Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

255 Shipley Street LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30834
TYPE / CHAPTER
Voluntary / 11V

Filed

12-11-23

Updated

3-31-24

Last Checked

1-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Dec 14, 2023

Docket Entries by Week of Year

Dec 11, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by 255 Shipley Street LLC . Application to Employ Counsel by Debtor due by 1/10/2024. Order Meeting of Creditors due by 12/18/2023.Incomplete Filings due by 12/26/2023. Chapter 11 Small Business Subchapter V Plan Due by 3/11/2024. (jmb) (Entered: 12/11/2023)
Dec 11, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 1/8/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 2/20/2024. (Scheduled Automatic Assignment) (Entered: 12/11/2023)
Dec 12, 2023 3 Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) (Entered: 12/12/2023)
Dec 12, 2023 4 Notice of Failure to Provide Debtor's List of Creditors. Creditor Matrix due by 12/26/2023. (jf) (Entered: 12/12/2023)
Dec 12, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (jf) (Entered: 12/12/2023)
Dec 12, 2023 6 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 255 Shipley Street LLC). Non-Compliance (Payments) due by 12/26/2023. (jf) (Entered: 12/12/2023)
Dec 12, 2023 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 12/12/2023)
Dec 12, 2023 8 Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 12/12/2023)
Dec 12, 2023 9 Order for Payment of State and Federal Taxes (admin) (Entered: 12/12/2023)
Dec 13, 2023 10 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/26/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 1/12/2024 (jf) (Entered: 12/13/2023)
Dec 13, 2023 11 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)3 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 12/13/2023)
Dec 13, 2023 Receipt Number 27A5476L, Fee Amount $1,738.00 (RE: related document(s)6 Order to Pay Filing Fee). (bg) (Entered: 12/13/2023)
Dec 13, 2023 12 Order to Show Cause (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 255 Shipley Street LLC). Show Cause hearing scheduled for 12/29/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) (Entered: 12/13/2023)
Dec 13, 2023 13 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notice by Eric S. Pezold. Filed by Creditor Banner Bank (Pezold, Eric) (Entered: 12/13/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30834
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arcon Construction Corporation
    Banner Bank
    Design Everest
    Design Everest
    Design Everest, Inc.
    Granite Excavation & Demolition, Inc.
    MINFIN-SC-S1 LLC
    Snell & Wilmer
    T&H Plumbing Co. Inc.

    Parties

    Debtor

    255 Shipley Street LLC
    650 Florida Street Unit C
    San Francisco, CA 94110
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx3643

    Represented By

    255 Shipley Street LLC
    PRO SE

    Trustee

    Christopher Hayes
    23 Railroad Avenue #1238
    Danville, CA 94526
    (925) 854-2311

    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

    Christina Lauren Goebelsmann
    Department of Justice
    450 Golden Gate Ave.
    5th Floor
    Ste 05-0153
    San Francisco, CA 94102
    415-705-3365
    Email: christina.goebelsmann@usdoj.gov
    Phillip John Shine
    DOJ-Ust
    280 South First St.
    Suite 268
    San Jose, CA 95113
    408-535-5525
    Fax : 408-535-5532
    Email: phillip.shine@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 456 Montgomery St SF LLC parent case 11 1:2021bk10224
    Jan 31, 2021 455 Market St SF LLC parent case 11 1:2021bk10223
    Jan 31, 2021 405 Howard Street SF LLC parent case 11 1:2021bk10215
    Jan 31, 2021 303 Second St SF LLC parent case 11 1:2021bk10202
    Jan 31, 2021 300 Montgomery St SF LLC parent case 11 1:2021bk10200
    Jan 31, 2021 166 Geary St SF LLC parent case 11 1:2021bk10178
    Jan 31, 2021 146 Geary St SF LLC parent case 11 1:2021bk10171
    Jan 31, 2021 1444 Market St SF LLC parent case 11 1:2021bk10170
    Jan 31, 2021 126 Post St SF LLC parent case 11 1:2021bk10161
    Jan 31, 2021 Tenant 660 Mkt St SF LLC parent case 11 1:2021bk10359
    Jan 31, 2021 901 Market St SF LLC parent case 11 1:2021bk10247
    Jan 31, 2021 818 Mission St SF LLC parent case 11 1:2021bk10242
    Jan 31, 2021 750 HARRISON ST SF LLC parent case 11 1:2021bk10241
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786
    Sep 17, 2020 Speedboat JV Partners, LLC 11V 3:2020bk30731