Case number: 3:23-bk-30111 - Speedboat JV Partners LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Speedboat JV Partners LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    02/28/2023

  • Last Filing

    04/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30111

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2023
Date terminated:  04/12/2023
Debtor dismissed:  03/28/2023
341 meeting:  03/28/2023

Debtor

Speedboat JV Partners LLC

P.O. Box 305
Kings Beach, CA 96143
PLACER-CA
Tax ID / EIN: 47-1309688

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

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
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/12/2023Bankruptcy Case Closed. (rdr) (Entered: 04/12/2023)
03/30/202342BNC Certificate of Mailing (RE: related document(s) 39 Order on Motion for Relief From Stay). Notice Date 03/30/2023. (Admin.) (Entered: 04/11/2023)
03/30/202341BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 39 Order on Motion for Relief From Stay). Notice Date 03/30/2023. (Admin.) (Entered: 04/11/2023)
03/28/202340PDF with attached Audio File. Court Date & Time [ 3/28/2023 9:00:00 AM ]. File Size [ 21751 KB ]. Run Time [ 00:22:39 ]. (admin). (Entered: 03/28/2023)
03/28/202339Order Dismissing Case (Related Doc # 12), Granting Motion to Dismiss Case (Related Doc # 12), Granting Motion to Dismiss Case (Related Doc # 16) Case Management Action due after 4/11/2023. Case Management Action due after 4/11/2023. (lp) (Entered: 03/28/2023)
03/28/2023Hearing Held. Trevor Fehr appeared for the U. S. Trustee. Lars Fuller appeared for the debtor. The case shall be dismissed. The court will issue a written order.(related document(s): 16 Motion to Dismiss Case filed by Office of the U.S. Trustee / SF) (lp) (Entered: 03/28/2023)
03/28/2023Hearing Held. Jared Inouye appeared for REEF-PCG LLC. Lars Fuller appeared for the debtor. The case shall be dismissed. The court will issue a written order. (related document(s): 12 Motion for Relief From Stay filed by REEF-PCG LLC) (lp) (Entered: 03/28/2023)
03/28/2023Hearing Held. Lars Fuller appeared for debtor. Trevor Fehr appeared for the U.S. Trustee. Jared Inouye appeared for REEF-PCG LLC. The Order to Show Cause is discharged. The court will issue a written order. (related document(s): 10 Order to Show Cause) (lp) (Entered: 03/28/2023)
03/27/202338Application to Employ Sierra Sothebys International Realty as Listing Broker Filed by Debtor Speedboat JV Partners LLC (Attachments: # 1 Declaration of Alex Min in Support of Application for Order Under 11 USC §327(A) Authorizing Employment of Sierra Sothebys International Realty as Listing Broker # 2 Certificate of Service) (Fuller, Lars) (Entered: 03/27/2023)
03/27/202337Application to Employ The Fuller Law Firm, P.C. as Attorneys for Debtor Filed by Debtor Speedboat JV Partners LLC (Attachments: # 1 Declaration of Lars T. Fuller in Support of Application for Order Authorizing Employment and Retention Nunc Pro Tunc of The Fuller Law Firm, P.C. as Attorneys for Debtor # 2 Declaration of Marc Shishido as Member of S.F. Land LLC in Support of Application for Employment of The Fuller Law Firm, P.C. for Speedboat JV Partners, LLC # 3 Certificate of Service) (Fuller, Lars) (Entered: 03/27/2023)