Welcome to BusinessBankruptcies.com!

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

Sonoma Vineyards Acquisition LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:11-bk-13004
TYPE / CHAPTER
N/A / 11

Filed

8-10-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2011
Last Entry Filed
Aug 11, 2011

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This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:11-bk-13004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
11
Filed
Aug 10, 2011
Terminated
Jun 27, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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.
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sonoma Vineyards Acquisition LLC
    Post Office Box 920
    Forestville, CA 95436
    Tax ID / EIN: xx-xxx1879

    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

    U.S. Trustee

    Office of the U.S. Trustee / SR
    235 Pine Street
    Suite 700
    San Francisco, CA 94104

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = 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