Welcome to BusinessBankruptcies.com!

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

The Karen Mackenzie Agency, Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:17-bk-10225
TYPE / CHAPTER
Voluntary / 7

Filed

3-30-17

Updated

7-28-21

Last Checked

11-2-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 2, 2021
Last Entry Filed
Mar 17, 2018

Docket Entries by Year

Mar 30, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by The Karen Mackenzie Agency, Inc. Order Meeting of Creditors due by 04/13/2017. (Dresslove, Myles) (Entered: 03/30/2017)
Mar 30, 2017 2 Creditor Matrix Filed by Debtor The Karen Mackenzie Agency, Inc (Dresslove, Myles) (Entered: 03/30/2017)
Mar 30, 2017 3 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 3165 Filed by Debtor The Karen Mackenzie Agency, Inc (Dresslove, Myles) (Entered: 03/30/2017)
Mar 30, 2017 First Meeting of Creditors with 341(a) meeting to be held on 05/04/2017 at 09:30 AM at Santa Rosa U.S. Trustee Office. (Dresslove, Myles) (Entered: 03/30/2017)
Mar 30, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-10225) [misc,volp7] ( 335.00). Receipt number 27359977, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 03/30/2017)
Mar 31, 2017 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (vj) (Entered: 03/31/2017)
Apr 2, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 04/02/2017. (Admin.) (Entered: 04/02/2017)
Apr 4, 2017 6 Document: Statement re Payment Advices. Filed by Debtor The Karen Mackenzie Agency, Inc (Dresslove, Myles) Modified on 4/5/2017 - DEFECTIVE ENTRY: Payment Advices are to be filed directly with the panel trustee and not with the court(vj). (Entered: 04/04/2017)
May 11, 2017 Meeting of Creditors Held Debtor appeared. (Hoffman, Timothy) (Entered: 05/11/2017)
Jul 1, 2017 7 Judge Roger L. Efremsky added to case. Involvement of Judge Alan Jaroslovsky Terminated.(Admin.) (Entered: 07/01/2017)

There are 5 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This case is closed and is no longer being updated.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
1:17-bk-10225
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan Jaroslovsky
Chapter
7
Filed
Mar 30, 2017
Type
voluntary
Terminated
Mar 15, 2018
Updated
Jul 28, 2021
Last checked
Nov 2, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alaska Airlines Card
    American Express
    American Express
    American Express
    American Express
    American Express Corporation
    Bank of America
    Bank of America
    Bank of America
    Bank of America
    Bank of America
    Bank of America
    Cision US Inc
    Exchange Bank
    Home Depot
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Karen Mackenzie Agency, Inc
    4595 Creekmont Court
    Santa Rosa, CA 95404
    SONOMA-CA
    Tax ID / EIN: xx-xxx9901

    Represented By

    Myles R. Dresslove
    Law Offices of Myles R. Dresslove
    950 College Ave.
    Santa Rosa, CA 95404
    (707) 575-8500
    Email: mdresslove@aol.com

    Trustee

    Timothy W. Hoffman
    P.O. Box 1761
    Sebastopol, CA 95473
    (707) 874-2066

    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 22 Valencia 70 Investors, LLC 7 3:2024bk30028
    Apr 12, 2023 Bio365 LLC 11V 1:2023bk10180
    Aug 17, 2022 Back-A-Line, Incorporated 7 1:2022bk10318
    Jun 6, 2022 New Barn, Inc. 7 1:2022bk10225
    May 2, 2022 Northern California Medical Associates, Inc. 7 1:2022bk10183
    Mar 28, 2022 4th Street Medical Building, LLC 11 1:2022bk10124
    Dec 16, 2021 Zappelli Body Shop, Inc. 11V 1:2021bk10510
    May 11, 2021 TVT Builders, LLC 7 2:2021bk21739
    May 11, 2021 Bay Builders Construction, Inc. 7 2:2021bk21732
    Jan 28, 2019 Passionate Pizza, LLC 7 1:2019bk10046
    Jun 30, 2018 Stoked to Skate, Inc 7 1:2018bk10459
    Aug 6, 2012 Chateau Leonard Imports, LLC 7 1:12-bk-12141
    Apr 18, 2012 L.V. Enterprises, LLC 11 1:12-bk-11104
    Mar 7, 2012 GOLDEN ORANCE TREE LLC 11 1:12-bk-10673
    Dec 23, 2011 DriWater Inc. 7 1:11-bk-14579