|
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/09/2020 | Docket Text Bankruptcy Case Closed. (pw) (Entered: 03/09/2020) | |
03/05/2020 | Docket Text Chapter 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) | |
02/23/2020 | 16 | Docket Text BNC 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) |
02/22/2020 | 15 | Docket Text BNC Certificate of Mailing (RE: related document(s) 12 Order on Motion to Shorten Time). Notice Date 02/22/2020. (Admin.) (Entered: 02/22/2020) |
02/21/2020 | 14 | Docket Text Order 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) |
02/20/2020 | 13 | Docket Text Withdrawal 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) |
02/20/2020 | 12 | Docket Text Order Denying Application For Order Shortening Time (Related Doc # 11) (bg) (Entered: 02/20/2020) |
02/20/2020 | 11 | Docket Text Motion 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) |
02/20/2020 | 10 | Docket Text Motion 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) |
02/20/2020 | 9 | Docket Text Request for Notice Filed by Interested Party HMC Assets, LLC, solely as Administrator for Civic Holdings III Trust (Choi, Julie) (Entered: 02/20/2020) |