Formation Group Fund I, L.P.
11
M. Elaine Hammond
04/10/2022
07/01/2024
Yes
v
| PlnDue, DsclsDue, JNTADMN, FilingFeeDue, DISMISSED, CLOSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Formation Group Fund I, L.P.
451 University Ave Palo Alto, CA 94301 SANTA CLARA-CA Tax ID / EIN: 47-3876810 dba F8 Asia Growth SPV, L.P. |
represented by |
Ori Katz
Sheppard, Mullin, Richter and Hampton 4 Embarcadero Center 17th Fl. San Francisco, CA 94111 (415)434-9100 Email: okatz@sheppardmullin.com Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 415-434-9100 Email: jekim@sheppardmullin.com |
Responsible Ind Andrew De Camara
Sherwood Partners, Inc. 1801 Century Park East, Suite 1420 Los Angeles, CA 90067 |
| |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Jason Blumberg
Office of the United States Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Elvina Rofael
Office of the United States Trustee 450 Golden Gate Avenue 5th Floor, Suite #05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/01/2024 | 149 | Chapter 11 Monthly Operating Report for the Month Ending: 02/16/2024 Filed by Debtor Formation Group Fund I, L.P. (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 07/01/2024) |
| 06/28/2024 | 148 | Withdrawal of Documents Notice of Withdrawal of Monthly Operating Report for the Period Ending March 31, 2024 (RE: related document(s)147 Chapter 11 Monthly Operating Report). Filed by Debtor Formation Group Fund I, L.P. (Attachments: # 1 Certificate of Service) (Kim, Jeannie) (Entered: 06/28/2024) |
| 05/03/2024 | Bankruptcy Case Closed. (pw) (Entered: 05/03/2024) | |
| 04/23/2024 | 147 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor Formation Group Fund I, L.P. (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 04/23/2024) |
| 04/23/2024 | 146 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor Formation Group Fund I, L.P. (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 04/23/2024) |
| 03/22/2024 | 145 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor Formation Group Fund I, L.P. (Attachments: # 1 Supporting Documents # 2 Certificate of Service) (Kim, Jeannie) (Entered: 03/22/2024) |
| 03/19/2024 | 144 | Order Granting First and Final Application for Award and Allowance of Compensation and Reimbursement of Expenses Incurred by Sheppard, Mullin, Richter & Hampton LLP as Debtors' Bankruptcy Counsel (Related Doc # 136). fees awarded: $1088547.75, expenses awarded: $35299.78 for Sheppard, Mullin, Richter & Hampton LLP (acr) (Entered: 03/19/2024) |
| 03/19/2024 | 143 | Order Granting First And Final Application For Award And Allowance Of Compensation And Reimbursement Of Expenses Incurred By Andrew De Camara Of Sherwood Partners, Inc., In His Capacity As Debtors' Chief Restructuring Officer, And Additional Sherwood Personnel (Related Doc # 135). fees awarded: $367053.50, expenses awarded: $0.00 for Sherwood Partners, Inc. (acr) (Entered: 03/19/2024) |
| 03/19/2024 | 142 | Certification of No Objection re First and Final Application for Award and Allowance of Compensation and Reimbursement of Expenses Incurred by Sheppard, Mullin, Richter & Hampton LLP as Debtors Bankruptcy Counsel (RE: related document(s)136 Application for Compensation). Filed by Debtor Formation Group Fund I, L.P. (Kim, Jeannie) (Entered: 03/19/2024) |
| 03/19/2024 | 141 | Certification of No Objection re First and Final Application for Award and Allowance of Compensation and Reimbursement of Expenses Incurred by Andrew De Camara of Sherwood Partners, Inc., in his Capacity as Debtors' Chief Restructuring Officer, and Additional Sherwood Personnel (RE: related document(s)135 Application for Compensation). Filed by Debtor Formation Group Fund I, L.P. (Kim, Jeannie) (Entered: 03/19/2024) |