Welcome to BusinessBankruptcies.com!

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

Cali-Connect 1 LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10025
TYPE / CHAPTER
Voluntary / 7

Filed

1-16-24

Updated

3-31-24

Last Checked

2-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 19, 2024

Docket Entries by Week of Year

Jan 16 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Cali-Connect 1 LLC. Order Meeting of Creditors due by 01/30/2024. (Kelly, Thomas) (Entered: 01/16/2024)
Jan 16 2 Creditor Matrix Filed by Debtor Cali-Connect 1 LLC (Kelly, Thomas) (Entered: 01/16/2024)
Jan 16 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 5000 Filed by Debtor Cali-Connect 1 LLC (Kelly, Thomas) (Entered: 01/16/2024)
Jan 16 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-10025) [misc,volp7] ( 338.00). Receipt number A32969518, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/16/2024)
Jan 16 4 Document: Statement regarding authority to sign and file Petition. Filed by Debtor Cali-Connect 1 LLC (Kelly, Thomas) (Entered: 01/16/2024)
Jan 16 5 Document: Resolution of the Members regarding authority to sign and file Petition. Filed by Debtor Cali-Connect 1 LLC (Kelly, Thomas) (Entered: 01/16/2024)
Jan 16 6 First Meeting of Creditors with 341(a) meeting to be held on 2/14/2024 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/26/2024. (Scheduled Automatic Assignment) (Entered: 01/16/2024)
Jan 17 7 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/17/2024)
Jan 19 8 Application to Employ Kornfield, Nyberg, Bendes, Kuhner & Little, P.C. as Attorney Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 01/19/2024)
Jan 19 9 Declaration of Proposed Attorney to be Retained (RE: related document(s)8 Application to Employ). Filed by Trustee Janina M. Hoskins (Nyberg, Eric) (Entered: 01/19/2024)

There are 1 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 16, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affirm, Inc.
    AmerAssist
    American Express
    American Express 002
    American Express 003
    American Express 004
    American Express 005
    Amex
    Artisan Builders
    Aspire Credit Card
    Bethany Dioli
    Capital One
    Capital One
    Capital One 002
    Capital One 003
    There are 88 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cali-Connect 1 LLC
    P.O. Box 2276
    Sebastopol, CA 95473-2276
    SONOMA-CA
    Tax ID / EIN: xx-xxx9371

    Represented By

    Thomas Philip Kelly, III
    Law Offices of Thomas P. Kelly III
    P.O. Box 1405
    Santa Rosa, CA 95402
    (707) 545-8700
    Email: tomkelly@sonic.net

    Trustee

    Janina M. Hoskins
    Janina M. Hoskins, Trustee
    P.O. Box 158
    Middletown, CA 95461
    707-483-2910

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SR
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22, 2023 3 Angle Designs, Inc. 7 1:2023bk10222
    Nov 1, 2022 The Rear End Shop, Inc. 7 1:2022bk10429
    Mar 16, 2022 PROTONEX LLC, a California limited liability compa 11V 1:2022bk10106
    Sep 22, 2020 JR's Woodworks, Inc. 7 1:2020bk10517
    Sep 22, 2019 Cali-Connect 2 LLC 7 1:2019bk10706
    Oct 20, 2018 Sebastopol Auto Body Incorporated 7 1:2018bk10725
    Jun 15, 2018 Sonoma Mt. LLC 11 1:2018bk10425
    Jan 9, 2018 JMH Custom Builders, Inc. 7 1:2018bk10006
    Dec 27, 2017 PNI Sensor Corporation 7 1:2017bk10913
    Oct 8, 2013 Telstar Financial Services, LLC 7 1:13-bk-11888
    Dec 7, 2012 Dragonfly Aviation, Inc. 7 1:12-bk-13176
    Dec 3, 2012 Kingsborough Atlas Tree Surgery Inc. 11 1:12-bk-13143
    May 31, 2012 Construction Junction Child Care, LLC 7 1:12-bk-11554
    May 31, 2012 JG Roofing Inc. 7 1:12-bk-11530
    Jun 30, 2011 Syd G. Kelly Construction, Inc. 11 1:11-bk-12467