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) |
Kingsborough Atlas Tree Surgery Inc.
1544 Ludwig Avenue
Santa Rosa, CA 95407
SONOMA-CA
Tax ID / EIN: xx-xxx5228
Michael C. Fallon
Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net
Not Assigned - SR
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
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
Date Filed | Name![]() |
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 |