Welcome to BusinessBankruptcies.com!

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

Silicon Valley Taxi Drivers, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2020bk51104
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-20

Updated

9-13-23

Last Checked

8-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2020
Last Entry Filed
Jul 26, 2020

Docket Entries by Quarter

Jul 24, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Silicon Valley Taxi Drivers, Inc.. Order Meeting of Creditors due by 07/31/2020.Incomplete Filings due by 08/7/2020. (Dhaliwal, Rattan) (Entered: 07/24/2020)
Jul 24, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-51104) [misc,volp11] (1717.00). Receipt number 30662352, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/24/2020)
Jul 24, 2020 First Meeting of Creditors with 341(a) meeting to be held on 09/01/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proof of Claim due by 11/30/2020. (admin, ) (Entered: 07/24/2020)
Jul 24, 2020 2 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lm) (Entered: 07/24/2020)
Jul 24, 2020 3 Order to File Required Documents and Notice of Automatic Dismissal. (lm) (Entered: 07/24/2020)
Jul 24, 2020 4 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 9/10/2020 at 11:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 9/3/2020 (lm) (Entered: 07/24/2020)
Jul 24, 2020 5 Notice of Appearance and Request for Notice by Jason Brill Shorter. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 07/24/2020)
Jul 26, 2020 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Generate 341 Notices). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)
Jul 26, 2020 7 BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)
Jul 26, 2020 8 BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 07/26/2020. (Admin.) (Entered: 07/26/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2020bk51104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jul 24, 2020
Type
voluntary
Terminated
Aug 27, 2020
Updated
Sep 13, 2023
Last checked
Aug 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, N.A.
    Bank of America, N.A.
    Creditors Adjustment Bureau, Inc.
    Internal Revenue Service
    Kenneth J. Freed, Esq.

    Parties

    Debtor

    Silicon Valley Taxi Drivers, Inc.
    1450 Koll Cir, Suite 101
    San Jose, CA 95112
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx3336

    Represented By

    Rattan Dev S. Dhaliwal
    Dhaliwal Law Group, Inc.
    2005 De La Cruz Blvd. #185
    Santa Clara, CA 95050-3024
    (408)988-7722
    Email: ecf@attorneydhaliwal.com

    U.S. Trustee

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

    Represented By

    Jason Brill Shorter
    United States Trustee Program
    280 S. 1st St., #268
    San Jose, CA 95113
    408-535-5525 ext 230
    Email: jason.b.shorter@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Innovative Solar, Inc. 7 5:2023bk51249
    Dec 30, 2021 Beck, Bismonte & Finley, LLP 7 5:2021bk51563
    Jan 18, 2021 Urban Commons 4th Street A, LLC parent case 11 1:2021bk10045
    Feb 13, 2019 Imerys Talc Vermont, Inc. parent case 11 1:2019bk10291
    Feb 13, 2019 Imerys Talc America, Inc. 11 1:2019bk10289
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Aug 23, 2016 Sonoma Chicken Coop 11 5:16-bk-52434
    Apr 28, 2016 Bullseye PCB, Inc. 7 5:16-bk-51273
    Dec 17, 2014 Sonoma Chicken Coop Skyport, Inc. 11 5:14-bk-54962
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    Nov 4, 2013 Pink Stripes, Inc. 7 5:13-bk-55812
    Jun 11, 2013 HNT Technology, Inc. 11 5:13-bk-53172
    Mar 19, 2012 Fundoo, Inc. 7 5:12-bk-52075
    Jul 19, 2011 Fidelity Realty of California, Inc. 7 5:11-bk-56751