Welcome to BusinessBankruptcies.com!

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

Three Partridge Road, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2024bk30440
TYPE / CHAPTER
Voluntary / 11V

Filed

6-11-24

Updated

9-15-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 15, 2024

Docket Entries by Week of Year

Jun 11 1 Petition Voluntary Petition Chapter 11 Fee Amount $ 1738 Filed by Three Partridge Road, Inc.. (Finestone, Stephen) (Entered: 06/11/2024)
Jun 11 2 First Meeting of Creditors with 341(a) meeting to be held on 7/8/2024 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 10/7/2024. (Finestone, Stephen) (Entered: 06/11/2024)
Jun 11 Receipt of filing fee for Chapter 11 Voluntary Petition - Case Upload( 24-30440) [caseupld,1032u] (1738.00). Receipt number A33238151, amount $1738.00 (re: Doc# 1 Chapter 11 Voluntary Petition - Case Upload) (U.S. Treasury) (Entered: 06/11/2024)
Jun 11 3 Application to Designate Yong-Soo Chung as Responsible Individual Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 06/11/2024)
Jun 11 4 Declaration of Yong-Soo Chung in Support of Debtor's First-Day Motions Filed by Debtor Three Partridge Road, Inc. (Attachments: # 1 Exhibit A - Proposed Budget) (Witthans, Ryan) (Entered: 06/11/2024)
Jun 11 5 Motion to Use Existing Bank Accounts and Cash Management System Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 06/11/2024)
Jun 11 6 Motion to Use Cash Collateral Filed by Debtor Three Partridge Road, Inc. (Attachments: # 1 Attachment 1 - Proposed Order) (Witthans, Ryan) (Entered: 06/11/2024)
Jun 12 7 Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 06/12/2024)
Jun 12 8 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/2/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 7/26/2024 (dc) DEFECTIVE ENTRY: The BNC notice will not be generated. (Entered: 06/12/2024)
Jun 12 9 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) DEFECTIVE ENTRY: The BNC notice will not be generated. (Entered: 06/12/2024)
Jun 12 10 Notice of Hearing on Debtor's First-Day Motions (RE: related document(s)5 Motion to Use Existing Bank Accounts and Cash Management System Filed by Debtor Three Partridge Road, Inc., 6 Motion to Use Cash Collateral Filed by Debtor Three Partridge Road, Inc. (Attachments: # 1 Attachment 1 - Proposed Order)). Hearing scheduled for 6/17/2024 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 06/12/2024)
Jun 12 11 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 06/12/2024)
Jun 12 12 Order for Payment of State and Federal Taxes (admin) (Entered: 06/12/2024)
Jun 13 13 Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (bg) (Entered: 06/13/2024)
Jun 13 14 Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 8/2/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 7/19/2024 (bg) (Entered: 06/13/2024)
Jun 13 15 Certificate of Service (RE: related document(s)4 Declaration, 5 Motion Miscellaneous Relief, 6 Motion to Use Cash Collateral, 10 Notice of Hearing). Filed by Debtor Three Partridge Road, Inc. (Witthans, Ryan) (Entered: 06/13/2024)
Jun 14 16 Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee. (Goebelsmann, Christina) (Entered: 06/14/2024)
Jun 14 17 Certificate of Service Notice of Appointment of Subchapter V Trustee (RE: related document(s)16 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) (Entered: 06/14/2024)
Jun 14 18 Omnibus Objection to Debtor's First Day Motions (RE: related document(s)5 Motion Miscellaneous Relief, 6 Motion to Use Cash Collateral). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 06/14/2024)

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
3:2024bk30440
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11V
Filed
Jun 11, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    AmTrust Financial
    AmTrust Financial Services
    Bank of America
    Cal. Dept of Tax and Fee Administration
    Capital One
    Chase Bank
    Comcast
    Credibly
    CT Corporation System
    Employment Development Dept.
    FedEx
    Franchise Tax Board
    Fulfillment Hub USA LLC
    Fundamental Capital LLC dba Nexi Finance
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Three Partridge Road, Inc.
    500 Masonic Ave., #8
    San Francisco, CA 94117
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx8522
    dba Urban EDC Supply
    dba Spotted by Humphrey
    dba GrowthJet

    Represented By

    Stephen D. Finestone
    Finestone Hayes LLP
    456 Montgomery St. 20th Fl.
    San Francisco, CA 94104
    (415) 421-2624
    Email: sfinestone@fhlawllp.com
    Ryan A. Witthans
    Finestone Hayes LLP
    456 Montgomery St. Fl. 20
    San Francisco, CA 94104
    (415) 481-5481
    Email: rwitthans@fhlawllp.com

    Trustee

    Not Assigned - SF

    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

    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
    Paul Gregory Leahy
    Office of the United States Trustee
    280 South First Street
    Room 268
    San Jose, CA 95113
    408-535-5535
    Email: Paul.Leahy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 TLG Capital Development, LLC 11V 3:2024bk30241
    Dec 26, 2023 Blue Front Cafe, Inc. 7 3:2023bk30875
    Jun 30, 2023 GRS Restaurant Group, Inc. 11V 3:2023bk30430
    May 25, 2023 Betty's Boys, Inc. 7 3:2023bk30331
    Nov 2, 2021 TLG Capital Development, LLC 11V 3:2021bk30740
    Oct 17, 2018 TLG Capital Development, LLC 11 3:2018bk31135
    Apr 23, 2017 ENVISAGE DEVELOPMENT PARTNERS, LLC 11 3:17-bk-30396
    Feb 13, 2017 Holiday Adventure Tours and Travel, Inc. 7 3:17-bk-30135
    Nov 30, 2015 Magnolia Brewing Company, LLC 11 3:15-bk-31480
    Jan 26, 2014 Green Horizon Manufacturing LLC 11 3:14-bk-30105
    Aug 8, 2012 Martel & Nabiel, Inc. 7 3:12-bk-32333
    Apr 11, 2012 Sun HB 52 LLC 11 2:12-bk-22775
    Feb 8, 2012 2655 Bush LLC 11 3:12-bk-30388
    Sep 22, 2011 Skyware, Inc. 7 3:11-bk-33460
    Aug 31, 2011 Pope & Pope Builders, Inc. 7 3:11-bk-33230