Welcome to BusinessBankruptcies.com!

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

iBelieveInSwordfish, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30835
TYPE / CHAPTER
Voluntary / 11V

Filed

12-12-23

Updated

3-31-24

Last Checked

1-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 16, 2023

Docket Entries by Week of Year

Dec 12, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by iBelieveInSwordfish, Inc.. Application to Employ Counsel by Debtor due by 01/11/2024. Order Meeting of Creditors due by 12/19/2023. Chapter 11 Small Business Subchapter V Plan Due by 03/11/2024. (Meyer, Brent) (Entered: 12/12/2023)
Dec 12, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 40000.00 Filed by Debtor iBelieveInSwordfish, Inc. (Meyer, Brent) (Entered: 12/12/2023)
Dec 12, 2023 3 First Meeting of Creditors with 341(a) meeting to be held on 1/8/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 2/20/2024. (Scheduled Automatic Assignment) (Entered: 12/12/2023)
Dec 12, 2023 4 Creditor Matrix Filed by Debtor iBelieveInSwordfish, Inc. (Meyer, Brent) (Entered: 12/12/2023)
Dec 12, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30835) [misc,volp11] (1738.00). Receipt number A32912173, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/12/2023)
Dec 12, 2023 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (jf) (Entered: 12/12/2023)
Dec 13, 2023 6 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Day, Jared) (Entered: 12/13/2023)
Dec 13, 2023 7 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 8 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Goebelsmann, Christina) (Entered: 12/13/2023)
Dec 13, 2023 9 Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement (RE: related document(s)8 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)

There are 4 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
3:2023bk30835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Dec 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Oestergaard
    Adriana Moya
    Aidan Bokelman
    Anthony Abbott
    Anthony Enos
    Benjamin Somkin
    Brandon Blizard
    Brandon Mathews
    Brandon Smith
    Brendan Bolles
    Bruce Rudolph
    Bryan Cobonpue
    Cal. Employment Development Dept.
    California Dept Tax and Fee Admin.
    Capital One Bank
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    iBelieveInSwordfish, Inc.
    818 Fifth Avenue, Suite 300
    San Rafael, CA 94901
    MARIN-CA
    Tax ID / EIN: xx-xxx9038

    Represented By

    Brent D. Meyer
    Meyer Law Group, LLP
    268 Bush St. #3639
    San Francisco, CA 94104
    (415) 765-1588
    Fax : (415) 762-5277
    Email: brent@meyerllp.com

    Trustee

    Gina R. Klump
    Gina R. Klump, Trustee
    11 5th Street, Suite 102
    Petaluma, CA 94952
    707-778-0111

    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

    Jared A. Day
    Office of the U.S. Trustee
    300 Booth St. #3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@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: christina.goebelsmann@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Proshop, Inc. 7 3:2024bk30092
    Dec 8, 2023 Tempo Automation, Inc. 7 1:2023bk11970
    Dec 8, 2023 Tempo Automation Holdings, Inc. 7 1:2023bk11969
    Dec 23, 2021 424 Group, Inc. 11V 2:2021bk19407
    Mar 11, 2020 Richard M. Glantz, Incorporated 7 3:2020bk30267
    Mar 11, 2020 Lakeview Investment, LP 7 3:2020bk30265
    Mar 2, 2020 Jelris & Associates, L.P. 7 3:2020bk30232
    Mar 2, 2020 EJS Associates, L.P. 7 3:2020bk30231
    Mar 2, 2020 Grace & Company, G.P. 7 3:2020bk30229
    Mar 15, 2017 TMTM INC. 11 3:17-bk-30239
    Dec 30, 2012 Steve Zappetini & Son, Inc. 11 3:12-bk-33618
    Dec 2, 2012 85 Spring Lane LLC 11 3:12-bk-33398
    Jul 20, 2012 Greenback Mortgage Fund, LLC 11 3:12-bk-32142
    Dec 1, 2011 MC2 Capital Partners, LLC 11 1:11-bk-14366
    Nov 23, 2011 Richmond Yacht Harbor, Ltd. 11 1:11-bk-14244