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

    08/15/2025

  • 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
Plan confirmed:  09/26/2024
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
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
 
 

Latest Dockets

Date Filed#Docket Text
07/30/2025Receipt 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)
07/30/20251003Certificate 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)
07/30/20251002Notice 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)
07/30/20251001Declaration 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)
07/30/20251000Relief 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)
07/30/2025999Motion for Relief from Stay Fee Amount $199, Filed by Interested Party U.S. Bank (Weiss, Sharon) (Entered: 07/30/2025)
07/24/2025998Certificate 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)
07/19/2025997Chapter 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)
07/18/2025996Notice 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)
07/18/2025995Declaration 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)