Welcome to BusinessBankruptcies.com!

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

383 Valencia Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30550
TYPE / CHAPTER
Voluntary / 11V

Filed

8-15-23

Updated

3-17-24

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 19, 2023

Docket Entries by Month

Aug 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 383 Valencia Inc.. Application to Employ Counsel by Debtor due by 09/14/2023. Order Meeting of Creditors due by 08/22/2023. Chapter 11 Small Business Subchapter V Plan Due by 11/13/2023. (Goldstein, Robert) (Entered: 08/15/2023)
Aug 15, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 12500 Filed by Debtor 383 Valencia Inc. (Goldstein, Robert) (Entered: 08/15/2023)
Aug 15, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30550) [misc,volp11] (1738.00). Receipt number A32707583, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 08/15/2023)
Aug 15, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 9/12/2023 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 10/24/2023. (Scheduled Automatic Assignment) (Entered: 08/15/2023)
Aug 15, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 08/15/2023)
Aug 15, 2023 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/29/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 9/15/2023 (bg) (Entered: 08/15/2023)
Aug 16, 2023 6 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 08/16/2023)
Aug 16, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 08/16/2023)
Aug 17, 2023 8 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 08/17/2023. (Admin.) (Entered: 08/17/2023)
Aug 17, 2023 9 BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 08/17/2023. (Admin.) (Entered: 08/17/2023)

There are 2 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
3:2023bk30550
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Aug 15, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celtic Bank/OnDeck Capital
    Funding Metrics LLC
    Internal Revenue Service
    John Oei
    Parafin Inc
    Square Financial Services
    Square, Inc.

    Parties

    Debtor

    383 Valencia Inc.
    206 Valencia Street
    San Francisco, CA 94103
    SAN FRANCISCO-CA
    United States
    Tax ID / EIN: xx-xxx2606
    dba Sushi Shio

    Represented By

    Robert L. Goldstein
    Law Offices of Robert L. Goldstein
    100 Bush St. #501
    San Francisco, CA 94104
    (415)391-8710
    Email: rgoldstein@taxexit.com

    Trustee

    Not Assigned - SF

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    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

    Phillip John Shine
    DOJ-Ust
    450 Golden Gate Avenue, 5th Floor
    Room 05-0153
    San Francisco, CA 94102
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 255 Shipley Street LLC 11V 3:2023bk30834
    Jan 31, 2021 146 Geary St SF LLC parent case 11 1:2021bk10171
    Jan 31, 2021 1444 Market St SF LLC parent case 11 1:2021bk10170
    Jan 31, 2021 126 Post St SF LLC parent case 11 1:2021bk10161
    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
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Sep 17, 2020 Speedboat JV Partners, LLC 11V 3:2020bk30731
    May 11, 2020 Walac Pet Services LLC 7 3:2020bk30399
    Jan 19, 2018 Sourceasy, Inc. 7 3:2018bk30069
    Apr 18, 2014 Corzac, Inc. 7 3:14-bk-30600
    Apr 19, 2013 Intrago Corporation 7 1:13-bk-16440
    Jun 4, 2012 Parker Properties LLC 7 3:12-bk-31685