Docket Entries by Year
Aug 10, 2011 | 1 | Petition Chapter 11 Voluntary Petition, Fee Amount $1039, Filed by Sonoma Vineyards Acquisition LLC. Order Meeting of Creditors due by 08/17/2011.Incomplete Filings due by 08/24/2011. Section 521 Filings due by 09/26/2011. (Fallon, Michael) (Entered: 08/10/2011) | |
---|---|---|---|
Aug 10, 2011 | 2 | Creditor Matrix Filed by Debtor Sonoma Vineyards Acquisition LLC (Fallon, Michael) (Entered: 08/10/2011) | |
Aug 10, 2011 | First Meeting of Creditors with 341(a) meeting to be held on 09/09/2011 at 01:30 PM at Santa Rosa U.S. Trustee Office. Proof of Claim due by 12/08/2011. (Fallon, Michael) (Entered: 08/10/2011) | ||
Aug 10, 2011 | Receipt of filing fee for Voluntary Petition (Chapter 11)(11-13004) [misc,volp11] (1039.00). Receipt number 14033233, amount $1039.00 (U.S. Treasury) (Entered: 08/10/2011) | ||
Aug 11, 2011 | 3 | Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Loo, Minnie) (Entered: 08/11/2011) |
This case is closed and is no longer being updated.
101 Things To Do/ Seven26 Production |
---|
Accurate Forklift |
Accurate Forklift, Inc |
Andy's Produce |
Barbara Kreig |
Bay Area Development |
Board of Equalization |
Bruni Glass Packaging |
Butler And Sons Construction |
California Concentrate Co. |
California Wine Transport, Inc. |
Dei-Go Trucking |
Devils Gulch |
Economy Foods, Inc. dba Facciola Meat Co |
Encore Glass, Inc. |
Sonoma Vineyards Acquisition LLC
Post Office Box 920
Forestville, CA 95436
Tax ID / EIN: xx-xxx1879
Michael C. Fallon
Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net
Office of the U.S. Trustee / SR
235 Pine Street
Suite 700
San Francisco, CA 94104
Minnie Loo
Office of the U.S. Trustee
235 Pine St. 7th Fl
San Francisco, CA 94104-3484
415-705-3333
Email: minnie.loo@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 16 | Cali-Connect 1 LLC | 7 | 1:2024bk10025 |
Jun 14, 2023 | Agrarian Supply, LLC | 7 | 1:2023bk10294 |
May 27, 2021 | Deck Supply Warehouse, LLC | 11V | 1:2021bk10266 |
Sep 22, 2020 | JR's Woodworks, Inc. | 7 | 1:2020bk10517 |
Jan 31, 2020 | Finn Associates Incorporated | 7 | 1:2020bk10068 |
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 |
Oct 21, 2015 | Superior Building Materials Inc. | 7 | 1:15-bk-11086 |
Oct 8, 2013 | Telstar Financial Services, LLC | 7 | 1:13-bk-11888 |
Dec 20, 2012 | Cowboy Up, Inc. | 11 | 1:12-bk-13260 |
Dec 7, 2012 | Dragonfly Aviation, Inc. | 7 | 1:12-bk-13176 |
Oct 2, 2012 | 4th & Mill, LLC | 11 | 1:12-bk-12659 |
May 31, 2012 | JG Roofing Inc. | 7 | 1:12-bk-11530 |
Jul 20, 2011 | American Tonerserv Corp. | 11 | 1:11-bk-12749 |