Shift Technologies, Inc.
11
Hannah L. Blumenstiel
10/09/2023
08/15/2025
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 101 Montgomery Street Suite 1950 San Francsico, CA 94104 415-364-6778 Email: galbert@kbkllp.com Tobias S. Keller
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-364-6793 Email: jkim@kbkllp.com Dara Levinson Silveira
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-735-5713 Email: dsilveira@kbkllp.com Thomas B. Rupp
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-496-6723 Fax : 650-636-9251 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 |
| |
Trustee Arch & Beam Global, LLC, Trustee of the Shift Technologies Liquidating Trust
c/o Arch & Beam Global LLC, Liquidating Trustee 7 West 41st Avenue - #523 San Mateo, CA 94403 |
represented by |
Dara Levinson Silveira
(See above for address) Thomas B. Rupp
(See above for address) |
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: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@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 |
---|---|---|
07/30/2025 | Receipt of filing fee for Motion for Relief From Stay( 23-30687) [motion,mrlfsty] ( 199.00). Receipt number A34001711, amount $ 199.00 (re: Doc# 999 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 07/30/2025) | |
07/30/2025 | 1003 | Certificate of Service (RE: related document(s)999 Motion for Relief From Stay, 1000 Relief From Stay Cover Sheet, 1001 Declaration, 1002 Notice of Hearing). Filed by Interested Party U.S. Bank (Weiss, Sharon) (Entered: 07/30/2025) |
07/30/2025 | 1002 | Notice of Hearing on Motion to Confirm Absence of Automatic Stay or, in the Alternative, for Relief from Automatic Stay (RE: related document(s)999 Motion for Relief from Stay Fee Amount $199, Filed by Interested Party U.S. Bank). Hearing scheduled for 8/14/2025 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Interested Party U.S. Bank (Weiss, Sharon) CORRECTIVE ENTRY: Hearing location modified to reflect remote hearing. Modified on 7/30/2025 (ccm). (Entered: 07/30/2025) |
07/30/2025 | 1001 | Declaration of George O. Asch in support of US Bank's Motion to Confirm Absence of Automatic Stay or, in the Alternative, for Relief from Automatic Stay (RE: related document(s)999 Motion for Relief From Stay). Filed by Interested Party U.S. Bank (Weiss, Sharon) (Entered: 07/30/2025) |
07/30/2025 | 1000 | Relief From Stay Cover Sheet (RE: related document(s)999 Motion for Relief From Stay). Filed by Interested Party U.S. Bank (Weiss, Sharon) (Entered: 07/30/2025) |
07/30/2025 | 999 | Motion for Relief from Stay Fee Amount $199, Filed by Interested Party U.S. Bank (Weiss, Sharon) (Entered: 07/30/2025) |
07/24/2025 | 998 | Certificate of Service re: Liquidating Trustees Seventh Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 979], Declaration of Matthew English in Support of Liquidating Trustees Seventh Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 980], Notice of Opportunity for Hearing on Liquidating Trustees Seventh Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 981], Liquidating Trustees Eighth Omnibus Objection to Claims (Duplicate Claims) [Docket No. 982], Declaration of Matthew English in Support of Liquidating Trustees Eighth Omnibus Objection to Claims (Duplicate Claims) [Docket No. 983], Notice of Opportunity for Hearing on Liquidating Trustees Eighth Omnibus Objection to Claims (Duplicate Claims) [Docket No. 984], Liquidating Trustees Ninth Omnibus Objection to Claims (Untimely Claims) [Docket No. 985], Declaration of Matthew English in Support of Liquidating Trustees Ninth Omnibus Objection to Claims (Untimely Claims) [Docket No. 986], Notice of Opportunity for Hearing on Liquidating Trustees Ninth Omnibus Objection to Claims (Untimely Claims) [Docket No. 987], Liquidating Trustees Tenth Omnibus Objection to Claims (Satisfied Claims) [Docket No. 988], Declaration of Matthew English in Support of Liquidating Trustees Tenth Omnibus Objection to Claims (Satisfied Claims) [Docket No. 989], Notice of Opportunity for Hearing on Liquidating Trustees Tenth Omnibus Objection to Claims (Satisfied Claims) [Docket No. 990], Liquidating Trustees Eleventh Omnibus Objection to Claims (Equity Interest Claims) [Docket No. 991], Declaration of Matthew English in Support of Liquidating Trustees Eleventh Omnibus Objection to Claims (Equity Interest Claims) [Docket No. 992], Notice of Opportunity for Hearing on Liquidating Trustees Eleventh Omnibus Objection to Claims (Equity Interest Claims) [Docket No. 993], Liquidating Trustees Twelfth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 994], Declaration of Matthew English in Support of Liquidating Trustees Twelfth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 995] and Notice of Opportunity for Hearing on Liquidating Trustees Twelfth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 996] Filed by Interested Party Omni Agent Solutions (related document(s)979 Objection, 980 Declaration, 981 Notice of Hearing, 982 Objection, 983 Declaration, 984 Notice of Hearing, 985 Objection, 986 Declaration, 987 Notice of Hearing, 988 Objection, 989 Declaration, 990 Notice of Hearing, 991 Objection, 992 Declaration, 993 Notice of Hearing, 994 Objection, 995 Declaration, 996 Notice of Hearing). (Lowry, Randy) (Entered: 07/24/2025) |
07/19/2025 | 997 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Supplement to Quarterly Report Filing) (Rupp, Thomas) (Entered: 07/19/2025) |
07/18/2025 | 996 | Notice of Hearing (RE: related document(s)994 Omnibus Objection to Claims (Twelfth) (Books and Records Claims) Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Exhibit 1) (Levinson Silveira, Dara)). Hearing scheduled for 9/4/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 07/18/2025) |
07/18/2025 | 995 | Declaration of Matthew English in Support of Liquidating Trustees Twelfth Omnibus Objection to Claims (Books and Records Claims) (RE: related document(s)994 Objection). Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 07/18/2025) |