Welcome to BusinessBankruptcies.com!

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

Sonera Group, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2019bk40967
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-19

Updated

9-13-23

Last Checked

5-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2019
Last Entry Filed
Apr 25, 2019

Docket Entries by Quarter

Apr 25, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Sonera Group, LLC. Order Meeting of Creditors due by 05/9/2019. (Nyberg, Eric) (Entered: 04/25/2019)
Apr 25, 2019 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3000 Filed by Debtor Sonera Group, LLC (Nyberg, Eric) (Entered: 04/25/2019)
Apr 25, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-40967) [misc,volp7] ( 335.00). Receipt number 29539213, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/25/2019)
Apr 25, 2019 First Meeting of Creditors with 341(a) meeting to be held on 05/29/2019 at 09:30 AM at Oakland U.S. Trustee Office 13th Floor. (Nyberg, Eric) (Entered: 04/25/2019)
Apr 25, 2019 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) NOTE: Clerk stopped the BNC Notice. See docket entry #4 for properly generated notice with proof of claim bar date. Modified on 4/25/2019 (lj). (Entered: 04/25/2019)
Apr 25, 2019 Meeting of Creditors 341(a) meeting to be held on 5/29/2019 at 09:30 AM Oakland U.S. Trustee Office 13th Floor Proofs of Claims due by 7/5/2019 (lj) (Entered: 04/25/2019)
Apr 25, 2019 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 04/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2019bk40967
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
7
Filed
Apr 25, 2019
Type
voluntary
Terminated
May 31, 2019
Updated
Sep 13, 2023
Last checked
May 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP LLC
    ADP Workers Comp
    American Express
    ashortwalk LTD
    Bay Alarm
    Begin Again
    BFS Capital
    BIDK
    California Dept of Tax and Fee Admin
    Chase Visa, business
    Chico Bags
    Comcast
    Creative co-op
    Design Ideas
    Earthlust
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sonera Group, LLC
    1060 Leo Way
    Oakland, CA 94611
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx1795
    dba Hatch

    Represented By

    Eric A. Nyberg
    Kornfield Nyberg Bendes Kuhner & Little
    1970 Broadway #600
    Oakland, CA 94612
    (510)763-1000
    Email: e.nyberg@kornfieldlaw.com

    Trustee

    Michael G. Kasolas
    P.O. Box 26650
    San Francisco, CA 94126
    (415) 504-1926

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11, 2021 CRE Simple Inc. 7 4:2021bk40334
    Oct 8, 2020 Blue Sky Land Company, LLC 11 4:2020bk41624
    Nov 10, 2014 Sirius Information, Inc. 11 4:14-bk-44504
    Sep 29, 2014 PVA Apartments LLC 11 4:14-bk-43966
    Dec 18, 2013 Ashley Development LLC 7 4:13-bk-46679
    Oct 7, 2013 Bea East Apartments LLC 11 4:13-bk-45601
    Oct 4, 2013 PVA Apartments LLC 11 4:13-bk-45558
    Oct 26, 2012 Bionovo, Inc. 7 4:12-bk-48725
    Sep 23, 2011 Sixty-Two First Street, LLC 11 4:11-bk-70234
    Sep 23, 2011 88 First Street, LLC 11 4:11-bk-70228
    Sep 23, 2011 78 First Street, LLC 11 4:11-bk-70224
    Sep 23, 2011 JP Capital, LLC 11 4:11-bk-70232
    Sep 2, 2011 Piedmont Housing Associates, Inc. 11 4:11-bk-49541
    Aug 30, 2011 Lydian SF Holdings, LLC 11 4:11-bk-49301
    Aug 30, 2011 First Street Holdings NV, LLC 11 4:11-bk-49300