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
3:2023bk30817
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-23

Updated

3-31-24

Last Checked

12-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 3, 2023

Docket Entries by Week of Year

Nov 29, 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 12/29/2023. Order Meeting of Creditors due by 12/6/2023.Incomplete Filings due by 12/13/2023. (Berger, Michael) (Entered: 11/29/2023)
Nov 29, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30817) [misc,volp11] (1738.00). Receipt number A32889476, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 11/29/2023)
Nov 29, 2023 2 Statement of Filed by Debtor 1376 Church LLC (Berger, Michael) (Entered: 11/29/2023)
Nov 29, 2023 3 Application to Designate Tony Garnicki as Responsible Individual Filed by Debtor 1376 Church LLC (Berger, Michael) (Entered: 11/29/2023)
Nov 29, 2023 4 Declaration of Tony Garnicki in Designating Responsible Individual of (RE: related document(s)3 Application to Designate Responsible Individual). Filed by Debtor 1376 Church LLC (Berger, Michael) (Entered: 11/29/2023)
Nov 29, 2023 5 First Meeting of Creditors with 341(a) meeting to be held on 12/26/2023 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 3/25/2024. (Scheduled Automatic Assignment) (Entered: 11/29/2023)
Nov 30, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 11/30/2023)
Nov 30, 2023 7 Notice of Appearance and Request for Notice by Edward Egan Smith. Filed by Creditor UMB Bank, National Association (Smith, Edward) (Entered: 11/30/2023)
Nov 30, 2023 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/12/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 1/5/2024 (myt) (Entered: 11/30/2023)
Nov 30, 2023 9 Notice of Appearance and Request for Notice by Andrew B. Still. Filed by Creditor Churchill Funding I, LLC (Still, Andrew) (Entered: 11/30/2023)
Nov 30, 2023 10 Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Churchill Funding I, LLC (Pezold, Eric) (Entered: 11/30/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30817
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Nov 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berber Group LLC
    Churchill Funding 1 LLC
    Churchill Funding I LLC
    City and County of San Francisco Tax Collector
    Dragon Properties, Inc.
    Easy Financial LLC
    FCI Lender Services, Inc
    Franchise Tax Board
    Internal Revenue Service
    JP Morgan Chase Bank
    National Asian American Coalition
    San Francisco Assessor Recorder
    San Fransico Dept. of Public Health
    Saratoga Real Estate Investments, LLC
    Saratoga Real Estate Investments, LLC
    There are 7 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

    Michael Jay Berger
    Law Offices of Michael Jay Berger
    9454 Wilshire Blvd., 6th Floor
    Beverly Hills, CA 90212
    (310)271-6223
    Email: michael.berger@bankruptcypower.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

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 14, 2023 1376 Church LLC 11V 3:2023bk30379
    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