Case number: 1:22-bk-10267 - Somm, Inc. dba Somm Select - California Northern Bankruptcy Court

Case Information
  • Case title

    Somm, Inc. dba Somm Select

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    07/14/2022

  • Last Filing

    07/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DsclsDue, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10267

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/14/2022
Date terminated:  07/10/2023
Debtor discharged:  06/21/2023
Plan confirmed:  12/12/2022
341 meeting:  08/19/2022

Debtor

Somm, Inc. dba Somm Select

1620 Carneros Meadows Lane, Suite 115
Sonoma, CA 95476
SONOMA-CA
Tax ID / EIN: 81-2688437

represented by
Todd A. Burgess

The Burgess Law Group
3131 E. Camelback Rd
Ste 224
Phoenix, AZ 85016
602-806-2100
Email: todd@theburgesslawgroup.com

Michael C. Fallon

Law Offices of Michael C. Fallon
100 E St. #219
Santa Rosa, CA 95404
(707) 546-6770
Email: mcfallon@fallonlaw.net

Janel M Glynn

The Burgess Law Group
3131 E. Camelback Rd
Ste 224
85016
Phoenix, AZ 85016
602-806-2100
Email: janel@theburgesslawgroup.com

Responsible Ind

Morris C. Aaron

MCA Financial Group, Ltd.
Chief Restructuring Officer, Somm Inc.
4909 North 44th Street
Phoenix, AZ 85018
(602) 170-2500

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
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

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: elvina.rofael@usdoj.gov

Nicholas Strozza

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: Nick.Strozza@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
07/12/2023209BNC Certificate of Mailing (RE: related document(s) 208 Order Discharging Subchapter V Trustee). Notice Date 07/12/2023. (Admin.) (Entered: 07/12/2023)
07/10/2023Bankruptcy Case Closed. (trw) (Entered: 07/10/2023)
07/10/2023208Order Discharging Subchapter V Trustee . (RE: related document(s)203 Ch. 11 Subchapter V Standing Trustee's Report of No Distribution F). (trw) (Entered: 07/10/2023)
06/23/2023207BNC Certificate of Mailing - Order of Discharge. (RE: related document(s) 206 Order Discharging Chapter 11 Debtor). Notice Date 06/23/2023. (Admin.) (Entered: 06/23/2023)
06/21/2023206Order Discharging Chapter 11 Debtor Case Management Action due after 7/5/2023. (jf) (Entered: 06/21/2023)
06/14/2023205Order Granting Discharge and Final Decree Closing Chapter 11 Case (Related Doc # 199) (rba) (Entered: 06/14/2023)
06/13/2023204Document: Certification of No Objection. (RE: related document(s)199 Application for Entry of Final Decree, 200 Opportunity for Hearing). Filed by Debtor Somm, Inc. dba Somm Select (Glynn, Janel) (Entered: 06/13/2023)
06/07/2023203Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $28,500. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $2002462.33, Assets Exempt: Not Available, Claims Scheduled: $2482086.74, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2482086.74. Objections to Trustee Final Account due by 07/7/2023. (Sharf, Mark) (Entered: 06/07/2023)
05/17/2023202Notice 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: 05/17/2023)
05/16/2023201Certificate of Service (RE: related document(s)199 Application for Entry of Final Decree, 200 Opportunity for Hearing). Filed by Debtor Somm, Inc. dba Somm Select (Burgess, Todd) (Entered: 05/16/2023)