Welcome to BusinessBankruptcies.com!

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

Travana, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30373
TYPE / CHAPTER
Involuntary / 7

Filed

4-19-17

Updated

4-21-22

Last Checked

3-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 25, 2021
Last Entry Filed
Apr 22, 2021

Docket Entries by Year

There are 233 older docket entries.

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

login purchase single case subscribe now

Jun 21, 2019 200 Certificate of Service (RE: related document(s)199 Request For Entry of Default). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 06/21/2019)
Jun 21, 2019 201 Order Reclassifying Claim (RE: related document(s)193 Objection to Claim filed by Trustee Andrea A. Wirum). (bg) (Entered: 06/21/2019)
Jun 26, 2019 202 Objection to Claim Number 16 by Claimant Hogan Lovells US LLP Filed by Trustee Andrea A. Wirum. (Maher, Charles) (Entered: 06/26/2019)
Jun 26, 2019 203 Notice and Opportunity for Hearing on Objection to Claim 16 (RE: related document(s)202 Objection to Claim Number 16 by Claimant Hogan Lovells US LLP Filed by Trustee Andrea A. Wirum.). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 06/26/2019)
Jun 26, 2019 204 Certificate of Service (RE: related document(s)202 Objection to Claim, 203 Opportunity for Hearing). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 06/26/2019)
Jul 5, 2019 205 Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)196 Objection to Claim). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher # 2 Certificate of Service) (Maher, Charles) (Entered: 07/05/2019)
Jul 5, 2019 206 Supplemental Declaration of Charles P. Maher in Support of Request for Entry of Order Disallowing Claim No. 22 (RE: related document(s)205 Request For Entry of Default). Filed by Trustee Andrea A. Wirum (Maher, Charles) (Entered: 07/05/2019)
Jul 8, 2019 207 Order Disallowing Claim (RE: related document(s)196 Objection to Claim filed by Trustee Andrea A. Wirum). (bg) (Entered: 07/08/2019)
Jul 9, 2019 208 Statement of Non-Opposition (RE: related document(s)202 Objection to Claim). Filed by Creditor Hogan Lovells US LLP (Lanigan, Daniel) (Entered: 07/09/2019)
Jul 11, 2019 209 Request for Entry of Default Re: (Request for Entry of Order) (RE: related document(s)202 Objection to Claim, 208 Statement of Non-Opposition). Filed by Trustee Andrea A. Wirum (Attachments: # 1 Declaration of Charles P. Maher) (Maher, Charles) (Entered: 07/11/2019)
Show 10 more entries
Oct 4, 2019 218 Order Granting Motion For Order Authorizing Insurance Payments For Defense In Non-bankruptcy Action, Or In The Alternative, Motion For Relief From The Automatic Stay To Authorize Payment Of Insurance Proceeds (Related Doc # 213) (bg) (Entered: 10/04/2019)
Nov 1, 2019 219 Chapter 7 Trustee's Final Report filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG)) (Entered: 11/01/2019)
Nov 1, 2019 220 Application for Compensation for Andrea A. Wirum, Trustee Chapter 7, Fee: $29,390.05, Expenses: $134.89. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG)) (Entered: 11/01/2019)
Nov 1, 2019 221 Notice of Filing of Trustee's Final Report . Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG)) (Entered: 11/01/2019)
Nov 1, 2019 222 Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 12/3/2019 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. Filed by Trustee Andrea A. Wirum. (U.S. Trustee (RG)) (Entered: 11/01/2019)
Nov 6, 2019 223 BNC Certificate of Mailing - PDF Document. (RE: related document(s) 222 Final Meeting Sched/Resched). Notice Date 11/06/2019. (Admin.) (Entered: 11/06/2019)
Nov 6, 2019 224 BNC Certificate of Mailing (RE: related document(s) 221 Notice of Final Report). Notice Date 11/06/2019. (Admin.) (Entered: 11/06/2019)
Dec 3, 2019 Hearing Held (related document(s): 222 Final Meeting Sched/Resched filed by Andrea A. Wirum) For reasons stated on the record, the applications are approved. Mr. Maher's application is reduced by $550.00 without prejudice to the applicant submitting a supplemental declaration regarding the issues articulated on the record. (bg) (Entered: 12/03/2019)
Dec 4, 2019 225 Order Approving Trustees Payment Of Fees And Expenses (Related Doc # 220). fees awarded: $29,390.05, expenses awarded: $134.89 for Andrea A. Wirum (bg) (Entered: 12/04/2019)
Dec 4, 2019 226 Order Approving And Authorizing Compensation To Accountants (Related Doc # 217). fees awarded: $22,289.00, expenses awarded: $74.49 for Jay D. Crom (bg) (Entered: 12/04/2019)

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
3:17-bk-30373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
7
Filed
Apr 19, 2017
Type
involuntary
Terminated
Apr 20, 2021
Updated
Apr 21, 2022
Last checked
Mar 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Modis, Inc.

    Parties

    Debtor

    Travana, Inc.
    1100 La Avenida St.
    Mountain View, CA 94043
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx6119
    dba Janbala.com

    Represented By

    Erin E. Daly
    Jeffer Mangels Butler & Mitchell LLP
    Two Embarcadero Ctr, 5th Fl
    San Francisco, CA 94111
    (415)398-8080
    Email: ed1@jmbm.com
    Bennett G. Young
    Jeffer Mangels Butler and Mitchell LLP
    2 Embarcadero Center, 5th Fl
    San Francisco, CA 94111-3813
    (415) 398-8080
    Email: byoung@jmbm.com

    Petitioning Creditor

    Jason Y. Chen
    5002 French Creek Rd
    Shingle Springs, CA 95692

    Represented By

    Sandi Meneely Colabianchi
    Law Offices of Gordon and Rees
    275 Battery St. #2000
    San Francisco, CA 94111
    (415)986-5900
    Email: scolabianchi@grsm.com
    Scott H. McNutt
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415) 995-8475
    Email: SMcNutt@ml-sf.com
    Shane J. Moses
    McNutt Law Group LLP
    219 9th St.
    San Francisco, CA 94103
    (415)995-8475
    Email: smoses@ml-sf.com
    Derrick Talerico
    Lobel, Nue and Till, LLP
    840 Newport Center Dr. #750
    Newport Beach, CA 92660
    (949) 999-2861
    Email: dtalerico@ztlegal.com

    Petitioning Creditor

    Alonzo Jennings, III
    4437 Mare Ct.
    Antioch, CA 94531

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)

    Petitioning Creditor

    Atlas Service Corps, Inc.
    641 B. Street NW
    Suite 202
    Washington, DC 20001

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)

    Petitioning Creditor

    Ho Yen Dong
    3F. No. 6 Ln. 84
    Shiyuan Rd
    Wenshan Dist. 11642
    Taipai
    Taiwan

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)
    Derrick Talerico
    (See above for address)

    Petitioning Creditor

    Applause App Quality, Inc.
    100 Pennsylvania Ave.
    Floor 5
    Framingham, MA 01701

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)

    Petitioning Creditor

    Patriek Karayil
    1705 Nueces St.
    Austin, TX 78701

    Represented By

    Scott H. McNutt
    (See above for address)
    Shane J. Moses
    (See above for address)
    Derrick Talerico
    (See above for address)

    Trustee

    Andrea A. Wirum
    P.O. Box 1108
    Lafayette, CA 94549
    (415) 294-7710

    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

    Trustee

    Attorney
    Rincon Law LLP
    268 Bush Street, Suite 3335
    San Francisco, CA 94105

    Represented By

    Charles P. Maher
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 9, 2023 Shift Marketplace, LLC parent case 11 3:2023bk30694
    Oct 9, 2023 Shift Marketplace Holdings, LLC parent case 11 3:2023bk30693
    Oct 9, 2023 Shift Insurance Services LLC parent case 11 3:2023bk30692
    Oct 9, 2023 Shift Transportation LLC parent case 11 3:2023bk30691
    Oct 9, 2023 Shift Operations LLC parent case 11 3:2023bk30690
    Oct 9, 2023 Shift Finance, LLC parent case 11 3:2023bk30689
    Oct 9, 2023 Shift Platform, Inc. parent case 11 3:2023bk30688
    Oct 9, 2023 Shift Technologies, Inc. 11 3:2023bk30687
    Sep 4, 2019 uBiome, Inc. 11 1:2019bk11938
    Aug 6, 2018 Thompson Brooks, Inc. 7 3:2018bk30864
    Feb 27, 2017 Lily Robotics, Inc. 11 1:17-bk-10426
    Sep 29, 2016 San Francisco Gravel Co., Inc. 7 3:16-bk-31057
    May 22, 2013 C rescendo! Studios, Inc. 7 3:13-bk-31212
    Feb 17, 2012 United Meat Company, Inc. 7 3:12-bk-30515
    Jan 4, 2012 Bay Parking LLC 11 3:12-bk-30015