Welcome to BusinessBankruptcies.com!

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

Sinbad's Pier II, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31259
TYPE / CHAPTER
Voluntary / 11

Filed

10-14-15

Updated

9-13-23

Last Checked

11-17-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2015
Last Entry Filed
Nov 13, 2015

Docket Entries by Year

There are 30 older docket entries.

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

login purchase single case subscribe now

Oct 19, 2015 28 Notice of Hearing on Motion for Relief from Stay (with Proof of Service) (RE: related document(s)24 Motion for Relief from Stay Fee Amount $176, Filed by Creditor City and County of San Francisco, by and through its Port Commission). Hearing scheduled for 11/5/2015 at 01:00 PM at San Francisco Courtroom 23 - Blumenstiel. Filed by Creditor City and County of San Francisco, by and through its Port Commission (Tredinnick, Edward) (Entered: 10/19/2015)
Oct 19, 2015 Receipt of filing fee for Motion for Relief From Stay(15-31259) [motion,mrlfsty] ( 176.00). Receipt number 25482757, amount $ 176.00 (re: Doc# 24 Motion for Relief from Stay Fee Amount $176,) (U.S. Treasury) (Entered: 10/19/2015)
Oct 19, 2015 29 List of 20 Largest Unsecured Creditors Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 10/19/2015)
Oct 19, 2015 30 First Amended Certificate of Service (RE: related document(s)10 Order on Motion to Shorten Time). Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 10/19/2015)
Oct 19, 2015 Hearing Set On (RE: related document(s)16 First Amended Motion for Order Authorizing Debtor to (I) Continue Certain Consumer Practices and (II) Maintain Its Credit Card Payment Systems). Hearing scheduled for 10/21/2015 at 02:00 PM at San Francisco Courtroom 23 - Blumenstiel. Clerk reset hearing to correct linkage to Amended Motion (#16). (rw) (Entered: 10/19/2015)
Oct 19, 2015 31 Objection United States Trustees Objection To Debtor's First Day Motions (RE: related document(s)6 Motion to Use Cash Collateral, 16 Motion Miscellaneous Relief). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Attachments: # 1 Certificate of Service) (Glosson, Julie) (Entered: 10/19/2015)
Oct 20, 2015 32 Certificate of Service United States Trustee's Objection To First Day Motions (RE: related document(s)31 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Glosson, Julie) (Entered: 10/20/2015)
Oct 21, 2015 Hearing Held (related document(s): 16 Motion Miscellaneous Relief filed by Sinbad's Pier II, Inc.) Ivan Jen appeared for the Debtor. Julie Glosson appeared for the United States Trustee. Edward Tredinnick appeared for the City and County of San Francisco. For reasons stated on the record, the motion is granted. The Court does not find that 6004(a) applies and to the extent that there is a stay under 6004(h), the stay is waived. Mr. Jen shall upload an order. (bg ) (Entered: 10/21/2015)
Oct 21, 2015 Hearing Continued (related document(s): 6 Motion to Use Cash Collateral filed by Sinbad's Pier II, Inc.) Hearing scheduled for 11/12/2015 at 03:00 PM at San Francisco Courtroom 23 - Blumenstiel. Ivan Jen appeared for the Debtor. Julie Glosson appeared for the United States Trustee. Edward Tredinnick appeared for the City and County of San Francisco. The matter is continued for a final hearing. Interim use of cash collateral is approved subject to the United States being properly served and noticed by close of business on 10/23/15 by fax, email,or overnight mail. The United States shall file and serve an objection to use of cash collateral by 10/30/15. By 10/30/15, the Debtor shall file a supplemental declaration regarding the United States Trustee's concerns, specifically the Trustee's concerns regarding 503(c). The United State Trustee may file an amended objection by 11/3/15. An creditor committee may file and serve objections to use of cash collateral by 11/3/15. Mr. Jen shall submit an order. (bg ) (Entered: 10/21/2015)
Oct 21, 2015 33 PDF with attached Audio File. Court Date & Time [ 10/21/2015 2:05:59 PM ]. File Size [ 12344 KB ]. Run Time [ 00:51:26 ]. (admin). (Entered: 10/21/2015)
Show 10 more entries
Oct 30, 2015 44 Schedules A-H. (RE: related document(s)13 Order to File Missing Documents). Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) INCLUDES: Summary of Schedules, Statistical Summary of Certain Liabilities, and Declaration Concerning Debtor's Schedules. NOTE: Schedule G is blank. PDF does not include Schedule C. Modified on 11/2/2015 (rw). (Entered: 10/30/2015)
Oct 30, 2015 45 Statement of Financial Affairs Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 10/30/2015)
Oct 30, 2015 46 List of Equity Security Holders Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 10/30/2015)
Oct 30, 2015 47 Amended List of 20 Largest Unsecured Creditors Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 10/30/2015)
Nov 2, 2015 48 Opposition. (RE: related document(s)24 Motion for Relief From Stay). Filed by Creditor Craig L Dore (gh) (Entered: 11/02/2015)
Nov 3, 2015 49 Stipulation, to Use of Cash Collateral by the United States Filed by Debtor Sinbad's Pier II, Inc. (RE: related document(s)41 Response filed by Creditor Internal Revenue Service). (Jen, Ivan) (Entered: 11/03/2015)
Nov 4, 2015 50 Objection to Motion for Relief from Stay (RE: related document(s)24 Motion for Relief From Stay). Filed by Debtor Sinbad's Pier II, Inc. (Attachments: # 1 Declaration of Ivan C. Jen in Support of Objection # 2 Exhibit "A" through "D" of Declaration of Ivan C. Jen # 3 Declaration of Duane Stinson in Support of Objection # 4 Exhibit "A" through "C" of Declaration of Duane Stinson in Support of Objection # 5 Exhibit "D" and "E" of Declaration of Duane Stinson in Support of Objection) (Jen, Ivan) (Entered: 11/04/2015)
Nov 4, 2015 51 Certificate of Service (RE: related document(s)15 Generate 341 Notices, 35 Notice of Hearing). Filed by Debtor Sinbad's Pier II, Inc. (Jen, Ivan) (Entered: 11/04/2015)
Nov 4, 2015 52 Stipulation, to Use of Cash Collateral with Can Capital Filed by Debtor Sinbad's Pier II, Inc.. (Jen, Ivan) (Entered: 11/04/2015)
Nov 5, 2015 Hearing Held (related document(s): 24 Motion for Relief From Stay filed by City and County of San Francisco, by and through its Port Commission) Edward Tredinnick appeared for the Movant. Ivan Jen appeared for the Debtor. For reasons stated on the record, the motion is granted. The 14 day stay is not waived. The Court will enter an order. (bg ) (Entered: 11/05/2015)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Oct 14, 2015
Type
voluntary
Terminated
Sep 10, 2019
Updated
Sep 13, 2023
Last checked
Nov 17, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Shores Seafood
    Auto Chlor
    Board of Equalization
    Can Capital (Advance Me)
    Candle Fuel Co.
    Classic Wines
    CLASSIC WINES OF CALIFORNIA
    Craig Dore
    David Ammons
    DBI Beverage
    DBI Beverage San Francisco
    Dinova
    Duane Stinson
    FRANCHISE TAX BOARD
    Il Pastaio
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sinbad's Pier II, Inc.
    Pier 2, Embarcadero St.
    San Francisco, CA 94111
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx9743
    aka Sinbad's

    Represented By

    Ivan C. Jen
    Law Offices of Ivan Jen
    5820 California St
    San Francisco, CA 94121
    (415) 504-2706
    Email: ivan@icjenlaw.com

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Represented By

    Julie M. Glosson
    Office of the United States Trustee
    235 Pine St. #700
    San Francisco, CA 94104
    (415)705-3333
    Email: julie.m.glosson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 21 Hornblower Shipyard, LLC parent case 11 9:2024bk90079
    Feb 21 Hornblower Canadian Holdings, Inc. parent case 11 9:2024bk90078
    Feb 21 Statue Cruises, LLC parent case 11 9:2024bk90077
    Feb 21 Hornblower Development, LLC parent case 11 9:2024bk90076
    Feb 21 Alcatraz Island Services, LLC parent case 11 9:2024bk90075
    Feb 21 Hornblower New York, LLC parent case 11 9:2024bk90074
    Feb 21 Hornblower Municipal Operations, LLC parent case 11 9:2024bk90069
    Feb 21 Hornblower Group, Inc. parent case 11 9:2024bk90067
    Feb 21 Alcatraz Freedom, LLC parent case 11 9:2024bk90066
    Feb 21 City Cruises Cafe, LLC parent case 11 9:2024bk90064
    Feb 21 Alcatraz Fleet, LLC parent case 11 9:2024bk90063
    Feb 21 Alcatraz Cruises, LLC parent case 11 9:2024bk90062
    Feb 21 Hornblower Holdings LLC 11 9:2024bk90061
    Feb 21 Walks, LLC (Texas) parent case 11 9:2024bk90060
    Jun 25, 2018 Adams Nye Becht, LLP 7 4:2018bk41460