Welcome to BusinessBankruptcies.com!

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

Sonoma Chicken Coop Skyport, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:14-bk-54962
TYPE / CHAPTER
Voluntary / 11

Filed

12-17-14

Updated

9-13-23

Last Checked

8-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2015
Last Entry Filed
Jan 16, 2015

Docket Entries by Year

There are 3 older docket entries.

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

login purchase single case subscribe now

Dec 18, 2014 2 Application to Employ Henshaw Law Office as Attorney Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Declaration # 2 Exhibit 1 # 3 Certificate of Service) (Henshaw, David) (Entered: 12/18/2014)
Dec 18, 2014 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (aw) (Entered: 12/18/2014)
Dec 18, 2014 4 Order To File Required Documents and Notice Regarding Dismissal (aw) (Entered: 12/18/2014)
Dec 18, 2014 5 Motion for AN INTERIM ORDER AUTHORIZING Use of Cash Collateral AND SETTING FINAL HEARING ON CASH COLLATERAL MOTION AND (2) FOR A FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Exhibit A to Declaration # 5 Memorandum of Points and Authorities) (Henshaw, David) ERROR: ADDITIONAL EVENT CODE SELECTED. Modified on 12/18/2014 (aw). CORRECTIVE ENTRY:COURT MODIFIED DOCKET TEXT TO REFLECT PDF. EVENT CODE SELECTED DOES NOT MATCH PDF. Modified on 12/18/2014 (aw). (Entered: 12/18/2014)
Dec 18, 2014 6 Motion to Shorten Time (RE: related document(s)5 Motion for Conditional Use of Cash Collateral filed by Debtor Sonoma Chicken Coop Skyport, Inc.). Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Declaration) (Henshaw, David) (Entered: 12/18/2014)
Dec 18, 2014 7 Notice of Status Conference scheduled for 2/5/2015 at 10:00 AM at San Jose Courtroom 3099 - Johnson. (aw) (Entered: 12/18/2014)
Dec 18, 2014 8 Certificate of Service (RE: related document(s)5 Motion for Conditional Use of Cash Collateral, 6 Motion to Shorten Time). Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Henshaw, David) (Entered: 12/18/2014)
Dec 18, 2014 9 Order for Payment of State and Federal Taxes (admin) (Entered: 12/18/2014)
Dec 19, 2014 10 Order **Not Signed** Regarding Motion to Shorten Time (Related Doc # 6) (no) (Entered: 12/19/2014)
Dec 19, 2014 11 Supplemental Declaration of David S. Henshaw in Support of (RE: related document(s)6 Motion to Shorten Time). Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Certificate of Service) (Henshaw, David) (Entered: 12/19/2014)
Show 10 more entries
Dec 29, 2014 21 Order Granting Motion for an Interim Order Authorizing Use of Cash Collateral And Setting Final Hearing on Cash Collateral Motion and For a Final Order Authorizing Use of Cash Collateral. (Related Doc # 5) (no) (Entered: 12/29/2014)
Dec 29, 2014 22 Order To Set Hearing (RE: related document(s)5 Motion for Conditional Use of Cash Collateral filed by Debtor Sonoma Chicken Coop Skyport, Inc.). Hearing scheduled for 1/12/2015 at 01:30 PM at San Jose Courtroom 3099 - Johnson. (no) (Entered: 12/29/2014)
Dec 29, 2014 23 Notice of Hearing (RE: related document(s)5 Motion for AN INTERIM ORDER AUTHORIZING Use of Cash Collateral AND SETTING FINAL HEARING ON CASH COLLATERAL MOTION AND (2) FOR A FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Exhibit A to Declaration # 5 Memorandum of Points and Authorities) (Henshaw, David) ERROR: ADDITIONAL EVENT CODE SELECTED. Modified on 12/18/2014 (aw). CORRECTIVE ENTRY:COURT MODIFIED DOCKET TEXT TO REFLECT PDF. EVENT CODE SELECTED DOES NOT MATCH PDF. Modified on 12/18/2014 (aw).). Hearing scheduled for 1/12/2015 at 01:30 PM at San Jose Courtroom 3099 - Johnson. Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Certificate of Service) (Henshaw, David) (Entered: 12/29/2014)
Dec 29, 2014 24 Amended Application to Employ Henshaw Law Office as Attorney Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Certificate of Service) (Henshaw, David) (Entered: 12/29/2014)
Jan 2, 2015 25 Order to Appear and Show Cause (RE: related document(s)4 Order to File Missing Documents). Show Cause hearing scheduled for 1/28/2015 at 02:00 PM at San Jose Courtroom 3099 - Johnson. (myt) (Entered: 01/02/2015)
Jan 2, 2015 26 Order Granting Application to Employ Attorney David S. Henshaw for Sonoma Chicken Coop Skyport, Inc. Added to the Case (Related Doc # 24) (myt) (Entered: 01/02/2015)
Jan 4, 2015 27 BNC Certificate of Mailing - Clerk's Report and Order to Show Cause. (RE: related document(s) 25 Order to Show Cause). Notice Date 01/04/2015. (Admin.) (Entered: 01/04/2015)
Jan 8, 2015 28 Motion to Dismiss Case Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Declaration # 2 Memorandum of Points and Authorities # 3 Certificate of Service) (Henshaw, David) (Entered: 01/08/2015)
Jan 8, 2015 29 Motion to Shorten Time (RE: related document(s)28 Motion to Dismiss Case filed by Debtor Sonoma Chicken Coop Skyport, Inc.). Filed by Debtor Sonoma Chicken Coop Skyport, Inc. (Attachments: # 1 Declaration) (Henshaw, David) (Entered: 01/08/2015)
Jan 12, 2015 30 Order Granting Motion to Shorten Time (Related Doc # 29) (no) (Entered: 01/12/2015)

There are 10 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
5:14-bk-54962
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Dec 17, 2014
Type
voluntary
Terminated
Jan 14, 2015
Updated
Sep 13, 2023
Last checked
Aug 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Aramark
    ASCAP
    Bassian Farms
    Bella Fresca Foods
    BMI
    Cali Cold, Inc.
    Carbonic Service, Inc.
    Cintas Fire Protection
    DBI Beverage Distributing
    DirecTV
    Dong Vinh Restaurant Supplies
    Eddie's Produce
    Employment Development Department
    Equity Office Management, LLC
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sonoma Chicken Coop Skyport, Inc.
    90 Skyport Drive, #100
    San Jose, CA 95110-1358
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx0648

    Represented By

    David S. Henshaw
    Henshaw Law Office
    1871 The Alameda #333
    San Jose, CA 95126
    (408) 533-1075
    Email: david@henshawlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Innovative Solar, Inc. 7 5:2023bk51249
    Dec 30, 2021 Beck, Bismonte & Finley, LLP 7 5:2021bk51563
    Jan 18, 2021 Urban Commons 4th Street A, LLC parent case 11 1:2021bk10045
    Jul 24, 2020 Silicon Valley Taxi Drivers, Inc. 11 5:2020bk51104
    Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
    Feb 13, 2019 Imerys Talc America, Inc. 11 1:2019bk10289
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Aug 23, 2016 Sonoma Chicken Coop 11 5:16-bk-52434
    Apr 28, 2016 Bullseye PCB, Inc. 7 5:16-bk-51273
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    Jan 31, 2014 Aamani Inc. 7 5:14-bk-50404
    Jun 11, 2013 HNT Technology, Inc. 11 5:13-bk-53172
    Mar 19, 2012 Fundoo, Inc. 7 5:12-bk-52075
    Jul 19, 2011 Fidelity Realty of California, Inc. 7 5:11-bk-56751