Kingsborough Atlas Tree Surgery Inc.
7
William J. Lafferty
02/20/2025
04/15/2026
Yes
v
| CONVERTED |
Assigned to: Judge William J. Lafferty Chapter 7 Previous chapter 11 Original 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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 367 | Trustee 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) |
| 04/15/2026 | Meeting of Creditors Held and Concluded Debtor appeared. (Hoskins, Janina) | |
| 04/10/2026 | 366 | Order 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) |
| 04/09/2026 | 365 | Request 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) |
| 04/08/2026 | 364 | Request for Notice Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 04/08/2026 | 363 | Certificate of Service , Declaration of Mailing (RE: related document(s)[362] Notice). Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 04/08/2026 | 362 | Notice 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) |
| 04/06/2026 | 361 | Motion 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) |
| 04/02/2026 | 360 | Order Setting Chapter 11 Claim Bar Date (Related Doc # 358) (rs) (Entered: 04/02/2026) |
| 04/02/2026 | 359 | Document: 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) |