California Northern Bankruptcy Court

Case number: 3:16-bk-30063 - Yellow Cab Cooperative, Inc. - California Northern Bankruptcy Court

Case Information
Case title
Yellow Cab Cooperative, Inc.
Chapter
11
Judge
Dennis Montali
Filed
01/22/2016
Last Filing
03/13/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-30063

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  01/22/2016
Plan confirmed:  05/24/2018
341 meeting:  03/08/2016
Deadline for filing claims:  05/16/2016

Debtor

Yellow Cab Cooperative, Inc.

55 Montgomery Street, Suite 208
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 94-2447102
aka
All Taxi Electronics


represented by
Gary M. Kaplan

Farella Braun and Martel LLP
235 Montgomery St.
San Francisco, CA 94104
(415)954-4940
Email: [email protected]

Responsible Ind

Pamela Martinez

1200 Mississippi St.
San Francisco, CA 94107

 
 
Trustee

Randy Sugarman

Sugarman & Company, LLP
505 Montgomery St., Ste. 1063
San Francisco, CA 94111
415-395-7501

represented by
Aaron Hancock

Bishop Barry
6001 Shellmound St, #875
P.O. Box 3510
Emeryville, CA 94619
(510) 596-0888
Email: [email protected]

Randy Michelson

Michelson Law Group
220 Montgomery St. #2100
San Francisco, CA 94104
(415)512-8600
Fax : (415) 512-8601
Email: [email protected]

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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Paul Christopher Gunther

Office of the United States Trustee
Depart. of Justice
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]
TERMINATED: 12/12/2018

Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 07/23/2020

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 07/26/2018

Donna S. Tamanaha

Office of the U.S. Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Email: [email protected]
TERMINATED: 06/06/2018

Creditor Committee

The Official Committee of Unsecured Creditors
represented by
John D. Fiero

Pachulski, Stang, Ziehl, and Jones
150 California St. 15th Fl.
San Francisco, CA 94111-4500
(415)263-7000

John William Lucas

Pachulski Stang Ziehl and Jones LLP
150 California Street, 15th Floor
San Francisco, CA 94111
(415) 263-7000 x5108
Email: [email protected]

Jason Rosell

Pachuiski Stang Ziehi & Jones LLP
150 California St, 15th Fl
San Francisco, CA 94111
(415)263-7000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/23/20201007Docket Text
Substitution of Attorney . Attorney Lynette C. Kelly terminated. Trevor R. Fehr added to the case. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 07/23/2020)
07/22/20201006Docket Text
The Audio File attached to the PDF includes several hearings. Court Date & Time [ 7/17/2020 10:30:00 AM ]. File Size [ 5057 KB ]. Run Time [ 00:21:04 ]. (admin). (Entered: 07/22/2020)
07/17/2020Docket Text
Hearing Held. Lawrence Fasano appeared on behalf of Fabio Rezende. Michael Raifsnider appeared on behalf of Fabio Rezende. Randy Michelson appeared on behalf of the trustee. Messrs. Fasano and Raifsnider will open a joint account which will require both signatures to disburse funds. Disputed amount shall be held until an agreement is reached or further order. Mr. Fasason to sign off and upload an order. (related document(s): 994 Motion Miscellaneous Relief filed by Fabio Rezende) (lp) (Entered: 07/17/2020)
07/14/20201005Docket Text
Certificate of Service (RE: related document(s) 1004 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020)
07/14/20201004Docket Text
Supplemental Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s) 999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020)
07/13/20201003Docket Text
Proof of Service by U.S. Mail & by Email (RE: related document(s) 1002 Reply). Filed by Creditor Fabio Rezende (jmb). Related document(s) 994 Motion filed by Creditor Fabio Rezende. CORRECTIVE ENTRY: Clerk added/removed linkage to document(s) #994. Modified on 7/13/2020 (jmb). (Entered: 07/13/2020)
07/13/20201002Docket Text
Reply to Opposition to Motion to Direct Bankruptcy Trustee to Issue Separate Checks From Future Disbursements Directly to Claimant Fabio Rezende's Current Attorney of Record after he Substitutes out of this case. (RE: related document(s) 999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (jmb) (Entered: 07/13/2020)
07/10/20201001Docket Text
Certificate of Service (RE: related document(s) 999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)
07/10/20201000Docket Text
Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s) 999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)
07/10/2020999Docket Text
Brief/Memorandum in Opposition to (RE: related document(s) 994 Motion Miscellaneous Relief). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)