Case number: 1:24-bk-10240 - Seventeen00 LLC - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 24-10240

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/01/2024
341 meeting:  06/17/2024
Deadline for filing claims:  07/10/2024

Debtor

Seventeen00 LLC

1700 Barlow Lane
Sebastopol, CA 95472
SONOMA-CA
Tax ID / EIN: 85-3966664

represented by
E. Vincent Wood

Shepherd & Wood LLP
2950 Buskirk Ave.
Ste 300
Walnut Creek, CA 94597
925-278-6680
Email: general@shepwoodlaw.com

Responsible Ind

John Loe

1700 Barlow Lane
Sebastopol, US 95472
(707) 708-6380

 
 
Trustee

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
415-705-3333
Fax : 415-705-3379
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/15/202419Declaration of John Loe re: Financial Statements Filed by Debtor Seventeen00 LLC (Wood, E. Vincent) (Entered: 05/15/2024)
05/14/202418Order Designating Responsible Individual (Related Doc # 14). (cf) (Entered: 05/15/2024)
05/13/202417Request for Notice Filed by Creditor Geraldine Genstler and Darell E. Genstler, Brett J. Martinez and Theresa L. Martinez as Trustees of the Brett & Theresa Martinez Trust Dated 12/17/18, and Altus Capital Group, Inc., a Delaware Corpora (Attachments: # 1 Certificate of Service) (Levinson, Benjamin) (Entered: 05/13/2024)
05/10/2024Receipt of filing fee for Amended Creditor Matrix (Fee)( 24-10240) [misc,amdcm] ( 34.00). Receipt number A33180587, amount $ 34.00 (re: Doc# 16 Amended Creditor Matrix (Fee)) (U.S. Treasury) (Entered: 05/10/2024)
05/10/202416Declaration Under Penalty of Perjury for Non-Individual Debtors , for Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Summary of Assets and Liabilities for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor in the Amount of $ 20000 , List of Equity Security Holders , Amendment to List of Creditors . Fee Amount $34, Corporate Ownership Statement. Filed by Debtor Seventeen00 LLC (Wood, E. Vincent) (Entered: 05/10/2024)
05/08/202415Statement Regarding Authority to Sign and File; Resolution of Board of Directors of Seventeen00, LLC Filed by Debtor Seventeen00 LLC (Wood, E. Vincent) (Entered: 05/08/2024)
05/08/202414Application to Designate John Loe as Responsible Individual Filed by Debtor Seventeen00 LLC (Wood, E. Vincent) (Entered: 05/08/2024)
05/05/202413BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 6 Order for Payment of State and Federal Taxes). Notice Date 05/05/2024. (Admin.) (Entered: 05/05/2024)
05/04/202412BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)
05/04/202411BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 05/04/2024. (Admin.) (Entered: 05/04/2024)