California Northern Bankruptcy Court

Case number: 3:20-bk-30731 - Speedboat JV Partners, LLC - California Northern Bankruptcy Court

Case Information
Case title
Speedboat JV Partners, LLC
Chapter
7
Judge
Dennis Montali
Filed
09/17/2020
Last Filing
04/11/2023
Asset
No
Vol
v
Docket Header

CONVERTED, DISMISSED, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 20-30731

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/17/2020
Date converted:  01/06/2022
Date terminated:  06/07/2022
Debtor dismissed:  03/14/2022
341 meeting:  02/01/2022
Deadline for filing claims:  03/17/2022
Deadline for objecting to discharge:  12/21/2020

Debtor

Speedboat JV Partners, LLC

P. O. Box 27421
San Francisco, CA 94127
SAN FRANCISCO-CA
Tax ID / EIN: 47-1309688

represented by
Gabrielle L. Albert

Keller Benvenutti Kim LLP
650 California Street, 19th Floor
San Francisco, CA 94108
(530) 902-2560
Email: [email protected]

Jane Kim

Keller Benvenutti Kim LLP
650 California St, Suite 1900
San Francisco, CA 94108
(415) 364-6793
Email: [email protected]

Michael St. James

St. James Law, P.C
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: [email protected]
TERMINATED: 02/28/2022

Responsible Ind

Marc Shishido

PO Box 27421
San Francisco, CA 94127
415-533-5400

 
 
Trustee

Christopher Hayes

23 Railroad Avenue #1238
Danville, CA 94526
(925) 854-2311
TERMINATED: 01/06/2022

 
 
Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390

represented by
Jack Praetzellis

Fox Rothschild LLP
345 California St. #2200
San Francisco, CA 94104
(415) 651-1446
Fax : (415) 433-6563
Email: [email protected]

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
Fax : (415) 362-0416
Email: [email protected]

Michael A. Sweet

Fox Rothschild LLP
345 California St. 22nd Fl
San Francisco, CA 94104
(415) 364-5540
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]

Elvina Rofael

DOJ-Ust
450 Golden Gate Avenue
Ste 05-0153
San Francisco, CA 94102
202-934-4062
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/11/2023Docket Text
Chapter 7 Trustee's Report of No Distribution: I, E. Lynn Schoenmann, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $300000.00. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 31 months. Assets Abandoned (without deducting any secured claims): $ 17016000.00, Assents Exempt: Not Available, Claims Scheduled: $ 2300000.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 2300000.00,. Meeting of Creditors Held. (Schoenmann, E.) (Entered: 04/11/2023)
06/07/2022Docket Text
Bankruptcy Case Closed. (rs) (Entered: 06/07/2022)
05/13/2022233Docket Text
BNC Certificate of Mailing (RE: related document(s) 231 Memorandum Decision). Notice Date 05/13/2022. (Admin.) (Entered: 05/13/2022)
05/11/2022232Docket Text
Order Granting Final Fee Application (Related Doc # [216]). fees awarded: $200587.50, expenses awarded: $8922.85 for St. James Law, P.C. (lp)
05/11/2022231Docket Text
Memorandum Decision Regarding Final Fee Application (RE: related document(s)[216] Application for Compensation filed by Creditor St. James Law, P.C.). (lp)
05/06/2022230Docket Text
BNC Certificate of Mailing (RE: related document(s) [229] Transcript). Notice Date 05/06/2022. (Admin.)
05/04/2022229Docket Text
Transcript regarding Hearing Held 5/2/2022 RE: FINAL FEE APPLICATION (ST. JAMES LAW, P.C.) FILED BY MICHAEL ST. JAMES. [216]. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, eScribers, LLC - 973-406-2250. eScribers, LLC; 973-406-2250. Notice of Intent to Request Redaction Deadline Due By 5/11/2022. Redaction Request Due By 05/25/2022. Redacted Transcript Submission Due By 06/6/2022. Transcript access will be restricted through 08/2/2022. (Gottlieb, Jason)
05/03/2022228Docket Text
Acknowledgment of Request for Transcript Received on 5/3/2022. (RE: related document(s)[226] Transcript Order Form (Public Request)). (Gottlieb, Jason)
05/03/2022227Docket Text
PDF with attached Audio File. Court Date & Time [ 5/3/2022 10:00:00 AM ]. File Size [ 12383 KB ]. Run Time [ 00:12:54 ]. (admin).
05/03/2022Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 20-30731-226 Regarding Hearing Date: 5/2/2022. Transcription Service Provider: e-Scribers, Contact Information: [email protected] (RE: related document(s)[226] Transcript Order Form (Public Request)). (rdr)