Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1356 Harrison St, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk30264
TYPE / CHAPTER
Voluntary / 11

Filed

3-11-19

Updated

9-13-23

Last Checked

4-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2019
Last Entry Filed
Mar 11, 2019

Docket Entries by Quarter

Mar 11, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by 1356 Harrison St, LLC. Order Meeting of Creditors due by 03/18/2019. (Fuller, Lars) (Entered: 03/11/2019)
Mar 11, 2019 First Meeting of Creditors with 341(a) meeting to be held on 04/09/2019 at 01:00 PM at Office of the U.S. Trustee Office 450. Proof of Claim due by 07/08/2019. (Fuller, Lars) (Entered: 03/11/2019)
Mar 11, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30264) [misc,volp11] (1717.00). Receipt number 29409563, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 03/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk30264
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Mar 11, 2019
Type
voluntary
Terminated
Sep 4, 2019
Updated
Sep 13, 2023
Last checked
Apr 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin Levinson
    City of San Francisco Recology
    Franchise Tax Board
    Hemant Leleravindra
    Internal Revenue Service
    Kevin Ved
    Office of the Treasuer and Tax Collector
    Office of the United States Trustee
    Perry F. Campbell, Trustee
    PLM Loan Management Serv., Inc.
    PLM Loan Mgmt. Serv., Inc.
    Sanjeev Sharma

    Parties

    Debtor

    1356 Harrison St, LLC
    1356 Harrison St
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx5520

    Represented By

    Lars T. Fuller
    The Fuller Law Firm
    60 N Keeble Ave.
    San Jose, CA 95126
    (408)295-5595
    Email: Fullerlawfirmecf@aol.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415)705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 9, 2023 Shift Marketplace Holdings, LLC parent case 11 3:2023bk30693
    Oct 9, 2023 Shift Insurance Services LLC parent case 11 3:2023bk30692
    Oct 9, 2023 Shift Transportation LLC parent case 11 3:2023bk30691
    Oct 9, 2023 Shift Operations LLC parent case 11 3:2023bk30690
    Oct 9, 2023 Shift Finance, LLC parent case 11 3:2023bk30689
    Oct 9, 2023 Shift Platform, Inc. parent case 11 3:2023bk30688
    Oct 9, 2023 Shift Technologies, Inc. 11 3:2023bk30687
    May 24, 2023 PLV Inc. parent case 11 1:2023bk10672
    May 24, 2023 Plastiq Inc. 11 1:2023bk10671
    May 24, 2023 Nearside Business Corp. parent case 11 1:2023bk10673
    Mar 10, 2021 Don Ramon's Real Estate LLC 11V 3:2021bk30191
    Jan 13, 2019 Sri Dhanvantari 11 3:2019bk30043
    Aug 30, 2017 CONTECH AUTO REPAIR CENTER, INC. 7 3:17-bk-30869
    Aug 22, 2012 Fish Group, LLC 7 3:12-bk-32452
    Feb 17, 2012 United Meat Company, Inc. 7 3:12-bk-30515