Kingsborough Atlas Tree Surgery Inc.
11
William J. Lafferty
02/20/2025
01/15/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 334 | Certificate of Service (RE: related document(s)[333] Application to Employ Richard Pierotti of Kokjer, Pierotti, Maiocco & Duck, LLP as Accountants for Trustee ). Filed by Trustee Accountant Richard L. Pierotti (Pierotti, Richard) |
| 01/13/2026 | 333 | Application to Employ Richard Pierotti of Kokjer, Pierotti, Maiocco & Duck, LLP as Accountants for Trustee Filed by Trustee Janina M Hoskins (Attachments: # (1) Declaration of Richard L. Pierotti) (Maher, Charles) |
| 01/09/2026 | 332 | Notice of Hearing (RE: related document(s)[331] Motion for Relief from Stay Fee Amount $199, Filed by Creditor Commercial Credit Group Inc. (Attachments: # 1 RS Cover Sheet Relief From Stay Cover Sheet # 2 Declaration Declaration of Michael Mikulan in Support of Motion for Relief from the Automatic Stay # 3 Exhibit Exhibits in Support of Motion for Relief from the Automatic Stay # 4 Certificate of Service Proof of Service re Motion for Relief From the Automatic Stay)). Hearing scheduled for 2/3/2026 at 09:30 AM in/via Oakland Room 220 - Lafferty. Filed by Creditor Commercial Credit Group Inc. (Herrera, Gabriel) |
| 01/09/2026 | 331 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor Commercial Credit Group Inc. (Attachments: # (1) RS Cover Sheet Relief From Stay Cover Sheet # (2) Declaration Declaration of Michael Mikulan in Support of Motion for Relief from the Automatic Stay # (3) Exhibit Exhibits in Support of Motion for Relief from the Automatic Stay # (4) Certificate of Service Proof of Service re Motion for Relief From the Automatic Stay) (Herrera, Gabriel) |
| 01/09/2026 | 330 | Order Authorizing Employment Of Counsel (Related Doc # [328]) (rs) |
| 01/02/2026 | 329 | Notice Regarding Acceptance of Appointment of Chapter 11 Trustee (RE: related document(s)[327] Order Approving Appointment Of Chapter 11 Trustee. Janina M Hoskins added to the case. (rs)). Filed by Trustee Janina M Hoskins (Hoskins, Janina) |
| 01/02/2026 | 328 | Application to Employ Charles P. Maher of Rincon Law, LLP as Attorney for Trustee Filed by Trustee Janina M Hoskins (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles) |
| 12/31/2025 | 327 | Order Approving Appointment Of Chapter 11 Trustee. Janina M Hoskins added to the case. (rs) |
| 12/29/2025 | 326 | Certificate of Service re Application for Order Approving the Appointment of Chapter 11 Trustee. (RE: related document(s)[325] Motion to Appoint Trustee). Filed by U.S. Trustee Office of the U.S. Trustee / SR (Gulden, Cameron) |
| 12/29/2025 | 325 | Motion to Appoint Trustee United States Trustee's Application for Order Approving the Appointment of Chapter 11 Trustee. Filed by U.S. Trustee Office of the U.S. Trustee / SR (Gulden, Cameron) |