Welcome to BusinessBankruptcies.com!

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

Your Sweet Expectations, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
1:2024bk10272
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-24

Updated

7-28-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 24, 2024

Docket Entries by Week of Year

May 21 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Your Sweet Expectations, Inc.. Incomplete Filings due by 06/4/2024. Order Meeting of Creditors due by 06/4/2024. (Michaelsen, Andrea) (Entered: 05/21/2024)
May 21 2 Creditor Matrix Filed by Debtor Your Sweet Expectations, Inc. (Michaelsen, Andrea) (Entered: 05/21/2024)
May 21 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-10272) [misc,volp7] ( 338.00). Receipt number A33199196, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 05/21/2024)
May 21 3 Meeting of Creditors and Appointment of Interim Trustee Michael Kasolas with 341(a) meeting to be held on 7/3/2024 at 09:00 AM via Zoom Trustee - Kasolas: Meeting ID 507 088 8381, Passcode 8618882211, Phone 1-510-671-5187. (Scheduled Automatic Assignment) (Entered: 05/21/2024)
May 22 4 Order to File Required Documents and Notice of Automatic Dismissal . (myt) (Entered: 05/22/2024)
May 22 5 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 05/22/2024)
May 24 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)
May 24 7 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/24/2024. (Admin.) (Entered: 05/24/2024)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
1:2024bk10272
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
7
Filed
May 21, 2024
Type
voluntary
Terminated
Jul 17, 2024
Updated
Jul 28, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Exchange Bank

    Parties

    Debtor

    Your Sweet Expectations, Inc.
    1100 Valley House Drive
    Rohnert Park, CA 94928
    SONOMA-CA
    Tax ID / EIN: xx-xxx0508

    Represented By

    Andrea Michaelsen
    Bankruptcy Law Center of Northern Calif.
    100 E St. #203
    Santa Rosa, CA 95405
    (707) 546-5800
    Email: anniemichaelsen@gmail.com

    Trustee

    Michael G. Kasolas
    P.O. Box 27526
    San Francisco, CA 94127
    (415) 504-1926

    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 #
    Apr 29 CareerNest, Inc. dba Nextaff 7 1:2024bk10229
    Feb 27 Edgemont Farms LLC 11V 1:2024bk10095
    Nov 23, 2022 Walters Lumber, Inc 7 1:2022bk10455
    Jul 14, 2022 The South Edge 11V 1:2022bk10269
    Jul 1, 2020 First Interstate Contractors, Inc. 7 1:2020bk10381
    Sep 3, 2019 Frothinger Enterprises, Inc. 7 1:2019bk10657
    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
    Nov 15, 2012 Mirada Del Lago, LLC 11 1:12-bk-14204
    Aug 23, 2012 New Harvest Digital Business Solutions, Inc. 7 1:12-bk-12304
    Aug 17, 2012 Homer Ventures LLC 11 1:12-bk-12238
    Jul 18, 2012 7971 Old Redwood Hwy, LLC 11 1:12-bk-11949