Welcome to BusinessBankruptcies.com!

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

Seventeen00 LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10240
TYPE / CHAPTER
Voluntary / 11V

Filed

5-1-24

Updated

7-21-24

Last Checked

5-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Week of Year

May 1 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Seventeen00 LLC. Application to Employ Counsel by Debtor due by 05/31/2024. Order Meeting of Creditors due by 05/8/2024.Incomplete Filings due by 05/15/2024. Chapter 11 Small Business Subchapter V Plan Due by 07/30/2024. (Wood, E. Vincent) (Entered: 05/01/2024)
May 1 2 First Meeting of Creditors with 341(a) meeting to be held on 6/17/2024 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 7/10/2024. (Wood, E. Vincent) (Entered: 05/01/2024)
May 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10240) [misc,volp11] (1738.00). Receipt number C33162515, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 05/01/2024)
May 2 3 Order to File Required Documents and Notice of Automatic Dismissal . (trw) (Entered: 05/02/2024)
May 2 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 05/02/2024)
May 2 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/26/2024 at 10:30 AM in/via Oakland Room 220 - Lafferty. Pre-Status Conference Report due by 6/12/2024 (trw) (Entered: 05/02/2024)
May 2 6 Order for Payment of State and Federal Taxes (admin) (Entered: 05/02/2024)
May 3 7 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Shine, Phillip) (Entered: 05/03/2024)
May 3 8 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 05/03/2024)
May 3 9 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)8 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Goebelsmann, Christina) (Entered: 05/03/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William J. Lafferty
Chapter
11V
Filed
May 1, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Altus Capital Group et al.
    California Private Money Lenders
    EDD
    Franchise Tax Board
    Franchise Tax Board
    Internal Revenue Service
    PG&E
    PG&E
    Redwood Trust Deed Services
    Redwood Trust Deed Services
    Redwood Trust Deed Services, Inc.
    Sonoma County Treasurer Tax Collector
    State Board of Equalization
    U.S. Attorney General
    United States Attorney's Office
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Seventeen00 LLC
    1700 Barlow Lane
    Sebastopol, CA 95472
    SONOMA-CA
    Tax ID / EIN: xx-xxx6664

    Represented By

    E. Vincent Wood
    Shepherd & Wood LLP
    2950 Buskirk Ave.
    Ste 300
    Walnut Creek, CA 94597
    925-278-6680
    Email: general@shepwoodlaw.com

    Trustee

    Not Assigned - SR

    Trustee

    Christopher Hayes
    Christopher Hayes, Trustee
    23 Railroad Ave. #1238
    Danville, CA 94526
    925-725-4323

    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

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, Room 05-0153
    San Francisco, CA 94102
    415-705-3333
    Fax : 415-705-3379
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21 The Nectary, LLC 11V 1:2024bk10333
    Mar 27 D&D Drywall, Inc. 11V 1:2024bk10159
    Jan 16 Cali-Connect 1 LLC 7 1:2024bk10025
    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 20, 2018 Sebastopol Auto Body Incorporated 7 1:2018bk10725
    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 JG Roofing Inc. 7 1:12-bk-11530
    Aug 10, 2011 Sonoma Vineyards Acquisition LLC 11 1:11-bk-13004