Docket Entries by Week of Year
There are 52 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Oct 5, 2020 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Figueroa Mountain Brewing, LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 10/19/2020. Schedule A/B: Property (Form 106A/B or 206A/B) due 10/19/2020. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 10/19/2020. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 10/19/2020. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 10/19/2020. Schedule H: Your Codebtors (Form 106H or 206H) due 10/19/2020. Statement of Financial Affairs (Form 107 or 207) due 10/19/2020. Incomplete Filings due by 10/19/2020. Chapter 11 Plan Small Business Subchapter V Due by 01/4/2021. (Prince, Christopher) (Entered: 10/05/2020) | ||
---|---|---|---|---|
Oct 5, 2020 | Receipt of Voluntary Petition (Chapter 11)(9:20-bk-11208) [misc,volp11] (1717.00) Filing Fee. Receipt number 51838812. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/05/2020) | |||
Oct 5, 2020 | 2 | Declaration re: Jaime Dietenhofer in Support of First Day Motions Filed by Debtor Figueroa Mountain Brewing, LLC. (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 3 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Honor Certain Prepetition Obligations to Customers; Memorandum of Points and Authorities in Support Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 4 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order to Provide Adequate Assurance of Future Payment to Utility Companies; and Memorandum of Points and Authorities Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 5 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor to Extend Time for Debtor to File Schedules Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 6 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Limiting the Extent of Notice Required for Administrative Matters and Authorizing Service by Electronic Mail; Memorandum of Points and Authorities Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 7 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay Certain Tax Claims in the Ordinary Course of Business; Memorandum of Points and Authorities in Support Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 8 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay and Honor Prepetition Wages, Salaries, and Other Compensation and Benefits; Memorandum of Points and Authorities in Support Filed by Debtor Figueroa Mountain Brewing, LLC (Prince, Christopher) (Entered: 10/05/2020) | ||
Oct 5, 2020 | 9 | Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Postpetition DIP Financing Under §364(c)(1), (2) and (3); Memorandum of Points and Authorities Filed by Debtor Figueroa Mountain Brewing, LLC (Lesnick, Matthew) (Entered: 10/05/2020) | ||
Show 7 more entries Loading... | ||||
Oct 6, 2020 | 16 | Hearing Set (RE: related document(s)7 Motion Re: Chapter 11 First Day Motions filed by Debtor Figueroa Mountain Brewing, LLC) The Hearing date is set for 10/7/2020 at 02:30 PM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Barash, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Young, Susan) (Entered: 10/06/2020) | ||
Oct 6, 2020 | 17 | Hearing Set (RE: related document(s)8 Motion Re: Chapter 11 First Day Motions filed by Debtor Figueroa Mountain Brewing, LLC) The Hearing date is set for 10/7/2020 at 02:30 PM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Barash, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Young, Susan) (Entered: 10/06/2020) | ||
Oct 6, 2020 | 18 | Hearing Set (RE: related document(s)9 Motion Re: Chapter 11 First Day Motions filed by Debtor Figueroa Mountain Brewing, LLC) The Hearing date is set for 10/7/2020 at 02:30 PM originating from Crtrm 201, 1415 State St., Santa Barbara, CA 93101. The case judge is Martin R. Barash. Due to the COVID-19 public health emergency, the courtroom will be closed to the public and the hearing will be held via ZoomGov, which provides both audio and video access. All parties and members of the public may connect to the hearing free of charge. ZoomGov connection information for this hearing will be posted on the Court's public calendar for Judge Barash, accessible on the court's website: http://ecf-ciao.cacb.uscourts.gov/CiaoPosted/default.aspx (Young, Susan) (Entered: 10/06/2020) | ||
Oct 6, 2020 | 19 | Notice of Appearance and Request for Notice - Notice of Appearance and Request for Service of Documents - by Eve H Karasik Filed by Creditor White Winston Select Asset Funds, LLC. (Karasik, Eve) (Entered: 10/06/2020) | ||
Oct 7, 2020 | 20 | Opposition to (related document(s): 4 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order to Provide Adequate Assurance of Future Payment to Utility Companies; and Memorandum of Points and Authorities filed by Debtor Figueroa Mountain Brewing, LLC, 7 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay Certain Tax Claims in the Ordinary Course of Business; Memorandum of Points and Authorities in Support filed by Debtor Figueroa Mountain Brewing, LLC, 8 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Pay and Honor Prepetition Wages, Salaries, and Other Compensation and Benefits; Memorandum of Points and Authori filed by Debtor Figueroa Mountain Brewing, LLC) / Omnibus Opposition to Certain Emergency First Day Motions Filed by Creditor White Winston Select Asset Funds, LLC (Karasik, Eve) (Entered: 10/07/2020) | ||
Oct 7, 2020 | 21 | Notice of Appointment of Trustee and Acceptance of Sub Chapter V Trustee with proof of service. Moriah Douglas Flahaut (TR) added to the case. Filed by U.S. Trustee United States Trustee (ND). (Fittipaldi, Brian) (Entered: 10/07/2020) | ||
Oct 7, 2020 | 22 | Opposition to (related document(s): 9 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Postpetition DIP Financing Under §364(c)(1), (2) and (3); Memorandum of Points and Authorities filed by Debtor Figueroa Mountain Brewing, LLC) / Opposition to Emergency Motion of Debtor for Order Authorizing Post-Petition DIP Financing Under §364(c)(1), (2) and (3) Filed by Creditor White Winston Select Asset Funds, LLC (Oh, Juliet) (Entered: 10/07/2020) | ||
Oct 7, 2020 | 23 | Declaration re: - Declaration of Todd M. Enright in Support of Oppositions to Debtor's First Day Emergency Motions Filed by Creditor White Winston Select Asset Funds, LLC (RE: related document(s)20 Opposition, 22 Opposition). (Attachments: # 1 Exhibit A-1 to E # 2 Exhibit F to V # 3 Exhibit W & Proof of Service) (Oh, Juliet) (Entered: 10/07/2020) | ||
Oct 7, 2020 | 24 | Notice of lodgment of Order Approving Emergency Motion of Debtor for Order Authorizing Debtor to Honor Certain Prepetition Obligations to Customers Filed by Debtor Figueroa Mountain Brewing, LLC (RE: related document(s)3 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order Authorizing Debtor to Honor Certain Prepetition Obligations to Customers; Memorandum of Points and Authorities in Support Filed by Debtor Figueroa Mountain Brewing, LLC). (Prince, Christopher) (Entered: 10/07/2020) | ||
Oct 7, 2020 | 25 | Notice of lodgment of Interim Order Approving Motion of Debtor to Provide Adequate Assurance of Future Payment to Utility Companies Filed by Debtor Figueroa Mountain Brewing, LLC (RE: related document(s)4 Motion Regarding Chapter 11 First Day Motions - Notice of Emergency Motion and Emergency Motion of Debtor for Order to Provide Adequate Assurance of Future Payment to Utility Companies; and Memorandum of Points and Authorities Filed by Debtor Figueroa Mountain Brewing, LLC). (Prince, Christopher) (Entered: 10/07/2020) | ||
Log-in to access entire docket |
101 Rolloffs & Recycling Services |
---|
3D Fire Protection |
47 Hops LLC |
4imprint Inc |
71-73 |
805 Signs |
A & A Pump & Well Service |
A Plus Constructors, Inc |
A Plus Signs |
AA Label Inc |
Abalone Coast Analytical Inc |
ACME Construction Supply |
ACT LEGALLY |
ADCO Manufacturing |
ADT |
Figueroa Mountain Brewing, LLC
45 Industrial Way
Buellton, CA 93427
SANTA BARBARA-CA
Tax ID / EIN: xx-xxx3323
Matthew A Lesnick
Lesnick Prince & Pappas LLP
315 W. Ninth St #705
Los Angeles, CA 90015
213-493-6496
Fax : 310-396-0963
Email: matt@lesnickprince.com
Christopher E Prince
Lesnick Prince & Pappas LLP
315 W. 9th St, Suite 705
Los Angeles, CA 90015
213-291-8984
Fax : 213-463-6596
Email: cprince@lesnickprince.com
Moriah Douglas Flahaut (TR)
555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559
United States Trustee (ND)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Brian D Fittipaldi
United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 13, 2020 | Coto Investments, Inc. | 11 | 9:2020bk11239 |
Sep 25, 2019 | J.Matulich Consulting LLC | 7 | 9:2019bk11628 |
Jun 26, 2017 | Burnett Family Farms, LLC | 11 | 9:17-bk-11154 |
Jul 29, 2015 | Mountain Paradise, LLC | 7 | 9:15-bk-11533 |
Jun 3, 2015 | Mountain Paridise LLC | 7 | 9:15-bk-11179 |
Mar 19, 2015 | NORTHWESTERN CONSULTANTS, INC. | 7 | 3:15-bk-50373 |
Jan 24, 2015 | Consolidated Productions, Inc. | 7 | 9:15-bk-10126 |
Oct 23, 2013 | ACL Builders, Inc. | 7 | 9:13-bk-12619 |
Mar 4, 2013 | Underground Energy, Inc. | 11 | 9:13-bk-10563 |
Jul 27, 2012 | Alma Rosa Winery & Vineyards, LLC | 11 | 9:12-bk-12837 |
Mar 8, 2012 | Western Nursery, Inc. | 7 | 9:12-bk-10991 |
Jan 25, 2012 | Sweet Petroleum Corporation | 11 | 9:12-bk-10300 |
Jan 22, 2012 | American Pioneer Mortgage Services Inc. | 7 | 9:12-bk-11607 |
Dec 12, 2011 | Ynez Corporation | 11 | 1:11-bk-13940 |
Oct 27, 2011 | Burnett Family Farms, LLC | 11 | 9:11-bk-15031 |