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

Case Information
  • Case title

    Yellow Cab Cooperative, Inc.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    01/22/2016

  • Last Filing

    07/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 16-30063

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/22/2016
Date terminated:  07/01/2024
Plan confirmed:  05/24/2018
341 meeting:  03/08/2016

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: 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

Latest Dockets

Date Filed#Docket Text
07/01/2024Bankruptcy Case Closed. (no) (Entered: 07/01/2024)
06/06/20241045Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 06/06/2024)
05/24/20241044Order (1) for Final Decree Closing Case, (2) Terminating Liquidating Trust, and (2) Releasing Liquidating Trustee (Related Doc # 1040) (lp) (Entered: 05/24/2024)
05/23/2024Hearing 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)
05/02/20241043Certificate 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)
05/02/20241042Declaration 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)
05/02/20241041Notice 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)
05/02/20241040Application 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)
04/29/20241039Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 04/29/2024)