Speedboat JV Partners, LLC
7
Dennis Montali
09/17/2020
04/11/2023
No
v
CONVERTED, DISMISSED, CLOSED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Speedboat JV Partners, LLC
P. O. Box 27421 San Francisco, CA 94127 SAN FRANCISCO-CA Tax ID / EIN: 47-1309688 |
represented by |
Gabrielle L. Albert
Keller Benvenutti Kim LLP 650 California Street, 19th Floor San Francisco, CA 94108 (530) 902-2560 Email: galbert@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 650 California St, Suite 1900 San Francisco, CA 94108 (415) 364-6793 Email: jkim@kbkllp.com Michael St. James
St. James Law, P.C 22 Battery St. #888 San Francisco, CA 94111 (415)391-7566 Email: ecf@stjames-law.com TERMINATED: 02/28/2022 |
Responsible Ind Marc Shishido
PO Box 27421 San Francisco, CA 94127 415-533-5400 |
| |
Trustee Christopher Hayes
23 Railroad Avenue #1238 Danville, CA 94526 (925) 854-2311 TERMINATED: 01/06/2022 |
| |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 |
represented by |
Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: jpraetzellis@foxrothschild.com E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 Fax : (415) 362-0416 Email: tteeschoenmann@earthlink.net Michael A. Sweet
Fox Rothschild LLP 345 California St. 22nd Fl San Francisco, CA 94104 (415) 364-5540 Email: msweet@foxrothschild.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 |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/11/2023 | Chapter 7 Trustee's Report of No Distribution: I, E. Lynn Schoenmann, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $300000.00. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 31 months. Assets Abandoned (without deducting any secured claims): $ 17016000.00, Assents Exempt: Not Available, Claims Scheduled: $ 2300000.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2300000.00,. Meeting of Creditors Held. (Schoenmann, E.) (Entered: 04/11/2023) | |
06/07/2022 | Bankruptcy Case Closed. (rs) (Entered: 06/07/2022) | |
05/13/2022 | 233 | BNC Certificate of Mailing (RE: related document(s) 231 Memorandum Decision). Notice Date 05/13/2022. (Admin.) (Entered: 05/13/2022) |
05/11/2022 | 232 | Order Granting Final Fee Application (Related Doc # [216]). fees awarded: $200587.50, expenses awarded: $8922.85 for St. James Law, P.C. (lp) |
05/11/2022 | 231 | Memorandum Decision Regarding Final Fee Application (RE: related document(s)[216] Application for Compensation filed by Creditor St. James Law, P.C.). (lp) |
05/06/2022 | 230 | BNC Certificate of Mailing (RE: related document(s) [229] Transcript). Notice Date 05/06/2022. (Admin.) |
05/04/2022 | 229 | Transcript regarding Hearing Held 5/2/2022 RE: FINAL FEE APPLICATION (ST. JAMES LAW, P.C.) FILED BY MICHAEL ST. JAMES. [216]. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC - 973-406-2250. eScribers, LLC; 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 5/11/2022. Redaction Request Due By 05/25/2022. Redacted Transcript Submission Due By 06/6/2022. Transcript access will be restricted through 08/2/2022. (Gottlieb, Jason) |
05/03/2022 | 228 | Acknowledgment of Request for Transcript Received on 5/3/2022. (RE: related document(s)[226] Transcript Order Form (Public Request)). (Gottlieb, Jason) |
05/03/2022 | 227 | PDF with attached Audio File. Court Date & Time [ 5/3/2022 10:00:00 AM ]. File Size [ 12383 KB ]. Run Time [ 00:12:54 ]. (admin). |
05/03/2022 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 20-30731-226 Regarding Hearing Date: 5/2/2022. Transcription Service Provider: e-Scribers, Contact Information: operations@escribers.net (RE: related document(s)[226] Transcript Order Form (Public Request)). (rdr) |