Case number: 3:23-bk-30687 - Shift Technologies, Inc. - California Northern Bankruptcy Court

Case Information
  • Case title

    Shift Technologies, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    10/09/2023

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30687

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  10/09/2023
341 meeting:  12/06/2023
Deadline for filing claims:  03/15/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/11/2024563Amended 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)
04/04/2024562Certificate 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)
04/03/2024561Protective 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)
04/03/2024560Stipulation, Protective Order between Debtors and SB LL Holdco, Inc. Filed by Debtor Shift Technologies, Inc.. (Rupp, Thomas) (Entered: 04/03/2024)
04/01/2024559Document: 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)
04/01/2024558Order (RE: related document(s)453 Chapter 11 Plan filed by Debtor Shift Technologies, Inc., Disclosure Statement). (ds) (Entered: 04/01/2024)
03/26/2024557Certificate 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)
03/25/2024556Notice 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)
03/25/2024555Declaration 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)
03/21/2024554Chapter 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)