Welcome to BusinessBankruptcies.com!

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

Somm, Inc. dba Somm Select

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2022bk10267
TYPE / CHAPTER
Voluntary / 11V

Filed

7-14-22

Updated

9-13-23

Last Checked

7-15-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2022
Last Entry Filed
Jul 14, 2022

Docket Entries by Month

Jul 14, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Somm, Inc. dba Somm Select. Application to Employ Counsel by Debtor due by 08/15/2022. Order Meeting of Creditors due by 07/21/2022.Incomplete Filings due by 07/28/2022. Chapter 11 Small Business Subchapter V Plan Due by 10/12/2022. (Fallon, Michael) (Entered: 07/14/2022)
Jul 14, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10267) [misc,volp11] (1738.00). Receipt number A32028180, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/14/2022)
Jul 14, 2022 2 First Meeting of Creditors with 341(a) meeting to be held on 8/19/2022 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/22/2022. (Scheduled Automatic Assignment) (Entered: 07/14/2022)
Jul 14, 2022 3 Declaration of Morris C. Aaron in in Support of (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Somm, Inc. dba Somm Select (Attachments: # 1 Exhibit 1 - Board Resolutions # 2 Exhibit 2 - Tax Return # 3 Exhibit 3 - Financials) (Fallon, Michael) (Entered: 07/14/2022)
Jul 14, 2022 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 07/14/2022)
Jul 14, 2022 5 Order to File Required Documents and Notice of Automatic Dismissal. (jf) (Entered: 07/14/2022)
Jul 14, 2022 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/12/2022 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 8/29/2022 (jf) (Entered: 07/14/2022)
Jul 14, 2022 7 Notice of Appearance and Request for Notice by Elvina Rofael. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Rofael, Elvina) (Entered: 07/14/2022)
Jul 14, 2022 8 Application to Designate Morris Aaron as Responsible Individual Filed by Debtor Somm, Inc. dba Somm Select (Fallon, Michael) (Entered: 07/14/2022)
Jul 14, 2022 9 Application to Employ Michael Fallon as Attorney Filed by Debtor Somm, Inc. dba Somm Select (Fallon, Michael) (Entered: 07/14/2022)

There are 2 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2022bk10267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11V
Filed
Jul 14, 2022
Type
voluntary
Terminated
Jul 10, 2023
Updated
Sep 13, 2023
Last checked
Jul 15, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A Sainz Wines, LLC
    Able Janitorial Service
    Adam Bishop
    Adam Casto
    Adam Diaz
    Adam Hitchcock
    Adam Tuton
    Adam Vance
    Adam Zuckert
    Advantage Transportation
    AE Bennett
    Alden Fontenot
    Ale Ayestaran
    Alejandro Artigas
    Alessandra Geffner-Smith
    There are 1017 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Somm, Inc. dba Somm Select
    1620 Carneros Meadows Lane, Suite 115
    Sonoma, CA 95476
    SONOMA-CA
    Tax ID / EIN: xx-xxx8437

    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

    Elvina Rofael
    DOJ-Ust
    450 Golden Gate Avenue
    Ste 05-0153
    San Francisco, CA 94102
    202-934-4062
    Email: elvina.rofael@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2023 Luv Snacks, Inc. 7 1:2023bk10354
    Dec 29, 2021 ATE Corp, dba Air and Tool Engineering C 7 4:2021bk41524
    May 26, 2021 West C Builders, Inc. 11V 1:2021bk10263
    May 23, 2021 VinePals, Inc. 7 1:2021bk10258
    Mar 7, 2021 Step One Residential Design and Costruction Inc. 7 1:2021bk10129
    Feb 26, 2020 Northern Pacific Corporation 7 1:2020bk10133
    Jan 25, 2020 Meeks Capital Corporation 7 1:2020bk10049
    Oct 21, 2019 Thornsberry Royale LLC 7 1:2019bk10778
    Mar 23, 2018 Really Big Lights, Inc. 7 1:2018bk10184
    May 31, 2016 Unique Recycling Corporation of California 11 1:16-bk-10476
    Feb 24, 2016 Viviani Inc 7 1:16-bk-10117
    Aug 6, 2015 NNN Doral Court 26, LLC 11 1:15-bk-24253
    Feb 5, 2014 BR Festivals, LLC 11 1:14-bk-10175
    Aug 29, 2013 NNN 3500 Maple 7, LLC 11 3:13-bk-34368
    Sep 13, 2012 Origin Construction, Inc. 7 1:12-bk-12495