Shift Technologies, Inc.
11
Hannah L. Blumenstiel
10/09/2023
04/26/2024
Yes
v
JNTADMN, CLMAGT |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Shift Technologies, Inc.
P.O. Box 1664 San Bruno, CA 94066-1664 SAN MATEO-CA Tax ID / EIN: 82-5325852 |
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 Tobias S. Keller
Keller Benvenutti Kim LLP 425 Market Street, 26 Floor San Francisco, CA 94105 (415) 496-6723 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 425 Market Street, 26 Floor San Francisco, CA 94105 (415) 496-6723 Email: jkim@kbkllp.com Thomas B. Rupp
Keller Benvenutti Kim LLP 425 Market Street, 26 Floor San Francisco, CA 94105 (415) 496-6723 Email: trupp@kbkllp.com Jullian Sekona
Keller Benvenutti Kim LLP 650 California Street Ste 1900 San Francisco, CA 94108 415-364-6776 Email: jsekona@kbkllp.com |
Responsible Ind Jason Curtis
Shift Technologies, Inc. 290 Division St., Ste. 400 San Francisco, CA 94103 TERMINATED: 01/11/2024 |
| |
Responsible Ind Ayman Moussa
Chief Executive Officer Shift Technologies, Inc. P.O. Box 1664 San Bruno, CA 94066-1664 |
| |
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 |
Jason Blumberg
Office of the U.S. Trustee 501 I St. #7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee Attn: Trevor R. Fehr 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov 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 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Attn: Michael A. Sweet 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5560 |
represented by |
Gordon E. Gouveia
Fox Rothschild LLP 312 N. Clark St., #1600 Chicago, IL 60654 (312) 980-3816 Email: ggouveia@foxrothschild.com Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: jpraetzellis@foxrothschild.com Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5540 Email: msweet@foxrothschild.com |
Creditor Committee Peter Vogelsang
Oppenheimer & Co. Inc. |
| |
Creditor Committee Ali Nazir |
Date Filed | # | Docket Text |
---|---|---|
04/11/2024 | 563 | Amended Statement of Financial Affairs for Non-Individual Shift Operations LLC (Case No. 23-30690) Filed by Debtor Shift Technologies, Inc. (Attachments: # 1 Notes) (Rupp, Thomas) (Entered: 04/11/2024) |
04/04/2024 | 562 | Certificate of Service re: Stipulation for Protective Order [Docket No. 560] and Protective Order [Docket No. 561] Filed by Other Prof. Omni Agent Solutions (related document(s)560 Stipulation for Miscellaneous Relief, 561 Order on Stipulation). (Lowry, Randy) (Entered: 04/04/2024) |
04/03/2024 | 561 | Protective Order (RE: related document(s)560 Stipulation between Debtors and SB LL Holdco, Inc. Filed by Debtor Shift Technologies, Inc..). (ds) (Entered: 04/03/2024) |
04/03/2024 | 560 | Stipulation, Protective Order between Debtors and SB LL Holdco, Inc. Filed by Debtor Shift Technologies, Inc.. (Rupp, Thomas) (Entered: 04/03/2024) |
04/01/2024 | 559 | Document: Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtors Estate Holds a Substantial or Controlling Interest. Filed by Debtor Shift Technologies, Inc. (Attachments: # 1 Global Notes) (Rupp, Thomas) (Entered: 04/01/2024) |
04/01/2024 | 558 | Order (RE: related document(s)453 Chapter 11 Plan filed by Debtor Shift Technologies, Inc., Disclosure Statement). (ds) (Entered: 04/01/2024) |
03/26/2024 | 557 | Certificate of Service re: Declaration of David Peress in Support of Compensation for Hilco IP Services, LLC, d/b/a Hilco Streambank [Docket No. 555] and Notice of Proposed Final Compensation to Hilco IP Services, LLC, d/b/a Hilco Streambank [Docket No. 556] Filed by Other Prof. Omni Agent Solutions (related document(s)555 Declaration, 556 Notice). (Lowry, Randy) (Entered: 03/26/2024) |
03/25/2024 | 556 | Notice Regarding Proposed Final Compensation to Hilco IP Services, LLC, d/b/a Hilco Streambank (RE: related document(s)277 Order Authorizing Retention of Hilco IP Services, LLC d/b/a Hilco Streambank as Debtors' Intellectual Property Advisor (Related Doc 225 Application for Order Authorizing Retention of Hilco IP Services, LLC d/b/a Hilco Streambank as Debtors' Intellectual Property Advisor Filed by Debtor Shift Technologies, Inc.) (Attachments: # 1) (ds)). Filed by Debtor Shift Technologies, Inc. (Rupp, Thomas) Modified on 3/29/2024 (no). (Entered: 03/25/2024) |
03/25/2024 | 555 | Declaration of David Peress in Support of Compensation for Hilco IP Services, LLC, d/b/a Hilco Streambank (RE: related document(s)277 Order on Application to Employ). Filed by Debtor Shift Technologies, Inc. (Rupp, Thomas) Modified on 3/29/2024 (no). (Entered: 03/25/2024) |
03/21/2024 | 554 | Chapter 11 Monthly Operating Report for Case Number 23-30704 for the Month Ending: 02/29/2024 Filed by Debtor Orange Grove Fleet Solutions, LLC (Attachments: # 1 Notes) (Rupp, Thomas) Modified on 3/22/2024 (lj). (Entered: 03/21/2024) |