Welcome to BusinessBankruptcies.com!

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

Viewfindr, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30232
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-23

Updated

3-17-24

Last Checked

5-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2023
Last Entry Filed
Apr 17, 2023

Docket Entries by Month

Apr 12, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Viewfindr, Inc.. Order Meeting of Creditors due by 04/26/2023. (Raanan, Uzzi) (Entered: 04/12/2023)
Apr 12, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30232) [misc,volp7] ( 338.00). Receipt number A32484607, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 04/12/2023)
Apr 12, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 5/17/2023 at 09:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 04/12/2023)
Apr 13, 2023 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 04/13/2023)
Apr 14, 2023 4 Motion to Reject Lease or Executory Contract (Motion by Trustee to Reject Lease Without a Hearing on 24 Hours Notice [B.L.R. 6006-1(b)] (522 Octavia Street, San Francisco, CA 94102)) Filed by Trustee Paul Mansdorf (Attachments: # 1 Certificate of Service) (Kleiner, Gregg) (Entered: 04/14/2023)
Apr 14, 2023 5 Application to Employ Gregg S. Kleiner of Rincon Law LLP as Attorneys for Trustee Filed by Trustee Paul Mansdorf (Attachments: # 1 Declaration of Gregg S. Kleiner (with copy of proposed order attached)) (Kleiner, Gregg) (Entered: 04/14/2023)
Apr 17, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 04/15/2023. (Admin.) (Entered: 04/17/2023)
Apr 17, 2023 7 Order Authorizing Employment of Counsel (Rincon Law LLP) (Related Doc # 5) (lp) (Entered: 04/17/2023)
Apr 17, 2023 8 Amended Schedule D Schedule F . Fee Amount $32., Amendment to List of Creditors . Fee Amount $32 Filed by Debtor Viewfindr, Inc. (Attachments: # 1 Appendix Additional Creditors) (Raanan, Uzzi) (Entered: 04/17/2023)
Apr 17, 2023 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-30232) [misc,amdsch] ( 32.00). Receipt number A32492503, amount $ 32.00 (re: Doc# 8 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 04/17/2023)

There are 1 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 Northern Bankruptcy Court
Case number
3:2023bk30232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 12, 2023
Type
voluntary
Terminated
Mar 13, 2024
Updated
Mar 17, 2024
Last checked
May 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA
    Corporation Service Company
    FedEx Dept. LA
    MAKRAS REAL ESTATE
    Nicholas J. Forland
    Royal Motor Sales
    Royal Motor Sales
    Small Business Association
    SUNBORNE NURSERY
    Tenaglia & Hunt, P.A.
    U.S. Small Business Administration

    Parties

    Debtor

    Viewfindr, Inc.
    153 Laidley Street
    San Francisco, CA 94131
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx8663
    dba Plants and Friends

    Represented By

    Uzzi O Raanan
    Danning, Gill, Israel & Krasnoff, LLP
    1901 Avenue of the Stars, Suite 450
    Los Angeles, CA 90067-6006
    310-277-0077
    Fax : 310-277-5735
    Email: uraanan@danninggill.com

    Trustee

    Paul Mansdorf
    1569 Solano Ave. #703
    Berkeley, CA 94707
    (510) 526-5993

    Represented By

    Gregg S. Kleiner
    Rincon Law LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415) 996-8180
    Fax : (415) 680-1712
    Email: gkleiner@rinconlawllp.com

    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 #
    Dec 11, 2023 255 Shipley Street LLC 11V 3:2023bk30834
    Jan 31, 2021 166 Geary St SF LLC parent case 11 1:2021bk10178
    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
    Oct 28, 2020 Bay Area Musicals, Inc. 7 3:2020bk30850
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Sep 17, 2020 Speedboat JV Partners, LLC 11V 3:2020bk30731
    May 19, 2020 Gimme Shoes, Inc. 7 3:2020bk30415
    Feb 12, 2020 131 Franklin Street LLC 11 3:2020bk30155
    Oct 10, 2017 Rose Court, LLC 11 3:17-bk-31014