Case number: 3:20-bk-30126 - 18-22 Sanchez LLC - California Northern Bankruptcy Court

Case Information
Docket Header
FilingFeeDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30126

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/05/2020
Date terminated:  03/09/2020
Debtor dismissed:  02/21/2020
341 meeting:  03/04/2020

Debtor

18-22 Sanchez LLC

1390 Market St. #200
San Francisco, CA 94102
SAN FRANCISCO-CA
Tax ID / EIN: 81-1812292

represented by
18-22 Sanchez LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
03/09/2020Bankruptcy Case Closed. (pw) (Entered: 03/09/2020)
03/05/2020Chapter 7 Trustee's Report of No Distribution: I, Janina M. Hoskins, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable.. (Hoskins, Janina) (Entered: 03/05/2020)
02/23/202016BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 14 Order and Notice of Dismissal for Failure to Comply). Notice Date 02/23/2020. (Admin.) (Entered: 02/23/2020)
02/22/202015BNC Certificate of Mailing (RE: related document(s) 12 Order on Motion to Shorten Time). Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020)
02/21/202014Order and Notice of Dismissal for Failure to Comply (RE: related document(s) 3 Order to File Missing Documents). Case Management Action due after 3/6/2020. (jmb) (Entered: 02/21/2020)
02/20/202013Withdrawal of Documents HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust's Notice of Withdrawal of Motion to Dismiss (RE: related document(s) 10 Motion to Dismiss Case for Abuse). Filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Certificate of Service) (Choi, Julie) (Entered: 02/20/2020)
02/20/202012Order Denying Application For Order Shortening Time (Related Doc # 11) (bg) (Entered: 02/20/2020)
02/20/202011Motion to Shorten Time (RE: related document(s) 10 Motion to Dismiss Case for Abuse filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust). Filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Declaration of James Stefani # 2 Certificate of Service # 3 Proposed Order-FRBP 4001) (Choi, Julie) (Entered: 02/20/2020)
02/20/202010Motion to Dismiss Case for Abuse Filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Attachments: # 1 Declaration of James Stefani # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Declaration E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H) (Choi, Julie) (Entered: 02/20/2020)
02/20/20209Request for Notice Filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Choi, Julie) (Entered: 02/20/2020)