Welcome to BusinessBankruptcies.com!

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

Sebastopol Auto Body Incorporated

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2018bk10725
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-18

Updated

9-13-23

Last Checked

10-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2018
Last Entry Filed
Oct 20, 2018

Docket Entries by Quarter

Oct 20, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Sebastopol Auto Body Incorporated. Order Meeting of Creditors due by 11/5/2018. (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 2 Creditor Matrix Filed by Debtor Sebastopol Auto Body Incorporated (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 8500 Filed by Debtor Sebastopol Auto Body Incorporated (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-10725) [misc,volp7] ( 335.00). Receipt number 29035757, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/20/2018)
Oct 20, 2018 4 Document: Resolution of Board of Directors regarding authority to sign and file Petition. Filed by Debtor Sebastopol Auto Body Incorporated (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 5 Document: Statement regarding authority to sign and file Petition. (RE: related document(s)4 Document). Filed by Debtor Sebastopol Auto Body Incorporated (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 6 Document: Resignation of Angela Sanchietti-Brimhall from Board of Directors and as President effective August 25, 2018. (RE: related document(s)4 Document). Filed by Debtor Sebastopol Auto Body Incorporated (Kelly, Thomas) (Entered: 10/20/2018)
Oct 20, 2018 First Meeting of Creditors with 341(a) meeting to be held on 11/15/2018 at 10:00 AM at Santa Rosa U.S. Trustee Office. (admin, ) (Entered: 10/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2018bk10725
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Oct 20, 2018
Type
voluntary
Terminated
Mar 10, 2021
Updated
Sep 13, 2023
Last checked
Oct 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Insurance
    ABC Auto Parts
    Ally Financial
    AMCO Insruance
    American Express 001
    American Express 002
    American Express 003
    American Express 004
    American Express 005
    American Express 006
    American Express 007
    American Express 008
    American MicroLoan
    AmTrust North America
    AmTrust North America
    There are 543 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sebastopol Auto Body Incorporated
    P.O. Box 33
    Sebastopol, CA 95473-0033
    SONOMA-CA
    Tax ID / EIN: xx-xxx4159
    fdba Pundts Body & Fender Repair

    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 #
    Jan 16 Cali-Connect 1 LLC 7 1:2024bk10025
    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
    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