Shift Technologies, Inc.
11
Hannah L. Blumenstiel
10/09/2023
05/04/2026
Yes
v
| JNTADMN, CLMAGT |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
Debtor Shift Technologies, Inc.
P.O. Box 1664 San Bruno, CA 94066-1664 SAN MATEO-CA Tax ID / EIN: 82-5325852 |
represented by |
Gabrielle L. Albert
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francsico, CA 94104 415-364-6778 Email: galbert@kbkllp.com Tobias S. Keller
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-796-0709 Email: tkeller@kbkllp.com Jane Kim
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-364-6793 Email: jkim@kbkllp.com Dara Levinson Silveira
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-735-5713 Email: dsilveira@kbkllp.com Thomas B. Rupp
Keller Benvenutti Kim LLP 101 Montgomery Street Suite 1950 San Francisco, CA 94104 415-496-6723 Fax : 650-636-9251 Email: trupp@kbkllp.com Jullian Sekona
Keller Benvenutti Kim LLP 650 California Street Ste 1900 San Francisco, CA 94108 415-364-6776 Email: jsekona@kbkllp.com |
Responsible Ind Jason Curtis
Shift Technologies, Inc. 290 Division St., Ste. 400 San Francisco, CA 94103 TERMINATED: 01/11/2024 |
| |
Responsible Ind Ayman Moussa
Chief Executive Officer Shift Technologies, Inc. P.O. Box 1664 San Bruno, CA 94066-1664 |
| |
Trustee Arch & Beam Global, LLC, Trustee of the Shift Technologies Liquidating Trust
c/o Arch & Beam Global LLC, Liquidating Trustee 7 West 41st Avenue - #523 San Mateo, CA 94403 |
represented by |
Kara E Casteel
Ask LLP 2600 Eagan Woods Dr., #400 Eagan, MN 55121 651-289-3846 Email: kcasteel@askllp.com Tobias S. Keller
(See above for address) Dara Levinson Silveira
(See above for address) Thomas B. Rupp
(See above for address) Gary D. Underdahl
ASK LLP 2600 Eagan Woods Dr. #400 St. Paul, MN 55121 (651) 406-9665 Email: gunderdahl@askllp.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 |
Jason Blumberg
Office of the U.S. Trustee 501 I St. #7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee Attn: Trevor R. Fehr 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov Christina Lauren Goebelsmann
Department of Justice 450 Golden Gate Ave. 5th Floor Ste 05-0153 San Francisco, CA 94102 415-705-3365 Email: cgoebelsmann@hudsonmartin.com TERMINATED: 04/23/2025 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Attn: Michael A. Sweet 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5560 |
represented by |
Gordon E. Gouveia
Fox Rothschild LLP 312 N. Clark St., #1600 Chicago, IL 60654 (312) 980-3816 Email: ggouveia@foxrothschild.com Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: jpraetzellis@foxrothschild.com Michael A. Sweet
Fox Rothschild LLP 345 California Street, Suite 2200 San Francisco, CA 94104 (415) 364-5540 Email: msweet@foxrothschild.com |
Creditor Committee Peter Vogelsang
Oppenheimer & Co. Inc. |
| |
Creditor Committee Ali Nazir |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/06/2026 | 1105 | Certificate of Service re: Liquidating Trustees Thirteenth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 1098], Declaration of Matthew English in Support of Liquidating Trustees Thirteenth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 1099], Notice of Opportunity for Hearing on Liquidating Trustees Thirteenth Omnibus Objection to Claims (Books and Records Claims) [Docket No. 1100], Liquidating Trustees Fourteenth Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 1101], Declaration of Matthew English in Support of Liquidating Trustees Fourteenth Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 1102], and Notice of Opportunity for Hearing on Liquidating Trustees Fourteenth Omnibus Objection to Claims (Amended and Superseded Claims) [Docket No. 1103] Filed by Other Prof. Omni Agent Solutions (related document(s)1098 Objection, 1099 Declaration, 1100 Notice of Hearing, 1101 Objection, 1102 Declaration, 1103 Notice of Hearing). (Lowry, Randy) (Entered: 04/06/2026) |
| 04/03/2026 | 1104 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Supplement to Quarterly Report Filing) (Rupp, Thomas) (Entered: 04/03/2026) |
| 04/02/2026 | 1103 | Notice of Hearing (RE: related document(s)1101 Omnibus Objection to Claims (Fourteenth) (Amended and Superseded Claims) Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Exhibit 1) (Levinson Silveira, Dara)). Hearing scheduled for 5/21/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 04/02/2026 | 1102 | Declaration of Matthew English in Support of Liquidating Trustees Fourteenth Omnibus Objection to Claims (Amended and Superseded Claims) (RE: related document(s)1101 Objection). Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 04/02/2026 | 1101 | Omnibus Objection to Claims (Fourteenth) (Amended and Superseded Claims) Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Exhibit 1) (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 04/02/2026 | 1100 | Notice of Hearing (RE: related document(s)1098 Omnibus Objection to Claims (Thirteenth) (Books and Records Claims) Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Exhibit 1) (Levinson Silveira, Dara)). Hearing scheduled for 5/21/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 04/02/2026 | 1099 | Declaration of Matthew English in Support of Liquidating Trustees Thirteenth Omnibus Objection to Claims (Books and Records Claims) (RE: related document(s)1098 Objection). Filed by Trustee Arch & Beam Global, LLC (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 04/02/2026 | 1098 | Omnibus Objection to Claims (Thirteenth) (Books and Records Claims) Filed by Trustee Arch & Beam Global, LLC (Attachments: # 1 Exhibit 1) (Levinson Silveira, Dara) (Entered: 04/02/2026) |
| 03/27/2026 | 1097 | Order Further Extending Deadline For The Liquidating Trustee To Object To Claims (Related Doc # 1090) (acr) (Entered: 03/27/2026) |
| 03/27/2026 | Hearing Dropped. The hearing on 4/2/26 at 10:00 a.m. is vacated pursuant to the court's 3/27/26 Docket Text Order. (RE: related document(s) 1090 Motion to Extend Time for Liquidating Trustee to Object to Claims). (lp) (Entered: 03/27/2026) |