Welcome to BusinessBankruptcies.com!

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

Sandpiper Management. LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk01096
TYPE / CHAPTER
Voluntary / 11V

Filed

4-23-23

Updated

9-13-23

Last Checked

5-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2023
Last Entry Filed
Apr 27, 2023

Docket Entries by Month

Apr 23, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, SubChapter V Fee Amount $ 1738.00. Schedules A/B-J due 05/8/2023. State. of Fin. Affairs due 05/8/2023. Summary of Assets and Liabilities and Statistical Info. due 05/8/2023. Incomplete Filings due by 05/8/2023, Declaration re: Electronic Filing due by 05/8/2023, Chapter 11 Sm Business Subchapter V Plan Due by 07/24/2023, Filed by Jorge Hernandez on behalf of Sandpiper Management. LLC. (Hernandez, Jorge) (Entered: 04/23/2023)
Apr 23, 2023 2 Declaration Re: Electronic Filing filed by Jorge Hernandez on behalf of Sandpiper Management. LLC. (related documents 1 Chapter 11 Voluntary Petition) (Hernandez, Jorge) (Entered: 04/23/2023)
Apr 23, 2023 3 Corporate Ownership Statement as Corporate Debtor. filed by Jorge Hernandez on behalf of Sandpiper Management. LLC. (Hernandez, Jorge) (Entered: 04/23/2023)
Apr 24, 2023 Notice of Debtor's Prior Filings for debtor Sandpiper Management. LLC Case Number 22-02071, Chapter 11 filed in California Southern Bankruptcy Court on 08/05/2022 , Dismissed for Other Reason on 04/19/2023.(Admin) (Entered: 04/24/2023)
Apr 24, 2023 4 Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina) (Entered: 04/24/2023)
Apr 24, 2023 5 Appointment of Trustee Barbara R. Gross added to the case. by the United States Trustee filed by Corina R Pandeli on behalf of United States Trustee. (Attachments: # 1 Subchapter V Trustee's Verified Statement and Acceptance of Appointment) (Pandeli, Corina) (Entered: 04/24/2023)
Apr 24, 2023 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Barbara R. Gross, Subchapter V Trustee Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 5/23/2023 at 10:00 AM To access telephonic 341 meeting, call 877-327-1920 and enter passcode 7293433# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 7/24/2023. Proof of Claims due by 7/3/2023, Governmental Proof of Claims due by 10/20/2023, (Schmitt, T.) (Entered: 04/24/2023)
Apr 25, 2023 7 Order Re: Status Conference on Chapter 11 Petition Under Subchapter V; with BNC Service HEARING Scheduled for 5/31/2023 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) signed on 4/25/2023. (Schmitt, T.) (Entered: 04/25/2023)
Apr 25, 2023 8 Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 5/31/2023 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1 Chapter 11 Voluntary Petition) (Cruz, L.) (Entered: 04/25/2023)
Apr 25, 2023 9 Receipt of Chapter 11 Voluntary Petition( 23-01096-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17668423 (re: Doc# 1); (U.S. Treasury) (Entered: 04/25/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk01096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
11V
Filed
Apr 23, 2023
Type
voluntary
Terminated
May 23, 2023
Updated
Sep 13, 2023
Last checked
May 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cecilia Rubio
    Corina R. Pandeli
    Howard J. Kruegel Trust
    Nationwide Reconveyance, LLC
    Twin Oaks Villas Condominiums Homeowners Associati
    Twin Oaks Villas HOA
    Vanessa Mancillas

    Parties

    Debtor

    Sandpiper Management. LLC
    1040 Baywood Circle Unit D
    Chula Vista, CA 91915
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx8410

    Represented By

    Jorge Hernandez
    823 Anchorage Place
    Chula Vista, CA 91914
    619-985-0348
    Fax : 619-475-6296
    Email: jorge@jihlaw.com

    Trustee

    Barbara R. Gross
    PO Box 16346
    San Diego, CA 92176-6346
    619-782-9233

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Corina R Pandeli
    DOJ-Ust
    880 Front Street
    Ste 3230
    San Diego, CA 92101
    619-557-5013
    Email: corina.pandeli@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23 ACN INDUSTRIAL PACKAGING INC. 7 3:2024bk00166
    Jan 18 Jelp App, Inc 7 3:2024bk00125
    Nov 29, 2023 Lee Tile and Stone 11 3:2023bk03742
    Aug 3, 2023 Red & Silver IOU, INC. 7 3:2023bk02304
    Jun 30, 2023 Birch Farms, Inc. 7 3:2023bk01859
    Mar 28, 2023 CSI Supply, Inc. 7 3:2023bk00810
    Aug 5, 2022 Sandpiper Management. LLC 11V 3:2022bk02071
    Jul 27, 2022 MedProProduct, Inc. 7 3:2022bk01941
    Aug 10, 2020 Manzana Capital, Inc. 11 3:2020bk04045
    Oct 10, 2019 Agrisale Foods Corp. 7 3:2019bk06105
    Apr 9, 2019 Royal Capital Holdings LLC 11 3:2019bk02017
    Mar 20, 2019 Bottom Up Ventures, Inc. 7 3:2019bk01551
    Nov 13, 2013 EnlighTea Cafe, Inc. 11 3:13-bk-11043
    Nov 15, 2012 Levimar, LLC 7 3:12-bk-15213
    Jan 18, 2012 Inc La Roca Comunidad Cristiana 11 3:12-bk-00575