Welcome to BusinessBankruptcies.com!

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

Sheng Li Chinese Massage LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2022bk30542
TYPE / CHAPTER
Voluntary / 7

Filed

10-7-22

Updated

9-13-23

Last Checked

11-2-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2022
Last Entry Filed
Oct 7, 2022

Docket Entries by Month

Oct 7, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Sheng Li Chinese Massage LLC. Order Meeting of Creditors due by 10/21/2022. (Liu, Paul) (Entered: 10/07/2022)
Oct 7, 2022 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 1600 Filed by Debtor Sheng Li Chinese Massage LLC (Liu, Paul) (Entered: 10/07/2022)
Oct 7, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-30542) [misc,volp7] ( 338.00). Receipt number A32178020, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 10/07/2022)
Oct 7, 2022 3 First Meeting of Creditors with 341(a) meeting to be held on 11/9/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 10/07/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2022bk30542
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Oct 7, 2022
Type
voluntary
Terminated
Mar 28, 2023
Updated
Sep 13, 2023
Last checked
Nov 2, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Shore Mail, LP
    Bay Shore Mall, LP
    California Secretary of State
    Emporium Mall LLC
    Keter Environmental Services Inc.
    Office of the treasurer & Tax Collector

    Parties

    Debtor

    Sheng Li Chinese Massage LLC
    557 Sawyer Street
    San Francisco, CA 94134
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6620

    Represented By

    Paul B. Liu
    Law Offices of Paul B. Liu
    369 Pine St. #516
    San Francisco, CA 94104
    (415) 421-2779
    Email: liubolao@sbcglobal.net

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    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 #
    Nov 3, 2022 Tender Harvest Collective, LLC 7 3:2022bk30600
    May 12, 2022 Vitroval USA, Inc. 7 3:2022bk30232
    Feb 28, 2022 Rhodes Painting & Decorating, Inc. 7 2:2022bk20441
    Feb 20, 2020 Phuong T. Nguyen, D.D.S. 11 3:2020bk30181
    Jan 8, 2020 1054 63rd Street LLC 11 4:2020bk40043
    Oct 1, 2019 Cosville, LLC 7 3:2019bk31042
    Sep 13, 2017 Molhimawk, Inc. 7 3:17-bk-30915
    Aug 21, 2017 Syu Sing Investment LLC 11 5:17-bk-51995
    Apr 7, 2017 United Charter LLC 11 2:17-bk-22347
    Mar 29, 2016 Scott I C.H.T. PROPERTIES DEVELOPMENT, INC. 7 3:16-bk-30335
    Mar 18, 2016 Brisbane Brewing, Inc 7 3:16-bk-30279
    Mar 13, 2014 Amenta Systems 11 3:14-bk-30390
    Jun 6, 2013 Almanara at Blanco Pointe, Inc. 11 5:13-bk-51539
    Nov 19, 2012 Mount Vernon Missionary Baptist Church 11 3:12-bk-33282
    Oct 8, 2012 San Francisco Medical Associates, Inc. 11 3:12-bk-32859