Yellow Cab Cooperative, Inc.
11
Dennis Montali
01/22/2016
07/01/2024
Yes
v
CLOSED |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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: gkaplan@fbm.com Edward J. Tredinnick
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5540 Fax : (415) 391-4436 Email: etredinnick@foxrothschild.com |
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: ahancock@bishop-barry.com Randy Michelson
Michelson Law Group 220 Montgomery St. #2100 San Francisco, CA 94104 (415)512-8600 Fax : (415) 512-8601 Email: randy.michelson@michelsonlawgroup.com |
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: trevor.fehr@usdoj.gov 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: paul.c.gunther@usdoj.gov 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: ustpregion17.oa.ecf@usdoj.gov 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: timothy.s.laffredi@usdoj.gov 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: Donna.S.Tamanaha@usdoj.gov TERMINATED: 06/06/2018 |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
John D. Fiero
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-217-5101 Fax : 415-263-7010 John William Lucas
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Fax : 415-263-7010 Email: jlucas@pszjlaw.com Jason Rosell
Pachulski Stang Ziehl & Jones LLP One Sansome Street 34th Floor, Suite 3430 San Francisco, CA 94104-4436 415-263-7000 Email: jrosell@pszjlaw.com |
Date Filed | # | Docket Text |
---|---|---|
07/01/2024 | Bankruptcy Case Closed. (no) (Entered: 07/01/2024) | |
06/06/2024 | 1045 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 06/06/2024) |
05/24/2024 | 1044 | Order (1) for Final Decree Closing Case, (2) Terminating Liquidating Trust, and (2) Releasing Liquidating Trustee (Related Doc # 1040) (lp) (Entered: 05/24/2024) |
05/23/2024 | Hearing Dropped. The hearing on 5/24/24 at 10:00 a.m. is taken off calendar pursuant to the court's 5/23 Docket Text Order. (RE: related document(s) 1040 Application for Entry of Final Decree MOTION FOR: (1) FINAL DECREE CLOSING CASE; (2) TERMINATING LIQUIDATING TRUST; AND (3) RELEASING LIQUIDATING TRUSTEE). (lp) (Entered: 05/23/2024) | |
05/23/2024 | DOCKET TEXT ORDER (no separate order issued:) The court has reviewed The Motion for (1) Final Decree Closing Case; (2) Terminating Liquidating Trust; and (3) Releasing Liquidating Trustee (Dkt. 1040). As notice and service of Motion appear appropriate, no objections have been filed, and the Motion appears well-taken, the court HEREBY GRANTS the Motion and removes from its calendar a hearing on the matter currently scheduled for May 24, 2024 at 10:00 a.m. Counsel may upload an appropriate proposed order. (RE: related document(s)1040 Application for Entry of Final Decree filed by Trustee Randy Sugarman). (Entered: 05/23/2024) | |
05/02/2024 | 1043 | Certificate of Service PROOF OF SERVICE (RE: related document(s)1040 Application for Entry of Final Decree, 1041Notice of Hearing, 1042Declaration ). Filed by Trustee Randy Sugarman (Michelson, Randy) Modified on 5/2/2024 (klr). (Entered: 05/02/2024) |
05/02/2024 | 1042 | Declaration of RANDY SUGARMAN in SUPPORT of MOTION FOR: (1) FINAL DECREE CLOSING CASE; (2) TERMINATING LIQUIDATING TRUST; AND (3) RELEASING LIQUIDATING TRUSTEE (RE: related document(s)1040 Application for Entry of Final Decree). Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 05/02/2024) |
05/02/2024 | 1041 | Notice of Hearing NOTICE AND OPPORTUNITY FOR HEARING ON MOTION FOR: (1) FINAL DECREE CLOSING CASE; (2) TERMINATING LIQUIDATING TRUST; AND (3) RELEASING LIQUIDATING TRUSTEE (RE: related document(s)1040 Application for Entry of Final Decree MOTION FOR: (1) FINAL DECREE CLOSING CASE; (2) TERMINATING LIQUIDATING TRUST; AND (3) RELEASING LIQUIDATING TRUSTEE Filed by Trustee Randy Sugarman). Hearing scheduled for 5/24/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 05/02/2024) |
05/02/2024 | 1040 | Application for Entry of Final Decree MOTION FOR: (1) FINAL DECREE CLOSING CASE; (2) TERMINATING LIQUIDATING TRUST; AND (3) RELEASING LIQUIDATING TRUSTEE Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 05/02/2024) |
04/29/2024 | 1039 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 04/29/2024) |