Welcome to BusinessBankruptcies.com!

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

Kingsborough Atlas Tree Surgery Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2025bk10088
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-25

Updated

3-30-25

Last Checked

2-21-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 21, 2025
Last Entry Filed
Feb 20, 2025

Docket Entries by Week of Year

Feb 20 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Kingsborough Atlas Tree Surgery Inc.. Application to Employ Counsel by Debtor due by 03/24/2025. Order Meeting of Creditors due by 02/27/2025.Incomplete Filings due by 03/6/2025. (Fallon, Michael) (Entered: 02/20/2025)
Feb 20 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10088) [misc,volp11] (1738.00). Receipt number A33704747, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 02/20/2025)
Feb 20 2 First Meeting of Creditors with 341(a) meeting to be held on 3/31/2025 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/30/2025. (ja) (Entered: 02/20/2025)
Feb 20 3 Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 02/20/2025)
Feb 20 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 02/20/2025)
Feb 20 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/1/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 3/25/2025 (no) (Entered: 02/20/2025)
Feb 20 6 Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chow, Mike) (Entered: 02/20/2025)

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2025bk10088
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11
Filed
Feb 20, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Feb 21, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Kingsborough Atlas Tree Surgery Inc.
    1544 Ludwig Avenue
    Santa Rosa, CA 95407
    SONOMA-CA
    Tax ID / EIN: xx-xxx5228

    Represented By

    Michael C. Fallon
    Law Offices of Michael C. Fallon
    100 E St. #219
    Santa Rosa, CA 95404
    (707) 546-6770
    Email: mcfallon@fallonlaw.net

    Trustee

    Not Assigned - SR

    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

    Represented By

    Mike Chow
    DOJ-Ust
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3306
    Email: mike.chow@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16, 2024 Cali-Connect 1 LLC 7 1:2024bk10025
    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 30, 2018 Volume Precision Glass Incorporated 7 1:2018bk10753
    Oct 20, 2018 Sebastopol Auto Body Incorporated 7 1:2018bk10725
    Jan 9, 2018 JMH Custom Builders, Inc. 7 1:2018bk10006
    Dec 27, 2017 PNI Sensor Corporation 7 1:2017bk10913
    Jul 30, 2014 Sports Apparel Marketing, Inc. 7 1:14-bk-11109
    Dec 3, 2012 Kingsborough Atlas Tree Surgery Inc. 11 1:12-bk-13143
    Jul 9, 2012 Vysota Enterprises, Inc. 11 1:12-bk-11868
    May 11, 2012 Graylow Construction Corporation 7 1:12-bk-11338
    Jan 27, 2012 Liberty Constellation Corporation 11 1:12-bk-10215
    Aug 8, 2011 MKM Concessions LLC DBA Chrome Lotus 11 1:11-bk-12981
    BESbswy