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

    11

  • Judge

    William J. Lafferty

  • Filed

    02/20/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

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

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


Date filed:  02/20/2025
341 meeting:  03/31/2025
Deadline for filing claims:  06/30/2025

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
100 B St. #400
Santa Rosa, CA 95401
(707)526-4200
Email: pjterry@cmprlaw.com

Trustee

Not Assigned - SR


 
 
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
08/01/2025248Status Conference Statement Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
08/01/2025247Notice Regarding Disclosure Statement Hearing Not Going Forward (RE: related document(s)[160] Disclosure Statement (June 18, 2025) Filed by Debtor Kingsborough Atlas Tree Surgery Inc.., [162] Notice of Hearing on Approval of Disclosure Statement (RE: related document(s)[160] Disclosure Statement (June 18, 2025) Filed by Debtor Kingsborough Atlas Tree Surgery Inc.). Hearing scheduled for 8/5/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty. Last day to oppose disclosure statement is 7/22/2025. Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)Modified on 6/20/2025 (klr).). Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
08/01/2025246Withdrawal of Documents re: Motion Sale JCC Transport (RE: related document(s)[140] Motion for Sale of Property, [148] Motion for Sale of Property, [186] Order on Stipulation, Order To Set Hearing). Filed by Debtor Kingsborough Atlas Tree Surgery Inc. (Fallon, Michael)
07/31/2025245Response Creditor Everest Reinsurance Company's Limited Objection and Reservation of Rights Regarding Approval of Disclosure Statement (RE: related document(s)[162] Notice of Hearing). Filed by Creditor Everest Reinsurance Company (Polk, Teresa)
07/29/2025244Notice of Hearing (RE: related document(s)243 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 9/2/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 07/29/2025)
07/29/2025Receipt of filing fee for Motion for Relief From Stay( 25-10088) [motion,mrlfsty] ( 199.00). Receipt number A33998071, amount $ 199.00 (re: Doc# 243 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 07/29/2025)
07/29/2025243Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 07/29/2025)
07/28/2025242Notice of Hearing (RE: related document(s)241 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service)).
Hearing scheduled for 9/2/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 Certificate of Service) (Wong, Jennifer) (Entered: 07/28/2025)
07/28/2025Receipt of filing fee for Motion for Relief From Stay( 25-10088) [motion,mrlfsty] ( 199.00). Receipt number A33997568, amount $ 199.00 (re: Doc# 241 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 07/28/2025)
07/28/2025241Motion for Relief from Stay Fee Amount $199, Filed by Creditor Ford Motor Credit Company LLC (Attachments: # 1 RS Cover Sheet # 2 Memorandum of Points and Authorities # 3 Declaration # 4 Exhibits # 5 Certificate of Service) (Wong, Jennifer) (Entered: 07/28/2025)