
Jun 12, 2024 306 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 305 Final Meeting Sched/Resched). Notice Date 06/12/2024. (Admin.) (Entered: 06/12/2024)
Jun 12, 2024 307 BNC Certificate of Mailing (RE: related document(s) 304 Notice of Final Report). Notice Date 06/12/2024. (Admin.) (Entered: 06/12/2024)
Show 10 more entries
Jul 22, 2024 315 Invoice following receipt of letter date 6/3/2024. (RE: related document(s)303 Trustee's Final Rpt/Acct-Asset, 304 Notice of Final Report). Filed by Creditor Joseph Drouhin (pw) (Entered: 07/22/2024)
Jul 23, 2024 316 Supplemental Application for Compensation - Supplement to Fifth and Final Application for Compensation for Mark Bostick, Trustee's Attorney, Fee: $6,324.00, Expenses: $0.00. Filed by Attorney Mark Bostick (Attachments: # 1 Trustee's Statement of Review) (Bostick, Mark) (Entered: 07/23/2024)
Jul 26, 2024 Hearing Held 7/26/2024 at 11:00 AM (RE: related document(s) 293 Application for Compensation, 294 Final Application for Compensation and Reimbursement of Expenses by Counsel for Trustee for Lisa Lenherr, Trustee's Attorney, Fee: $14,270.35, Expenses: $9.42., 297 Application for Compensation). Minutes: (1) Application for Compensation for Lois I. Brady, Trustee Chapter 7, Fee: $69,687.39, Expenses: $352.31 is approved. Ms. Brady to submit the order. (2) Final Application for Compensation and Reimbursement of Expenses by Counsel for Trustee for Lisa Lenherr, Trustee's Attorney, Fee: $14,270.35, Expenses: $9.42. Trustee's Fee Application is taken off calendar as Trustee's counsel will amend the Final Account and will be re-set. (3) Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $5,474.50, Expenses: $668.94 approved. Mr. Wade to submit the order. (rba) (Entered: 07/26/2024)
Jul 26, 2024 317 The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/26/2024 11:00:01 AM ]. File Size [ 61033 KB ]. Run Time [ 01:03:35 ]. (admin). (Entered: 07/26/2024)
Jul 29, 2024 318 Order Approving and Authorizing Compensation to Accountants (Related Doc # 293). fees awarded: $5474.50, expenses awarded: $668.94 for Jay D. Crom (rba) (Entered: 07/29/2024)
Aug 13, 2024 319 Withdrawal of Claim: 137 of Webb Banks, LLC Filed by Creditor WEBB Banks, LLC. (Bostick, Mark) (Entered: 08/13/2024)
Aug 14, 2024 320 Third Amended Chapter 7 Trustee's Final Report filed on behalf of Trustee Lois I. Brady. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 08/14/2024)
Aug 14, 2024 321 Third Amended Notice of Filing of Trustee's Final Report . Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 08/14/2024)
Aug 14, 2024 322 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 9/13/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Lois I. Brady. (Goebelsmann, Christina (cj)) (Entered: 08/14/2024)
Aug 17, 2024 323 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 322 Final Meeting Sched/Resched). Notice Date 08/17/2024. (Admin.) (Entered: 08/17/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2020bk40990
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Jun 2, 2020
Type
voluntary
Updated
Mar 2, 2025
Last checked
Mar 24, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAMCO Duty Free
    ADP, LLC
    ADVANCE BUSINESS CAPITAL
    AGAVE LOCO, LLC
    ALBATRANS, INC.
    Albert Savedra
    ALEXANDER JAMES & CO.
    ALLEGRINI
    AMAZON CAPITAL SERVICES
    AMC USA, INC.
    AMERICAN PACKAGING CAPITAL
    AMERICAN PEST CONTROL
    AMI DUTY FREE, LLC
    ANDERSEN MATERIAL HANDLING
    ANHEUSER-BUSCH, INC.
    There are 239 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fairn & Swanson, Inc.
    400 Lancaster St.
    Oakland, CA 94601
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx0698
    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: jonathan.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 29, 2024 Red Bay Coffee Company, Inc. 11V 4:2024bk41317
    Dec 31, 2023 Franciscan Friars of California, Inc. 11 4:2023bk41723
    Dec 29, 2023 Masonic Hall Association of Alameda 11 4:2023bk41719
    Nov 17, 2023 WTH Construction Corp 7 4:2023bk41504
    Oct 16, 2023 National Paver Systems, Inc. 11 4:2023bk41339
    Sep 13, 2023 National Paver Systems, Inc. 11 4:2023bk41164
    Sep 29, 2019 Zion Tabernacle Missionary Baptist Church 11 4:2019bk42209
    Feb 15, 2018 Gao Associates 11 4:2018bk40396
    Mar 6, 2017 Olsson Plumbing & Heating, Inc. 7 4:17-bk-40623
    Feb 15, 2017 DMS Builders, Inc. 7 4:17-bk-40439
    Jan 26, 2017 Black Pug Coffee Roasting Co., LLC 7 4:17-bk-40221
    Apr 13, 2015 Tiffiany International LLC 11 4:15-bk-41172
    Jun 18, 2014 Blue Sky Bio-Fuels, LLC 7 4:14-bk-42643
    Jun 9, 2014 Coast Personnel Services, Inc. 7 5:14-bk-52485
    Sep 10, 2013 KL Construction, Inc. 7 4:13-bk-45117