Welcome to BusinessBankruptcies.com!

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

Cenports Commerce Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40478
TYPE / CHAPTER
Voluntary / 11V

Filed

4-25-23

Updated

3-31-24

Last Checked

5-19-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 29, 2023

Docket Entries by Month

Apr 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Cenports Commerce Inc.. Application to Employ Counsel by Debtor due by 05/25/2023. Order Meeting of Creditors due by 05/2/2023. Chapter 11 Small Business Subchapter V Plan Due by 07/24/2023. (Berger, Michael) (Entered: 04/25/2023)
Apr 25, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40478) [misc,volp11] (1738.00). Receipt number A32507098, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/25/2023)
Apr 25, 2023 2 Statement of Corporate Resolution of Cenport's Commerce Inc., Authorizing the Filing of a Chapter 11 Bankruptcy Petition (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/25/2023)
Apr 25, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 6/12/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/5/2023. (Scheduled Automatic Assignment) (Entered: 04/25/2023)
Apr 26, 2023 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (trw) (Entered: 04/26/2023)
Apr 26, 2023 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/16/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Pre-Status Conference Report due by 6/2/2023 (trw) (Entered: 04/26/2023)
Apr 26, 2023 6 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 04/26/2023)
Apr 26, 2023 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/26/2023)
Apr 27, 2023 8 Emergency Motion to Use Cash Collateral Debtors Emergency Motion Pursuant To Section 363(C) Of The Bankruptcy Code And Rule 4001(B) Of The Federal Rules Of Bankruptcy Procedure For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities; Declaration Of Derrick Chen In Support Thereof Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/27/2023)
Apr 27, 2023 9 Emergency Notice of Hearing (RE: related document(s)8 Emergency Motion to Use Cash Collateral Debtors Emergency Motion Pursuant To Section 363(C) Of The Bankruptcy Code And Rule 4001(B) Of The Federal Rules Of Bankruptcy Procedure For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities; Declaration Of Derrick Chen In Support Thereof Filed by Debtor Cenports Commerce Inc.). Hearing scheduled for 4/28/2023 at 03:00 PM in/via Oakland Room 215 - Novack. Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/27/2023)
Apr 27, 2023 10 Creditor Matrix , Amended Schedule D Schedule E/F . Fee Amount $32. Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/27/2023)
Apr 27, 2023 Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 23-40478) [misc,amdsch] ( 32.00). Receipt number A32511510, amount $ 32.00 (re: Doc# 10 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 04/27/2023)
Apr 27, 2023 11 Statement Regarding Cash Collateral or Debtor in Possession Financing (RE: related document(s)8 Motion to Use Cash Collateral). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) Modified on 4/28/2023 (jf). (Entered: 04/27/2023)
Apr 27, 2023 12 Clerk's Notice RE In-Person or By Zoom Hearing on Specially Set Calendar Zoom Webinar Information scheduled for 4/28/2023 at 03:00 PM (RE: related document(s)8 Emergency Motion to Use Cash Collateral Debtors Emergency Motion Pursuant To Section 363(C) Of The Bankruptcy Code And Rule 4001(B) Of The Federal Rules Of Bankruptcy Procedure For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And A). (rba) (Entered: 04/27/2023)
Apr 28, 2023 13 Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 04/28/2023)
Apr 28, 2023 14 Declaration Of Yathida Nipha Regarding Telephonic Notice Of Hearing And Service Via Email Of (1) Debtors Emergency Motion Pursuant To Section 363(C) Of The Bankruptcy Code And Rule 4001(B) Of The Federal Rules Of Bankruptcy Procedure For Order Authorizing Use Of Cash Collateral, (2) Notice Of Hearing On Cash Collateral And (3) The Statement Regarding Cash Collateral Or Debtor In Possession Financing (RE: related document(s)8 Motion to Use Cash Collateral, 9 Notice of Hearing). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/28/2023)
Apr 28, 2023 15 Declaration Declaration Of Sofya Davtyan Regarding Telephonic Notice Of Hearing To The U.S. Trustee And Service Via Email Of The Zoom Instruction For April 28, 2023 Hearing (RE: related document(s)9 Notice of Hearing). Filed by Debtor Cenports Commerce Inc. (Berger, Michael) (Entered: 04/28/2023)
Apr 28, 2023 16 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)13 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Powell, Gregory) (Entered: 04/28/2023)

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
4:2023bk40478
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11V
Filed
Apr 25, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 19, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acekool Innovation Inc.
    Ad-shot LLC
    Alejandro Lai-Leung
    American Express
    Apex Maritime
    ARC
    ARC Technologies, Inc.
    Bay Area Tires
    Bazaarvoice, Inc.
    Benedetti Sousa Importation Inc.
    Blue X
    Brex
    Brex Inc.
    Bryan E Wolkind
    Camden Isle
    There are 100 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cenports Commerce Inc.
    2054 32nd Avenue
    San Francisco, CA 94116
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6694

    Represented By

    Michael Jay Berger
    Law Offices of Michael Jay Berger
    9454 Wilshire Blvd., 6th Floor
    Beverly Hills, CA 90212
    (310)271-6223
    Email: michael.berger@bankruptcypower.com

    Trustee

    Mark M. Sharf
    6080 Center Dr., #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 Damao Luggage International, Inc. 7 8:2023bk11543
    Nov 24, 2020 Pick 6 Enterprises, LLC 7 4:2020bk41836
    Oct 15, 2020 Benja Incorporated 11 3:2020bk30819
    Sep 14, 2016 Olympian Way L.L.C. 11 3:16-bk-30994
    Jul 23, 2015 Web2web Marketing, Inc. 7 3:15-bk-30949
    Aug 20, 2014 Relin, Inc. 7 3:14-bk-31223
    Mar 31, 2014 Alexander Chukreeff, DDS, Inc. 7 3:14-bk-30514
    Feb 26, 2014 Manu Produce 11 3:14-bk-30276
    Jul 5, 2013 900 Linden Block Development, LLC 11 3:13-bk-31550
    Jun 12, 2013 The EPE Spitzer Building, LLC 11 3:13-bk-31383
    May 13, 2013 Ballybunion Investments, LLC 11 3:13-bk-31157
    Mar 11, 2013 Zoom Electric, Inc 7 3:13-bk-30551
    Dec 17, 2012 900 Linden Block Development, LLC 11 3:12-bk-33519
    Apr 30, 2012 900 Linden Block Development, LLC 11 3:12-bk-31316
    Mar 22, 2012 South Claremont Street, LLC 11 3:12-bk-30907