Case number: 3:25-bk-30679 - JWanigatunga, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30679

Assigned to: Judge Dennis Montali
Chapter 7
Voluntary
No asset

Date filed:  08/26/2025
341 meeting:  09/30/2025

Debtor

JWanigatunga, LLC

c/o Jeffrey B. Neustadt
345 Grove Street
1st Floor
San Francisco, CA 94102
SAN FRANCISCO-CA
Tax ID / EIN: 00-0000000

represented by
Jeffrey B. Neustadt

Law Offices of Jeffrey Neustadt
345 Grove Street, 1st Floor
San Francisco, CA 94102
(415)434-4440
Email: grovestassoc@gmail.com

Trustee

Sarah L. Little

2415 San Ramon Valley Blvd. #4432
San Ramon, CA 94583
(510) 485-0740
TERMINATED: 08/28/2025

 
 
Trustee

Paul Mansdorf

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

 
 
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
09/10/202519Order Granting Limited Extension of Time and Directing Debtor to File Information Requested by Trustee (Related Doc # 16) Incomplete Filings due by 9/23/2025 for , (lp) (Entered: 09/10/2025)
09/10/202518Order Granting Request for Name Correction (RE: related document(s)2 Document filed by Debtor JWanitgaunga, LLC). (lp) (Entered: 09/10/2025)
09/09/202517Objection - Limited Objection To Debtor's Ex Parte Motion To Extend Time (RE: related document(s)16 Motion to Extend Time). Filed by Trustee Paul Mansdorf (Mansdorf, Paul) (Entered: 09/09/2025)
09/09/202516Ex Parte Motion to Extend Time EX PARTE MOTION TO EXTEND TIME TO FILE SCHEDULES, STATEMENTS, AND RELATED MATERIALS Filed by Debtor JWanitgaunga, LLC (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Neustadt, Jeffrey) (Entered: 09/09/2025)
08/30/202515BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 10 Generate 341 Notices). Notice Date 08/30/2025. (Admin.) (Entered: 08/30/2025)
08/29/202514BNC Certificate of Mailing (RE: related document(s) 6 Order to File Missing Documents). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/29/202513BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 8 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/29/202512BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Generate 341 Notices). Notice Date 08/29/2025. (Admin.) (Entered: 08/29/2025)
08/29/202511Notice of Appearance and Request for Notice by Chris D. Kuhner. Filed by Creditor Thomas Toby A. Roebuck aka Toby Roebuck, Thomas A. Roebuck 1992 Revocable Trust (Kuhner, Chris) (Entered: 08/29/2025)
08/28/202510Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 08/28/2025)