Welcome to BusinessBankruptcies.com!

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

Formation Group Fund I, L.P.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2022bk50302
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-22

Updated

3-24-24

Last Checked

5-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2022
Last Entry Filed
Apr 10, 2022

Docket Entries by Month

Apr 10, 2022 1 Petition Chapter 11 Voluntary Petition for Individual, Fee Amount $1738, Filed by Formation Group Fund I, L.P.. Order Meeting of Creditors due by 04/18/2022. (Katz, Ori) (Entered: 04/10/2022)
Apr 10, 2022 2 Ex Parte Motion for Joint Administration Ex Parte Motion Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Bankruptcy Local Rule 1015-1 Requesting Joint Administration of Chapter 11 Cases Filed by Debtor Formation Group Fund I, L.P. (Kim, Jeannie) (Entered: 04/10/2022)
Apr 10, 2022 3 Application to Designate Andrew De Camara as Responsible Individual Application for Order Approving Designation of Andrew De Camara as Responsible Individual Pursuant to Bankruptcy Local Rule 4002-1 Filed by Debtor Formation Group Fund I, L.P. (Katz, Ori) (Entered: 04/10/2022)
Apr 10, 2022 4 Chapter 11 First Day Motion to Debtors' Emergency Motion for Authority to Designate Andrew De Camara as Their Chief Restructuring Officer Under 11 U.S.C. §§ 105(a) and 363(b), Effective as of the Petition Date. Filed by Debtor Formation Group Fund I, L.P. (Katz, Ori) (Entered: 04/10/2022)
Apr 10, 2022 5 Declaration of Rei Young Jang in in Support of Debtors' Chapter 11 Petitions and First Day Motions (RE: related document(s)1 Voluntary Petition (Chapter 11), 2 Motion for Joint Administration, 3 Application to Designate Responsible Individual, 4 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Formation Group Fund I, L.P. (Katz, Ori) (Entered: 04/10/2022)
Apr 10, 2022 6 First Meeting of Creditors with 341(a) meeting to be held on 5/3/2022 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 7/5/2022. Proofs of Claims due by 8/1/2022. (Scheduled Automatic Assignment) (Entered: 04/10/2022)
Apr 10, 2022 7 Declaration of Andrew De Camara in in Support of Declaration of Andrew De Camara in Support of Debtors' (I) Emergency Motion for Authority to Designate Andrew De Camara as Their Chief Restructuring Officer Under 11 U.S.C. §§ 105(a) and 363(b), Effective as of the Petition Date; and (II) Application to Appoint Responsible Officer (RE: related document(s)3 Application to Designate Responsible Individual, 4 Motion Re: Chapter 11 First Day Motions). Filed by Debtor Formation Group Fund I, L.P. (Katz, Ori) (Entered: 04/10/2022)
Apr 10, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-50302) [misc,volp11] (1738.00). Receipt number A31875045, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/10/2022)

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2022bk50302
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Apr 10, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 4, 2022

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
American Arbitration Association
American Arbitration Association
Anderson Tax LLC
Baylor University
Candiac Limited
Cat Trail Absolute Return Fund, LLC
CFIC-2014 NV Family Investments, LLC
Cinnabar Investors, LLC
CNSA LLC
Daeryook & Aju LLC
Daeryook & Aju LLC
Daeryook & Aju LLC
Dean Stewart Benjamin and
Dean Stewart Benjamin and Gabrielle Ballin Benjami
Delaware Division of Corporations
There are 65 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Formation Group Fund I, L.P., Debtor and Debtor in Possession
451 University Avenue
Palo Alto, CA 94301
SANTA CLARA-CA
Tax ID / EIN: xx-xxx6810

Represented By

Ori Katz
Sheppard, Mullin, Richter and Hampton
4 Embarcadero Center 17th Fl.
San Francisco, CA 94111
(415)434-9100
Email: okatz@sheppardmullin.com
Jeannie Kim
Sheppard, Mulin, Richter & Hampton LLP
Four Embarcadero Center, 17th Floor
San Francisco, CA 94111
415-434-9100
Email: jekim@sheppardmullin.com

Trustee

Not Assigned - SJ

U.S. Trustee

Office of the U.S. Trustee / SJ
U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 21, 2022 Formation Group (Cayman) Fund I, L.P. 11 5:2022bk50337
Apr 10, 2022 Formation Group GP I, LLC parent case 11 5:2022bk50303
Feb 18, 2021 Andreas M. Kogelnik 11 5:2021bk50203
Jan 25, 2021 Esther Corona, Inc. 11V 5:2021bk50088
Sep 28, 2019 Amiigo, Inc. 7 3:2019bk31031
Jul 7, 2018 Nuvesse Skin Therapies, Inc. 7 3:2018bk30752
Mar 14, 2018 Stepone Construction Services, Inc. 7 3:2018bk30292
Sep 4, 2014 The Lawrence Company, LLC 7 3:14-bk-31293
Nov 4, 2013 Mobclix, Inc. 7 1:13-bk-12887
Aug 6, 2013 Omnia Alexis, LLC 11 5:13-bk-54219
Sep 21, 2012 Silicon Valley Innovation Company, LLC 11 1:12-bk-12652
Jun 27, 2012 SZS Consulting Group LLC 7 5:12-bk-54811
Apr 10, 2012 Silicon Valley Innovation Company, LLC 11 5:12-bk-52706
Feb 22, 2012 The Back Shop and Sleep Center, Inc. 7 5:12-bk-51353
Dec 15, 2011 TeddyCrafters, Inc. 7 5:11-bk-61417