California Northern Bankruptcy Court
Chapter 11
Case #: 1:25-bk-10088
Case Filed:Feb 20, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
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
Michael C. Fallon
Law Offices Of Michael C. Fallon
contact info
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 motion Employ Mon 03/10 9:57 AM
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)
Related: [-]
Att: 1 Declaration Philip J. Terry
Att: 2 Proposed Order
Friday, March 07, 2025
28 28 stip Relief from Stay Fri 03/07 9:40 AM
Stipulation for Relief from Stay . Filed by Creditor Commercial Credit Group Inc.. (Herrera, Gabriel)
Related: [-]
Thursday, March 06, 2025
27 27 misc Statement of Financial Affairs Thu 03/06 4:14 PM
Statement of Financial Affairs for Non-Individual Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
26 26 77 pgs misc Schedules A-H Thu 03/06 4:14 PM
Schedules A-H. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
25 25 misc Declaration Under Penalty of Perjury Thu 03/06 4:12 PM
Declaration Under Penalty of Perjury for Non-Individual Debtors Related [+]. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-] 3 Order to File Missing Documents
24 24 misc Amended Creditor Matrix (Fee) Thu 03/06 3:41 PM
Amendment to List of Creditors . Fee Amount $34 Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
23 23 misc Disclosure of Compensation of Attorney for Debtor Thu 03/06 3:32 PM
Disclosure of Compensation of Attorney for Debtor in the Amount of $ 75,000.00 Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
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 Related [+] (U.S. Treasury)
Related: [-] Doc#24 Amended Creditor Matrix (Fee)
Tuesday, March 04, 2025
22 22 misc Substitution of Attorney Tue 03/04 8:01 AM
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)
Related: [-]
Monday, March 03, 2025
21 21 misc Notice of Appearance and Request for Notice Mon 03/03 5:57 PM
Notice of Appearance and Request for Notice by Gabriel P Herrera. Filed by Creditor Commercial Credit Group Inc. (Herrera, Gabriel)
Related: [-]
Friday, February 28, 2025
20 20 misc Request for Notice Fri 02/28 11:36 AM
Request for Notice Request Courtesy Notification of Electronic Filing (NEF) Filed by Interested Party Courtesy NEF (Forsley, Alan)
Related: [-]
Thursday, February 27, 2025
19 19 misc Certificate of Service Thu 02/27 9:59 AM
Certificate of Service Related [+]. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-] 4 Generate 341 Notices,5 Order and Notice of Status Conference Chp 11,18 Opportunity for Hearing
18 18 notice Opportunity for Hearing Thu 02/27 9:40 AM
Notice and Opportunity for Hearing Related [+]. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-] 17 Motion for Sale of Property Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Attachments: # 1 Declaration)
Att: 1 Certificate of Service
17 17 motion Sale of Property Thu 02/27 9:39 AM
Motion for Sale of Property Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
Att: 1 Declaration
Wednesday, February 26, 2025
16 16 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Wed 02/26 9:13 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 02/26/2025. (Admin.)
Related: [-] 10 Order for Payment of State and Federal Taxes
Tuesday, February 25, 2025
15 15 misc Notice of Appearance and Request for Notice Tue 02/25 1:27 PM
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)
Related: [-]
Monday, February 24, 2025
14 14 order Employ Tue 02/25 11:54 AM
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 Related [+]. (cf)
Related: [-] 8
Saturday, February 22, 2025
13 13 court BNC Certificate of Mailing Sat 02/22 9:17 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/22/2025. (Admin.)
Related: [-] 5 Order and Notice of Status Conference Chp 11
12 12 court BNC Certificate of Mailing Sat 02/22 9:17 PM
BNC Certificate of Mailing Related [+]. Notice Date 02/22/2025. (Admin.)
Related: [-] 3 Order to File Missing Documents
11 11 court BNC Certificate of Mailing - Meeting of Creditors Sat 02/22 9:17 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 02/22/2025. (Admin.)
Related: [-] 4 Generate 341 Notices
Friday, February 21, 2025
10 10 order Payment of Taxes Fri 02/21 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
9 9 misc Notice of Appearance and Request for Notice Fri 02/21 6:01 PM
Notice of Appearance and Request for Notice by Michael A. Sweet. Filed by Creditor Anvil Builders (Sweet, Michael)
Related: [-]
8 8 5 pgs motion Employ Fri 02/21 11:51 AM
Application to Employ Michael C. Fallon as Attorney Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
Att: 1 Declaration
7 7 1 pgs misc Equity Security Holders Fri 02/21 11:49 AM
List of Equity Security Holders Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
Related: [-]
Thursday, February 20, 2025
6 6 misc Notice of Appearance and Request for Notice Thu 02/20 3:52 PM
Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Chow, Mike)
Related: [-]
5 5 order Status Conference Chp 11 Thu 02/20 3:29 PM
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)
Related: [-]
4 4 court Generate 341 Notices Thu 02/20 2:15 PM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no)
Related: [-]
3 3 order File Missing Documents Thu 02/20 2:11 PM
Order to File Required Documents and Notice of Automatic Dismissal . (no)
Related: [-]
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)
Related: [-]
1 1 18 pgs misc Voluntary Petition (Chapter 11) Thu 02/20 11:36 AM
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)
Related: [-]
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 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)