Welcome to BusinessBankruptcies.com!

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

Speedboat JV Partners, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2020bk30731
TYPE / CHAPTER
Voluntary / 11V

Filed

9-17-20

Updated

9-13-23

Last Checked

10-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2020
Last Entry Filed
Sep 17, 2020

Docket Entries by Quarter

Sep 17, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by Speedboat JV Partners, LLC. Order Meeting of Creditors due by 09/24/2020. (Attachments: # 1 List of Equity Security Holders # 2 Master Mailing Matrix # 3 Corporate Ownership Statement # 4 Attorney Disclosure Statement) (St. James, Michael) Modified on 9/17/2020 CORRECTIVE ENTRY: (1) Clerk modified Statistical Data to reflect the information contained in the PDF. (2) Clerk modified SSN/EIN Number to reflect PDF. (3) Clerk modified docket text to reflect PDF. (dts). (Entered: 09/17/2020)
Sep 17, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-30731) [misc,volp11] (1717.00). Receipt number 30780875, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 09/17/2020)
Sep 17, 2020 First Meeting of Creditors with 341(a) meeting to be held on 10/20/2020 at 09:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last Day to Determine Dischargeability of Certain Debts due by 12/21/2020. Proof of Claim due by 01/18/2021. (St. James, Michael) (Entered: 09/17/2020)
Sep 17, 2020 2 Declaration of Marc Shishido in Support of Subchapter V Petition Filed by Debtor Speedboat JV Partners, LLC (St. James, Michael). Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Speedboat JV Partners, LLC. Modified on 9/17/2020 CORRECTIVE ENTRY: Clerk added linkage to document(s) #1.(dts). (Entered: 09/17/2020)
Sep 17, 2020 3 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 09/17/2020)
Sep 17, 2020 4 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dts) (Entered: 09/17/2020)
Sep 17, 2020 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 11/19/2020 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 11/5/2020 (dts) (Entered: 09/17/2020)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2020bk30731
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11V
Filed
Sep 17, 2020
Type
voluntary
Terminated
Jun 7, 2022
Updated
Sep 13, 2023
Last checked
Oct 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    The Evergree Advantage LLC
    The Evergreen Advantage, LLC
    Wilmington Savings Fund Society FSB

    Parties

    Debtor

    Speedboat JV Partners, LLC
    P. O. Box 27421
    San Francisco, CA 94127
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx9688

    Represented By

    Michael St. James
    St. James Law, P.C
    22 Battery St. #888
    San Francisco, CA 94111
    (415)391-7566
    Email: ecf@stjames-law.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

    Represented By

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 255 Shipley Street LLC 11V 3:2023bk30834
    Jan 31, 2021 456 Montgomery St SF LLC parent case 11 1:2021bk10224
    Jan 31, 2021 455 Market St SF LLC parent case 11 1:2021bk10223
    Jan 31, 2021 405 Howard Street SF LLC parent case 11 1:2021bk10215
    Jan 31, 2021 303 Second St SF LLC parent case 11 1:2021bk10202
    Jan 31, 2021 300 Montgomery St SF LLC parent case 11 1:2021bk10200
    Jan 31, 2021 166 Geary St SF LLC parent case 11 1:2021bk10178
    Jan 31, 2021 146 Geary St SF LLC parent case 11 1:2021bk10171
    Jan 31, 2021 1444 Market St SF LLC parent case 11 1:2021bk10170
    Jan 31, 2021 126 Post St SF LLC parent case 11 1:2021bk10161
    Jan 31, 2021 Tenant 660 Mkt St SF LLC parent case 11 1:2021bk10359
    Jan 31, 2021 901 Market St SF LLC parent case 11 1:2021bk10247
    Jan 31, 2021 818 Mission St SF LLC parent case 11 1:2021bk10242
    Jan 31, 2021 750 HARRISON ST SF LLC parent case 11 1:2021bk10241
    Sep 30, 2020 Rodge Cleaners Inc 7 3:2020bk30786