Welcome to BusinessBankruptcies.com!

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

18-22 Sanchez LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk31271
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-19

Updated

9-13-23

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Dec 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by 18-22 Sanchez LLC. Incomplete Filings due by 12/26/2019. Order Meeting of Creditors due by 12/26/2019. (Wiggs, Geoff) (Entered: 12/11/2019)
Dec 11, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-31271) [misc,volp7] ( 335.00). Receipt number 30132130, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/11/2019)
Dec 11, 2019 First Meeting of Creditors with 341(a) meeting to be held on 01/15/2020 at 10:30 AM at Office of the U.S. Trustee Office 450. (admin, ) (Entered: 12/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk31271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Dec 11, 2019
Type
voluntary
Terminated
Feb 12, 2020
Updated
Sep 13, 2023
Last checked
Jan 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amelia Valenzuela
    Atlantic Finance, LP
    Civic Financial
    David M. Poitras
    Julie Choi
    Teeny Jungle LLC
    Tiny Jungle, LLC

    Parties

    Debtor

    18-22 Sanchez LLC
    1390 MARKET ST STE 200
    San Francisco, CA 94102
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx2292

    Represented By

    Geoff Wiggs
    Law Offices of Geoff Wiggs
    1900 South Norfolk St. #350
    San Mateo, CA 94403
    (650)577-5952
    Email: ECF@wiggslaw.com

    Trustee

    E. Lynn Schoenmann
    35 Miller Ave. #298
    Mill Valley, CA 94941-1903
    (415) 569-4390

    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 #
    Dec 11, 2023 255 Shipley Street LLC 11V 3:2023bk30834
    Nov 29, 2023 1376 Church LLC 11 3:2023bk30817
    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
    Jan 14, 2019 ARTtwo50, Inc 7 3:2019bk30046
    Oct 10, 2017 Rose Court, LLC 11 3:17-bk-31014
    Nov 21, 2016 Alchemy Networks LLC 7 3:16-bk-31258