Docket Entries by Month
Aug 6, 2024 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 231715thST Property Group . Application to Employ Counsel by Debtor due by 9/5/2024. Order Meeting of Creditors due by 8/13/2024.Incomplete Filings due by 8/20/2024. (gp) (Entered: 08/06/2024) | |
---|---|---|---|
Aug 6, 2024 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 9/9/2024 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 12/9/2024. (gp) (Entered: 08/06/2024) | |
Aug 6, 2024 | 3 | Corporate Ownership Statement. Filed by Debtor 231715thST Property Group (gp) (Entered: 08/06/2024) | |
Aug 6, 2024 | Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Michelle Fuller. Receipt Number 31000190. (admin) (Entered: 08/06/2024) | ||
Aug 7, 2024 | 4 | Notice of Appearance and Request for Notice by Mike Chow. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Chow, Mike) (Entered: 08/07/2024) | |
Aug 7, 2024 | 5 | Order Re Employment of Counsel and Notice of Imminent Dismissal (cmm) (Entered: 08/07/2024) | |
Aug 7, 2024 | 6 | Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 8/21/2024. (lj) (Entered: 08/07/2024) | |
Aug 7, 2024 | 7 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 08/07/2024) | |
Aug 7, 2024 | 8 | Notice of Failure to Provide Debtor's List of Creditors. Social Security Form/EIN/Matrix due by 8/21/2024. (lj) NOTE: Form did not generate properly; please refer to docket entry #9. Modified on 8/7/2024 (lj). (Entered: 08/07/2024) | |
Aug 7, 2024 | 9 | Notice of Failure to Provide Debtor's List of Creditors. Social Security Form/EIN/Matrix due by 8/21/2024. (lj) (Entered: 08/07/2024) | |
Aug 7, 2024 | 10 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 10/10/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 10/3/2024 (lj) (Entered: 08/07/2024) | |
Aug 7, 2024 | 11 | Order for Payment of State and Federal Taxes (admin) (Entered: 08/07/2024) | |
Aug 9, 2024 | 12 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/09/2024. (Admin.) (Entered: 08/09/2024) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
231715thST Property Group
166 Geary STR
1500
San Francisco, CA 94108
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx5379
231715thST Property Group
PRO SE
Not Assigned - SF
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
Mike Chow
DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 23 | 23andMe Holding Co. | 11 | 4:2025bk40976 |
Feb 19 | Serve Tech Global, LLC | 11V | 3:2025bk30134 |
Feb 9 | Antigone Skoulas D.D.S., Inc. | 11V | 3:2025bk30100 |
Jan 13 | Serve Tech Global, LLC | 11V | 3:2025bk30021 |
Feb 18, 2024 | Jeremiah Phillips LLC | 11V | 2:2024bk11190 |
Jul 5, 2023 | UNI SF VII, LLC | 7 | 3:2023bk30436 |
Jan 31, 2021 |
88 Kearny St SF LLC
![]() |
11 | 1:2021bk10246 |
Jan 31, 2021 |
400 Sutter St SF LLC
![]() |
11 | 1:2021bk10213 |
Jan 31, 2021 |
565 Commercial St SF LLC
![]() |
11 | 1:2021bk10231 |
Aug 12, 2019 |
Meetha Ventures LLC
![]() |
11 | 1:2019bk11815 |
Aug 12, 2019 |
Lolli and Pops, Inc.
![]() |
7 | 1:2019bk11814 |
Aug 12, 2019 | Mishti Holdings LLC | 7 | 1:2019bk11813 |
Sep 10, 2015 | NewZoom, Inc. | 11 | 3:15-bk-31141 |
Aug 12, 2014 | Rahbar Dentistry, P.C. | 11 | 3:14-bk-31172 |
Jul 18, 2014 | TT Globe Trotter USA, LLC | 7 | 3:14-bk-31073 |