Case number: 3:23-bk-30421 - Captain Corporation - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30421

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  06/28/2023
Debtor dismissed:  12/29/2023
341 meeting:  08/07/2023
Deadline for filing claims:  09/06/2023

Debtor

Captain Corporation

1870 El Camino Real
Suite 100
Burlingame, CA 94010
SAN MATEO-CA
Tax ID / EIN: 94-3247998

represented by
Kimberly S. Fineman

Finestone Hayes LLP
456 Montgomery Street
20th Floor
San Francisco, CA 94104
415-209-5027
Email: kfineman@fhlawllp.com

Stephen D. Finestone

Finestone Hayes LLP
456 Montgomery St. 20th Fl.
San Francisco, CA 94104
(415) 421-2624
Email: sfinestone@fhlawllp.com

Responsible Ind

Shirlin Wong

1870 El Camino Real, Suite 100
Burlingame, CA 94010

 
 
Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/31/2023101BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 100 Order to Dismiss Case). Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
12/29/2023100Order Dismissing Chapter 11 Case (RE: related document(s)64 Motion to Dismiss Case filed by Debtor Captain Corporation, 99 Order on Motion to Dismiss Case). Case Management Action due after 1/12/2024. (lp) (Entered: 12/29/2023)
12/21/202399Order Implementing Dismissal Procedures (Related Doc # 64 Motion to Dismiss Case Filed by Debtor Captain Corporation) (ds) (Entered: 12/22/2023)
12/21/202398The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/21/2023 9:30:00 AM ]. File Size [ 1408 KB ]. Run Time [ 00:05:52 ]. (admin). (Entered: 12/21/2023)
12/21/2023Hearing Dropped (related document(s): 44 Motion for Relief From Stay filed by Donald K. Reitzfeld, an unmarried man, as to 19.48% interest, Daroll Laverne Frewing and Dolores Fern Frewing, Trustees or the Survivor of them of the Frewing Family Trust dated August 12, 1998,) (lp) (Entered: 12/21/2023)
12/21/2023Hearing Dropped (related document(s): 39 Motion to Approve Document filed by Captain Corporation) (lp) (Entered: 12/21/2023)
12/21/2023Hearing Dropped (related document(s): 64 Motion to Dismiss Case filed by Captain Corporation) (lp) (Entered: 12/21/2023)
12/21/2023Hearing Held. Stephen Finestone appeared for the debtor. Paul Leahy appeared for the U.S. Trustee. Kelly Singer appeared for Shanghai Commerical Bank. Arnold Graff appeared for creditors Donald Reitzfeld et al. Counsel to submit an order regarding loan reinstatement. Once the payments are made, the debtor will submit an order dismissing the case. (related document(s): 8 Order and Notice of Status Conference Chp 11) (lp) (Entered: 12/21/2023)
12/21/202397Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Debtor Captain Corporation (Fineman, Kimberly) (Entered: 12/21/2023)
12/18/2023Hearing Continued (related document(s): 8 Order and Notice of Status Conference Chp 11)
Hearing scheduled for 12/21/2023 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 12/18/2023)