Case number: 1:25-bk-10088 - Kingsborough Atlas Tree Surgery Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Kingsborough Atlas Tree Surgery Inc.

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    William J. Lafferty

  • Filed

    02/20/2025

  • Last Filing

    04/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10088

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/20/2025
Date converted:  03/19/2026
341 meeting:  04/15/2026
Deadline for filing claims:  05/28/2026

Debtor

Kingsborough Atlas Tree Surgery Inc.

1544 Ludwig Avenue
Santa Rosa, CA 95407
SONOMA-CA
Tax ID / EIN: 68-0305228

represented by
Michael C. Fallon

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

Philip J. Terry

Carle, Mackie, Power and Ross LLP
520 Third Street, Suite 500
Santa Rosa, CA 95401
(707)526-4200
Email: pjterry@cmprlaw.com

Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
TERMINATED: 03/24/2026

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.com
TERMINATED: 03/24/2026

Trustee

Janina M Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

 
 
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
Jay K Chien

DOJ-Ust
280 South First Suite, Room 268
San Jose, CA 95113
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 05/09/2025

Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 03/04/2025

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

Latest Dockets

Date Filed#Docket Text
04/15/2026367Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/15/2026). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Janina M Hoskins (Hoskins, Janina)
04/15/2026Meeting of Creditors Held and Concluded Debtor appeared. (Hoskins, Janina)
04/10/2026366Order Confirming Rejection Of Lease (RE: related document(s)[361] Motion to Assume/Reject filed by Trustee Janina M Hoskins, [365] Request For Entry of Default filed by Trustee Janina M Hoskins). (rs)
04/09/2026365Request for Entry of Default Re: Rejection of Lease (RE: related document(s)[361] Motion to Assume/Reject). Filed by Trustee Janina M Hoskins (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles)
04/08/2026364Request for Notice Filed by Trustee Janina M Hoskins (Maher, Charles)
04/08/2026363Certificate of Service , Declaration of Mailing (RE: related document(s)[362] Notice). Filed by Trustee Janina M Hoskins (Maher, Charles)
04/08/2026362Notice Regarding Opportunity and Deadline for Filing Requests for Payment of Chapter 11 Administrative Expenses (RE: related document(s)[360] Order Setting Chapter 11 Claim Bar Date (Related Doc [358]) (rs)). Filed by Trustee Janina M Hoskins (Maher, Charles)
04/06/2026361Motion to Reject Lease or Executory Contracts (Motion for Order Confirming Rejection of Lease on 24 Hours Notice Without a Hearing (6263 Sebastopol Road, Santa Rosa, California)). Filed by Trustee Janina M Hoskins (Attachments: # 1 Declaration of Janina M. Hoskins # 2 Certificate of Service) (Maher, Charles) (Entered: 04/06/2026)
04/02/2026360Order Setting Chapter 11 Claim Bar Date (Related Doc # 358) (rs) (Entered: 04/02/2026)
04/02/2026359Document: REPORT OF EQUIPMENT SALES, RECEIPT OF INSURANCE PAYMENTS AND DISPOSITION OF SALE PROCEEDS. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael) (Entered: 04/02/2026)