Kingsborough Atlas Tree Surgery Inc.
California Northern Bankruptcy Court | |
Chapter 11 | |
Case #: | 1:25-bk-10088 |
Case Filed: | Feb 20, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 100-199 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Kingsborough Atlas Tree Surgery Inc.
1544 Ludwig Ave
Santa Rosa, CA 95407-7357 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 17 minutes ago |
Monday, March 10, 2025 | ||
29 | 29
![]() Application to Employ Philip J. Terry and the law firm of Carle Mackie Power Ross LLP (Terry) as Attorney Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Friday, March 07, 2025 | ||
28 | 28
![]() Stipulation for Relief from Stay . Filed by Creditor Commercial Credit Group Inc.. (Herrera, Gabriel) |
|
Thursday, March 06, 2025 | ||
27 | 27
![]() Statement of Financial Affairs for Non-Individual Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
26 | 26
![]() Schedules A-H. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
25 | 25
![]() Declaration Under Penalty of Perjury for Non-Individual Debtors . Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
24 | 24
![]() Amendment to List of Creditors . Fee Amount $34 Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
23 | 23
![]() Disclosure of Compensation of Attorney for Debtor in the Amount of $ 75,000.00 Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
crditcrd
none
Thu 03/06 3:42 PM
Receipt of filing fee for Amended Creditor Matrix (Fee)([LINK 25-10088 ) [misc,amdcm] ( 34.00). Receipt number A33732468, amount $ 34.00 (U.S. Treasury) |
||
Tuesday, March 04, 2025 | ||
22 | 22
![]() Substitution of Attorney . Attorney Mike Chow terminated. Jay Chien added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SR, Office of the U.S. Trustee / SR (Chien, Jay) |
|
Monday, March 03, 2025 | ||
21 | 21
![]() Notice of Appearance and Request for Notice by Gabriel P Herrera. Filed by Creditor Commercial Credit Group Inc. (Herrera, Gabriel) |
|
Friday, February 28, 2025 | ||
20 | 20
![]() Request for Notice Request Courtesy Notification of Electronic Filing (NEF) Filed by Interested Party Courtesy NEF (Forsley, Alan) |
|
Thursday, February 27, 2025 | ||
19 | 19
![]() Certificate of Service . Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
18 | 18
![]() Notice and Opportunity for Hearing . Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
Att: 1
![]() |
||
17 | 17
![]() Motion for Sale of Property Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
Att: 1
![]() |
||
Wednesday, February 26, 2025 | ||
16 | 16
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 02/26/2025. (Admin.) |
|
Tuesday, February 25, 2025 | ||
15 | 15
![]() Notice of Appearance and Request for Notice by Jay K Chien. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chien, Jay) |
|
Monday, February 24, 2025 | ||
14 | 14
![]() Order Approving Debtor's Application to Employ Counsel Pursuant to 11 U.S.C. §327(a), 330, 331 $ 1107, and Rules 2014 & 2016 of the Federal Rules of Bankruptcy Procedure . (cf) |
|
Saturday, February 22, 2025 | ||
13 | 13
![]() BNC Certificate of Mailing . Notice Date 02/22/2025. (Admin.) |
|
12 | 12
![]() BNC Certificate of Mailing . Notice Date 02/22/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 02/22/2025. (Admin.) |
|
Friday, February 21, 2025 | ||
10 | 10
![]() Order for Payment of State and Federal Taxes (admin) |
|
9 | 9
![]() Notice of Appearance and Request for Notice by Michael A. Sweet. Filed by Creditor Anvil Builders (Sweet, Michael) |
|
8 | 8
![]() Application to Employ Michael C. Fallon as Attorney Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
Att: 1
![]() |
||
7 | 7
![]() List of Equity Security Holders Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) |
|
Thursday, February 20, 2025 | ||
6 | 6
![]() Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chow, Mike) |
|
5 | 5
![]() Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/1/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Status Conference Statement due by 3/25/2025 (no) |
|
4 | 4
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) |
|
3 | 3
![]() Order to File Required Documents and Notice of Automatic Dismissal . (no) |
|
2 | 2
court
Meeting of Creditors 11 (Business)
Thu 02/20 1:23 PM
First Meeting of Creditors with 341(a) meeting to be held on 3/31/2025 at 09:00 AM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 6/30/2025. (ja) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Kingsborough Atlas Tree Surgery Inc.. Application to Employ Counsel by Debtor due by 03/24/2025. Order Meeting of Creditors due by 02/27/2025.Incomplete Filings due by 03/6/2025. (Fallon, Michael) |
|
crditcrd
none
Thu 02/20 11:38 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-10088 ) [misc,volp11] (1738.00). Receipt number A33704747, amount $1738.00 (U.S. Treasury) |