Welcome to BusinessBankruptcies.com!

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

My Father's Touch, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2018bk10054
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-18

Updated

9-13-23

Last Checked

2-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2018
Last Entry Filed
Jan 30, 2018

Docket Entries by Year

Jan 30, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by My Father's Touch, Inc.. Order Meeting of Creditors due by 02/13/2018. (Burnett, Craig) (Entered: 01/30/2018)
Jan 30, 2018 2 Creditor Matrix Filed by Debtor My Father's Touch, Inc. (Burnett, Craig) (Entered: 01/30/2018)
Jan 30, 2018 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3015 Filed by Debtor My Father's Touch, Inc. (Burnett, Craig) (Entered: 01/30/2018)
Jan 30, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-10054) [misc,volp7] ( 335.00). Receipt number 28288707, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 01/30/2018)
Jan 30, 2018 First Meeting of Creditors with 341(a) meeting to be held on 03/07/2018 at 09:00 AM at Santa Rosa U.S. Trustee Office. (Burnett, Craig) (Entered: 01/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2018bk10054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
Jan 30, 2018
Type
voluntary
Terminated
Nov 1, 2022
Updated
Sep 13, 2023
Last checked
Feb 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    LaborCommisioner's Office
    LaborCommisioner's Office
    LaborCommisioner's Office
    LaborCommisioner's Office
    LaborCommisioner's Office
    LaborCommisioner's Office
    LaborCommisioner's Office
    State of California

    Parties

    Debtor

    My Father's Touch, Inc.
    P.O. Box 2069
    Healdsburg, CA 95448
    SONOMA-CA
    Tax ID / EIN: xx-xxx2945
    dba My Father's Touch Complete Tree Care

    Represented By

    Craig A. Burnett
    Law Offices of Craig A. Burnett
    537 4th St. #A
    Santa Rosa, CA 95401
    (707) 523-3328
    Email: cburnett@nomoredebt.com

    Trustee

    Linda S. Green
    P.O.Box 5350
    Santa Rosa, CA 95402
    (707)575-6112

    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 #
    Aug 31, 2023 Toad in The Hole LLC 7 1:2023bk10453
    Jun 15, 2023 Toad in The Hole LLC 7 1:2023bk10300
    Jun 14, 2023 Agrarian Supply, LLC 7 1:2023bk10294
    Feb 8, 2022 Law Office of Tracey S. Buck-Walsh 11V 1:2022bk10054
    May 27, 2021 Deck Supply Warehouse, LLC 11V 1:2021bk10266
    Mar 29, 2021 KR Catering, Inc. 7 1:2021bk10157
    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 20, 2012 Cowboy Up, Inc. 11 1:12-bk-13260
    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