Welcome to BusinessBankruptcies.com!

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

1376 Church LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30379
TYPE / CHAPTER
Voluntary / 11V

Filed

6-14-23

Updated

12-3-23

Last Checked

7-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2023
Last Entry Filed
Jun 18, 2023

Docket Entries by Month

Jun 14, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 1376 Church LLC. Application to Employ Counsel by Debtor due by 07/14/2023. Order Meeting of Creditors due by 06/21/2023.Incomplete Filings due by 06/28/2023. Chapter 11 Small Business Subchapter V Plan Due by 09/12/2023. (Metzger, Matthew) (Entered: 06/14/2023)
Jun 14, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30379) [misc,volp11] (1738.00). Receipt number A32592656, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 06/14/2023)
Jun 14, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 7/11/2023 at 10:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 8/23/2023. (Metzger, Matthew) (Entered: 06/14/2023)
Jun 15, 2023 3 Declaration of Tony Garnicki in Support of Petition (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor 1376 Church LLC (Metzger, Matthew) (Entered: 06/15/2023)
Jun 15, 2023 4 Amended Voluntary Petition (Voluntary Petition for Non-Individuals Filing for Bankruptcy). Filed by Debtor 1376 Church LLC (Attachments: # 1 Amended Statement Regarding Authority to Sign and File) (Metzger, Matthew) (Entered: 06/15/2023)
Jun 15, 2023 5 Application to Designate Tony Garnicki as Responsible Individual ; Certificate of Service Filed by Debtor 1376 Church LLC (Attachments: # 1 Certificate of Service) (Metzger, Matthew) (Entered: 06/15/2023)
Jun 15, 2023 6 Order Approving Designation of Tony Garnicki as Responsible Individual Pursuant to B.L.R. 4002-1 (Related Doc # 5 Application to Designate Tony Garnicki as Responsible Individual Filed by Debtor 1376 Church LLC) (ds) (Entered: 06/15/2023)
Jun 15, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 06/15/2023)
Jun 15, 2023 8 Order to File Required Documents and Notice of Automatic Dismissal . (jf) (Entered: 06/15/2023)
Jun 15, 2023 9 Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Churchill Funding I, LLC (Still, Andrew) (Entered: 06/15/2023)
Jun 15, 2023 10 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/10/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 8/3/2023 (jf) (Entered: 06/15/2023)
Jun 15, 2023 11 Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Churchill Funding I, LLC (Pezold, Eric) (Entered: 06/15/2023)
Jun 15, 2023 12 Order for Payment of State and Federal Taxes (admin) (Entered: 06/15/2023)
Jun 16, 2023 Amended Meeting of Creditors 341(a) meeting to be held on 7/11/2023 at 10:30 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 10/10/2023 (trw) (Entered: 06/16/2023)
Jun 16, 2023 13 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 06/16/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11V
Filed
Jun 14, 2023
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Jul 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berber Group LLC
    Chicago Title Inc.
    Churchill Funding 1 LLC
    Churchill Funding I LLC
    Dragon Properties, Inc.
    Easy Financial, LLC
    Easy Financial, LLC
    Equifax Information Services
    Experian
    Franchise Tax Board
    Internal Revenue Service
    National Asian American Coalition
    San Francisco Assessor Recorder
    San Francisco Dept. of Public Health
    San Francisco Dept. of Public Health
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1376 Church LLC
    1390 Market Street, Suite 200
    San Francisco, CA 94102
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx0847

    Represented By

    Matthew D. Metzger
    Belvedere Legal, PC
    1777 Borel Pl. #314
    San Mateo, CA 94402
    (415)513-5980
    Email: belvederelegalecf@gmail.com

    Trustee

    Not Assigned - SF

    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 #
    Nov 29, 2023 1376 Church LLC 11 3:2023bk30817
    Jan 31, 2021 Tenant 660 Mkt St SF LLC parent case 11 1:2021bk10359
    Jan 31, 2021 901 Market St SF LLC parent case 11 1:2021bk10247
    Jan 31, 2021 818 Mission St SF LLC parent case 11 1:2021bk10242
    Jan 31, 2021 750 HARRISON ST SF LLC parent case 11 1:2021bk10241
    Oct 28, 2020 Bay Area Musicals, Inc. 7 3:2020bk30850
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Sep 17, 2020 Speedboat JV Partners, LLC 11V 3:2020bk30731
    Feb 17, 2020 Sanchez RE LLC 7 3:2020bk30168
    Feb 5, 2020 18-22 Sanchez LLC 7 3:2020bk30126
    Dec 11, 2019 18-22 Sanchez LLC 7 3:2019bk31271
    Jan 14, 2019 ARTtwo50, Inc 7 3:2019bk30046
    Oct 10, 2017 Rose Court, LLC 11 3:17-bk-31014
    Jul 21, 2017 Radicand, Inc. 11 3:17-bk-30708
    Nov 21, 2016 Alchemy Networks LLC 7 3:16-bk-31258