Case number: 3:23-bk-30817 - 1376 Church LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30817

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  11/29/2023
341 meeting:  01/24/2024
Deadline for filing claims:  03/25/2024

Debtor

1376 Church LLC

1390 Market Street, Suite 200
San Francisco, CA 94102
SAN FRANCISCO-CA
Tax ID / EIN: 86-1430847

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

Responsible Ind

Tony Garnicki

4371 17th Street
San Francisco, CA 94114

 
 
Trustee

Not Assigned - SF


 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/2024Hearing Dropped. The hearing on 4/26/24 at 10:00 a.m. is taken off calendar. The case was dismissed on 4/12/24. (RE: related document(s) [43] Application for Compensation for Michael Jay Berger, Debtor's Attorney, Fee: $19,402.00, Expenses: $625.06.). (lp)
04/14/202455BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [53] Order on Motion to Dismiss Case). Notice Date 04/14/2024. (Admin.)
04/12/2024Hearing Held. Michael Berger appeared for debtor. Edward Smith appeared for UMB Bank. Vinod Nichani appeared for Saratoga Real Estate Investments. The motion is granted; order to follow. (RE: related document(s) [47] Motion to Dismiss Case Motion to Dismiss Bankruptcy; Memorandum of Points and Authorities). (lp)
04/12/2024Hearing Dropped (RE: related document(s) [8] Order and Notice of Status Conference Chp 11). (lp)
04/12/202454The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/12/2024 10:00:00 AM ]. File Size [ 35963 KB ]. Run Time [ 00:37:28 ]. (admin).
04/12/202453Order Dismissing Case (Related Doc [47]) Case Management Action due after 4/26/2024. (lp)
04/10/202452Joinder of Creditor SaratogaRealEstate Investments LLC (RE: related document(s)[47] Motion to Dismiss Case). Filed by Creditor Saratoga RealEstate Investments LLC (Nichani, Vinod)
04/03/202451Order Approving Application for Order Authorizing Debtor to Employ Vanguard Properties as Real Estate Broker for Sale of Estate Property (Related Doc [30]) (lp)
04/03/202450Order Shortening Time on Motion to Dismiss Bankruptcy (Related Doc [49]) (lp)
04/02/202449Motion to Shorten Time on Motion to Dismiss Bankruptcy; Declaration of Edward Egan Smith (RE: related document(s)[47] Motion to Dismiss Case filed by Creditor UMB Bank, National Association). Filed by Creditor UMB Bank, National Association (Smith, Edward)