Welcome to BusinessBankruptcies.com!

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

Finn Associates Incorporated

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2020bk10068
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-20

Updated

9-13-23

Last Checked

2-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2020
Last Entry Filed
Jan 31, 2020

Docket Entries by Quarter

Jan 31, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Finn Associates Incorporated. Order Meeting of Creditors due by 02/14/2020. (Kelly, Thomas) (Entered: 01/31/2020)
Jan 31, 2020 2 Creditor Matrix Filed by Debtor Finn Associates Incorporated (Kelly, Thomas) (Entered: 01/31/2020)
Jan 31, 2020 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 2500 Filed by Debtor Finn Associates Incorporated (Kelly, Thomas) (Entered: 01/31/2020)
Jan 31, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-10068) [misc,volp7] ( 335.00). Receipt number 30259701, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/31/2020)
Jan 31, 2020 4 Document: Resolution of Board of Directors regarding authority to sign and file Petition. Filed by Debtor Finn Associates Incorporated (Kelly, Thomas) (Entered: 01/31/2020)
Jan 31, 2020 5 Document: : Statement regarding authority to sign and file Petition. Filed by Debtor Finn Associates Incorporated (Kelly, Thomas) (Entered: 01/31/2020)
Jan 31, 2020 First Meeting of Creditors with 341(a) meeting to be held on 02/27/2020 at 09:30 AM at Santa Rosa U.S. Trustee Office. (admin, ) (Entered: 01/31/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2020bk10068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 31, 2020
Type
voluntary
Terminated
Mar 11, 2022
Updated
Sep 13, 2023
Last checked
Feb 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ashton Bonding & Insurance
    AT&T 001
    AT&T 002
    AT&T 003
    Barry Bligh
    Ben Cobb
    Bertram Weiss
    Betty Lukens
    Brenda Bradford
    Bryan & Deidre Blair
    California Department of Tax & Fee Admin
    Charles Frizzell
    Citizens Insurance Company of America
    City of Petaluma
    Common Cents Bookkeeping
    There are 82 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Finn Associates Incorporated
    P.O. Box 449
    Guerneville, CA 95446
    SONOMA-CA
    Tax ID / EIN: xx-xxx6819
    dba Stewart Marine Sales

    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

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    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 #
    Jun 14, 2023 Agrarian Supply, LLC 7 1:2023bk10294
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    Jan 30, 2018 My Father's Touch, Inc. 7 1:2018bk10054
    Oct 21, 2015 Superior Building Materials Inc. 7 1:15-bk-11086
    Aug 12, 2015 Esterlina Vineyards & Winery, LLC 11 1:15-bk-10841
    Aug 8, 2014 Capture Wine Brands LLC 11 1:14-bk-11162
    Aug 8, 2014 Capture Wines LLC 11 1:14-bk-11161
    Aug 8, 2014 Tin Cross Vineyards, LLC 11 1:14-bk-11160
    Dec 7, 2012 Dragonfly Aviation, Inc. 7 1:12-bk-13176
    Oct 2, 2012 4th & Mill, LLC 11 1:12-bk-12659
    May 31, 2012 JG Roofing Inc. 7 1:12-bk-11530
    Sep 20, 2011 B&G Group, Inc. 11 1:11-bk-13481
    Aug 10, 2011 Sonoma Vineyards Acquisition LLC 11 1:11-bk-13004
    Jul 20, 2011 American Tonerserv Corp. 11 1:11-bk-12749