Welcome to BusinessBankruptcies.com!

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

Skip Transport, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2021bk30552
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-21

Updated

3-31-24

Last Checked

8-30-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2021
Last Entry Filed
Aug 24, 2021

Docket Entries by Quarter

Aug 4, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $338. Filed by Skip Transport, Inc.. Incomplete Filings due by 08/18/2021. Order Meeting of Creditors due by 08/18/2021. (Harris, Robert) (Entered: 08/04/2021)
Aug 4, 2021 2 First Meeting of Creditors with 341(a) meeting to be held on 9/8/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. (Scheduled Automatic Assignment) (Entered: 08/04/2021)
Aug 5, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)( 21-30552) [misc,volp7] ( 338.00). Receipt number A31454818, amount $ 338.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 08/05/2021)
Aug 5, 2021 Amended Meeting of Creditors 341(a) meeting to be held on 9/8/2021 at 10:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars Proofs of Claims due by 10/13/2021 (rs) Modified on 8/5/2021 (rs). (Entered: 08/05/2021)
Aug 5, 2021 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rs) (Entered: 08/05/2021)
Aug 5, 2021 4 Order to File Required Documents and Notice of Automatic Dismissal. (rs) (Entered: 08/05/2021)
Aug 7, 2021 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 08/07/2021. (Admin.) (Entered: 08/07/2021)
Aug 7, 2021 6 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 08/07/2021. (Admin.) (Entered: 08/07/2021)
Aug 10, 2021 7 Application to Employ Charles P. Maher of Rincon Law, LLP as Attorneys for Trustee Filed by Trustee Janina M. Hoskins (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 08/10/2021)
Aug 11, 2021 8 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Assets and Private Shares) Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 08/11/2021)
Aug 11, 2021 9 Notice and Opportunity for Hearing (Notice of Abandonment of Tangible Assets and Private Shares) (RE: related document(s)8 Motion to Abandon (Motion for Order Confirming Abandonment of Tangible Assets and Private Shares) Filed by Trustee Janina M. Hoskins). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 08/11/2021)
Aug 11, 2021 10 Certificate of Service , Declaration of Mailing (RE: related document(s)9 Opportunity for Hearing). Filed by Trustee Janina M. Hoskins (Maher, Charles) (Entered: 08/11/2021)
Aug 13, 2021 DOCKET TEXT ORDER (no separate order issued:) This case comes before the court on a motion for order confirming abandonment of tangible assets and private shares (Dkt. 8; the "Motion") filed by Chapter 7 Trustee Janina Hoskins. Ms. Hoskins did not file a memorandum of points and authorities as required by B.L.R. 9013-1(b) or a declaration as required by B.L.R. 9013-1(d). In this instance, the court will forgive the former, but not the latter. The court requires evidence in support of the Motion, and notes that Debtor Skip Transport, Inc. has not filed schedules or other documents required by 11 U.S.C. § 521 and Fed. R. Bankr. P. 1007. Without at least a declaration, the court has no way to evaluate whether the property described in the Motion is "burdensome to the estate" or is of "inconsequential value and benefit to the estate." Accordingly, the court will deny the Motion unless, within 5 court days following entry of this order, Ms. Hoskins files a declaration that justifies the relief sought. (RE: related document(s)8 Motion to Abandon filed by Trustee Janina M. Hoskins). (Waites, Katie) (Entered: 08/13/2021)
Aug 13, 2021 11 Declaration of Janina M. Hoskins (RE: related document(s) Judge Docket Order). Filed by Trustee Janina M. Hoskins (Maher, Charles) NOTE: Edited for NEF generation. Modified on 8/18/2021 (jf). (Entered: 08/13/2021)
Aug 18, 2021 12 Order Authorizing Employment Of Counsel (Related Doc # 7) (bg) (Entered: 08/18/2021)
Aug 18, 2021 13 Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedules A - J , Statement of Financial Affairs for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 7), 4 Order to File Missing Documents). Filed by Debtor Skip Transport, Inc. (Harris, Robert) (Entered: 08/18/2021)
Aug 18, 2021 14 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Skip Transport, Inc. (Harris, Robert) (Entered: 08/18/2021)
Aug 18, 2021 15 Amendment to List of Creditors . Fee Amount $32 Filed by Debtor Skip Transport, Inc. (Harris, Robert)NOTE: Additional event code not selected. Modified on 8/19/2021 (aw). (Entered: 08/18/2021)

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
3:2021bk30552
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Aug 4, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 30, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1975-1999 Bryant Street, LLC
    Ca Dept. of Tax & Fee Administration
    California Franchise Tax Board
    City & County of San Francisco
    City & County of San Francisco
    City of Alexandria
    City of Alexandria
    Cox
    Dependable Supply Chain Services
    Electro Rent Corporation
    Employment Development Department
    Ezra Curry
    Fenwick & West LLP
    Ford Credit
    Formant, Inc.
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Skip Transport, Inc.
    P.O. Box 78055
    San Francisco, CA 94107
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx0504
    fdba Waybots, Inc.

    Represented By

    Robert G. Harris
    Binder & Malter, LLP
    2775 Park Ave.
    Santa Clara, CA 95050
    (408) 295-1700
    Email: rob@bindermalter.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    Represented By

    Charles P. Maher
    Rincon Law, LLP
    268 Bush St. #3335
    San Francisco, CA 94104
    (415)996-8280
    Email: cmaher@rinconlawllp.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Applegate Tran Livingston, Inc. 7 3:2024bk30252
    Feb 13 Ommdom Inc. parent case 11 3:2024bk11366
    Feb 13 Genetic Solutions LLC parent case 11 3:2024bk11365
    Feb 13 ArcherDX, LLC parent case 11 3:2024bk11364
    Feb 13 ArcherDX Clinical Services, Inc. parent case 11 3:2024bk11363
    Feb 13 Invitae Corporation 11 3:2024bk11362
    Feb 13 Genosity, LLC parent case 11 3:2024bk11361
    Apr 12, 2023 Oshun Medical, Inc. 7 3:2023bk30230
    Mar 8, 2019 Extension Media, LLC 7 3:2019bk30252
    Aug 6, 2018 Thompson Brooks, Inc. 7 3:2018bk30864
    Jan 5, 2018 ART LLC 7 3:2018bk30014
    Oct 14, 2016 Skully, Inc. 7 3:16-bk-31113
    Apr 21, 2016 Force by Design, Inc. 7 3:16-bk-30431
    Nov 18, 2015 Hargreaves Associates Incorporated 11 3:15-bk-31441
    Sep 19, 2014 Satyricon Inc. 7 3:14-bk-31362