Welcome to BusinessBankruptcies.com!

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

Sonoma Mt. LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2018bk10425
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-18

Updated

9-13-23

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2018
Last Entry Filed
Jun 15, 2018

Docket Entries by Quarter

Jun 15, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Sonoma Mt. LLC. Order Meeting of Creditors due by 06/22/2018. (Cory, Allan) (Entered: 06/15/2018)
Jun 15, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-10425) [misc,volp11] (1717.00). Receipt number 28690403, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/15/2018)
Jun 15, 2018 2 Creditor Matrix Filed by Debtor Sonoma Mt. LLC (Cory, Allan) (Entered: 06/15/2018)
Jun 15, 2018 First Meeting of Creditors with 341(a) meeting to be held on 07/20/2018 at 11:00 AM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 10/18/2018. (Cory, Allan) (Entered: 06/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2018bk10425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Jun 15, 2018
Type
voluntary
Terminated
Dec 3, 2018
Updated
Sep 13, 2023
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express
    Chase Ink
    Chase Ink
    Franchise Tax Board
    Kimberly Lichter-Gardner
    Larissa Mcintyre
    Leslene della-Madre
    Redwood Trust
    Redwood Trust Deed Services, Inc
    Redwood Trust Deed Services, Inc.
    Sonoma County Tax Collectior
    Steven Rose

    Parties

    Debtor

    Sonoma Mt. LLC
    1205 Enos Ave
    Sebastopol, CA 95472-4455
    SONOMA-CA
    Tax ID / EIN: xx-xxx7371

    Represented By

    Allan J. Cory
    Law Office of Allan J. Cory
    740 4th St.
    Santa Rosa, CA 95404
    (707)527-8810
    Email: cory@sonic.net

    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
    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
    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
    Jul 9, 2013 Kasaine World Delivery Services, Inc. 11 1:13-bk-11344
    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
    Jan 27, 2012 Liberty Constellation Corporation 11 1:12-bk-10215