Case number: 5:22-bk-50302 - Formation Group Fund I, L.P. - California Northern Bankruptcy Court

Case Information
  • Case title

    Formation Group Fund I, L.P.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    04/10/2022

  • Last Filing

    07/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, FilingFeeDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-50302

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/10/2022
Date terminated:  05/03/2024
Debtor dismissed:  02/16/2024
341 meeting:  05/26/2022
Deadline for objecting to discharge:  07/05/2022

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

Latest Dockets

Date Filed#Docket Text
07/01/2024149Chapter 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)
06/28/2024148Withdrawal 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)
05/03/2024Bankruptcy Case Closed. (pw) (Entered: 05/03/2024)
04/23/2024147Chapter 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)
04/23/2024146Chapter 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)
03/22/2024145Chapter 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)
03/19/2024144Order 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)
03/19/2024143Order 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)
03/19/2024142Certification 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)
03/19/2024141Certification 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)