Welcome to BusinessBankruptcies.com!

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

The South Edge

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2022bk10269
TYPE / CHAPTER
Voluntary / 11V

Filed

7-14-22

Updated

9-13-23

Last Checked

8-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2022
Last Entry Filed
Jul 14, 2022

Docket Entries by Month

Jul 14, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by The South Edge. Application to Employ Counsel by Debtor due by 08/15/2022. Order Meeting of Creditors due by 07/21/2022.Incomplete Filings due by 07/28/2022. Chapter 11 Small Business Subchapter V Plan Due by 10/12/2022. (Klump, Gina) (Entered: 07/14/2022)
Jul 14, 2022 2 Creditor Matrix Filed by Debtor The South Edge (Klump, Gina) (Entered: 07/14/2022)
Jul 14, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10269) [misc,volp11] (1738.00). Receipt number A32029785, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/14/2022)
Jul 14, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 8/19/2022 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/22/2022. (Scheduled Automatic Assignment) (Entered: 07/14/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2022bk10269
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11V
Filed
Jul 14, 2022
Type
voluntary
Terminated
Mar 22, 2023
Updated
Sep 13, 2023
Last checked
Aug 9, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Sonoma
    Franchise Tax Board
    FRANCHISE TAX BOARD
    Heath Graff
    Internal Revenue Service
    JTH Holdings, LLC
    Mia Nguyen
    PG & E
    PG&E
    Poppy Bank
    Redwood Trust Deed Services
    Wolf Rifkin, et al.

    Parties

    Debtor

    The South Edge
    P.O. Box 797
    Petaluma, CA 94953
    SONOMA-CA
    Tax ID / EIN: xx-xxx7138

    Represented By

    Gina R. Klump
    Law Office of Gina R. Klump
    30 5th Street, Suite 200
    Petaluma, CA 94952
    (707) 778-0111
    Email: klumplaw@gmail.com

    Trustee

    Not Assigned - SR

    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 #
    Feb 27 Edgemont Farms LLC 11V 1:2024bk10095
    Nov 23, 2022 Walters Lumber, Inc 7 1:2022bk10455
    Jul 1, 2020 First Interstate Contractors, Inc. 7 1:2020bk10381
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    Jun 13, 2018 Warehouse Way Associates, Ltd., VIII, a California 7 1:2018bk10415
    Jun 20, 2017 Petaluma Hills Brewing Company 7 1:17-bk-10481
    May 16, 2017 Amethyst Seven, Inc. 7 1:17-bk-10384
    Dec 7, 2016 Sequoia Senior Solutions, Inc. 11 1:16-bk-11036
    May 18, 2016 S&B Capital Corporation 7 1:16-bk-10428
    Mar 25, 2015 Weathertight Waterproofing & Restoration, Inc. 11 1:15-bk-10289
    Feb 5, 2014 The South Edge, Inc. 11 1:14-bk-10176
    Nov 15, 2012 Mirada Del Lago, LLC 11 1:12-bk-14204
    Aug 17, 2012 Homer Ventures LLC 11 1:12-bk-12238
    Jul 18, 2012 7971 Old Redwood Hwy, LLC 11 1:12-bk-11949
    Jul 13, 2011 Silver Pacific Construction, Inc. 7 1:11-bk-12637