Welcome to BusinessBankruptcies.com!

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

The Nectary, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10333
TYPE / CHAPTER
Voluntary / 11V

Filed

6-21-24

Updated

9-1-24

Last Checked

6-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 21 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The Nectary, LLC. Application to Employ Counsel by Debtor due by 07/22/2024. Order Meeting of Creditors due by 06/28/2024.Incomplete Filings due by 07/5/2024. Chapter 11 Small Business Subchapter V Plan Due by 09/19/2024. (Olson, Steven) (Entered: 06/21/2024)
Jun 21 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10333) [misc,volp11] (1738.00). Receipt number A33254858, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/21/2024)
Jun 21 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 3 Creditor Matrix and Cover Sheet. Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 4 Corporate Ownership Statement. Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 5 First Meeting of Creditors with 341(a) meeting to be held on 7/22/2024 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 8/30/2024. (Olson, Steven) (Entered: 06/21/2024)
Jun 21 6 Order to File Required Documents and Notice of Automatic Dismissal . (bg) (Entered: 06/21/2024)
Jun 21 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 06/21/2024)
Jun 21 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/9/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 7/26/2024 (bg) (Entered: 06/21/2024)
Jun 21 9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 10 Declaration of Gia Baiocchi (RE: related document(s)9 Motion to Use Cash Collateral). Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 11 Notice of Hearing (Final Hearing) on Motion for Approval of Debtor's Use of Cash Collateral of United States Small Business Administration (RE: related document(s)9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC). Hearing scheduled for 7/17/2024 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 12 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Leahy, Paul) (Entered: 06/21/2024)
Jun 21 13 Notice of Hearing (Preliminary Hearing) on Motion for Approval of Debtor's Use of Cash Collateral of United States Small Business Administration (RE: related document(s)9 Motion to Use Cash Collateral of United States Small Business Administration, and Memorandum of Points and Authorities in Support Thereof. Filed by Debtor The Nectary, LLC). Hearing scheduled for 6/25/2024 at 01:30 PM in/via Oakland Room 215 - Novack. Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 21 14 Certificate of Service Declaration of Mailing (RE: related document(s)9 Motion to Use Cash Collateral, 10 Declaration, 11 Notice of Hearing, 13 Notice of Hearing). Filed by Debtor The Nectary, LLC (Olson, Steven) (Entered: 06/21/2024)
Jun 22 15 Order for Payment of State and Federal Taxes (admin) (Entered: 06/22/2024)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Jun 21, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One
    City of Healdsburg
    City of Sebastopol
    Gia Baicchi
    Gia Baiocchi
    Jeffrey Hustler
    Newco/Jorge-Minnar Martinez Davila
    Patricia Stone
    PayPal
    Sharon Baiocchi
    Square Capital
    Synchrony Bank
    Tombe Realty
    US Small Business Administration

    Parties

    Debtor

    The Nectary, LLC
    7300 Healdsburg Ave, Ste. A
    Sebastopol, CA 95472
    SONOMA-CA
    Tax ID / EIN: xx-xxx7941

    Represented By

    Steven M. Olson
    Bluestone Faircloth & Olson, LLP
    1825 4th Street
    Santa Rosa, CA 95404
    707-526-4250
    Email: steve@bfolegal.com

    Trustee

    Not Assigned - SR

    Trustee

    Christopher Hayes
    Christopher Hayes, Trustee
    23 Railroad Ave. #1238
    Danville, CA 94526
    925-725-4323

    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

    Represented By

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 1 Seventeen00 LLC 11V 1:2024bk10240
    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
    Jun 15, 2018 Sonoma Mt. LLC 11 1:2018bk10425
    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
    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