Welcome to BusinessBankruptcies.com!

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

180 Sanborn LP

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50622
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-24

Updated

4-30-24

Last Checked

5-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 180 Sanborn LP. Application to Employ Counsel by Debtor due by 05/29/2024. Order Meeting of Creditors due by 05/6/2024.Incomplete Filings due by 05/13/2024. (Shenson, Jonathan) (Entered: 04/29/2024)
Apr 29 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-50622) [misc,volp11] (1738.00). Receipt number A33155685, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/29/2024)
Apr 29 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 180 Sanborn LP (Shenson, Jonathan) (Entered: 04/29/2024)
Apr 29 3 First Meeting of Creditors with 341(a) meeting to be held on 6/4/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/3/2024. (ll) (Entered: 04/29/2024)
Apr 29 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 04/29/2024)
Apr 29 5 Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 04/29/2024)
Apr 29 6 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 5/13/2024. (rdr) (Entered: 04/29/2024)
Apr 29 7 Notice of Appearance and Request for Notice by Wayne R. Terry. Filed by Creditor BMO Bank N.A. (Terry, Wayne) (Entered: 04/29/2024)
Apr 29 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/20/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Status Conference Statement due by 6/13/2024 (rdr) (Entered: 04/29/2024)
Apr 29 9 Notice of Appearance and Request for Notice by Michael S. Myers. Filed by Creditor Arixa Institutional Lending Partners, LLC (Myers, Michael) (Entered: 04/29/2024)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Apr 29, 2024
Type
voluntary
Updated
Apr 30, 2024
Last checked
May 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    180 Sanborn LP
    Airespring Inc
    Airesprings Inc
    BMO Harris Bank, N.A.
    California Water Service Co.
    City of Salinas
    City of Salinas-Permit Services Div
    County of Monterey
    Creative Engineering Group
    Douglas Rowe Construction
    Douglas Rowe Construction
    Earth Systems Pacific
    Earth Systems Pacific
    Jonathan Shenson
    Kysmet Security & Patrol Inc
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    180 Sanborn LP
    2510 Monterey Street
    P.O. Box #4359
    Torrance, CA 90510
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx1444

    Represented By

    Jonathan S. Shenson
    Greenberg Glusker Fields Claman & Machtinger LLP
    2049 Century Park East
    Ste. 2600
    Los Angeles, CA 90067
    310-553-3610
    Email: jshenson@greenbergglusker.com

    Trustee

    Not Assigned - SJ

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 30 Shangri-La Development, LLC 11 5:2024bk50639
    Apr 29 12 Conejo LP 11 5:2024bk50626
    Nov 8, 2021 Vision Adelante 11V 2:2021bk18528
    Sep 30, 2020 Jems World, Inc. 7 2:2020bk18916
    May 18, 2020 IMG Group, Inc. 7 2:2020bk14544
    Dec 11, 2018 Madhu Only One, Inc 7 2:2018bk24406
    Jul 30, 2018 A To Z Building, Inc. 7 2:2018bk18725
    Oct 20, 2017 One Hundred Twenty Acupuncture Clinic, Inc. 7 2:17-bk-22883
    Oct 10, 2017 Adjar, Inc. 7 2:17-bk-22415
    Sep 14, 2016 Tho Van Phan 11 8:16-bk-13873
    Sep 13, 2016 Integrity Retail Distribution, Inc. 7 2:16-bk-22185
    Dec 1, 2015 Patient First Home Health Agency, INC 11 2:15-bk-28435
    May 4, 2015 ASC Group. LLC 7 2:15-bk-17156
    Jan 21, 2014 South Bay Mattress, Inc. 7 2:14-bk-11154
    Dec 12, 2011 LINDEN LANE APARTMENTS, LLC 11 2:11-bk-48759