Welcome to BusinessBankruptcies.com!

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

Yellow Cab Cooperative, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:16-bk-30063
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-16

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 13, 2024

Docket Entries by Year

There are 1197 older docket entries.

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

login purchase single case subscribe now

Jun 12, 2020 997 Memorandum of Points and Authorities in Support of (RE: related document(s)994 Motion Miscellaneous Relief). Filed by Creditor Fabio Rezende (tm) (Entered: 06/12/2020)
Jun 26, 2020 998 Notice of Change of Address . (Lauderdale, James) (Entered: 06/26/2020)
Jul 10, 2020 999 Brief/Memorandum in Opposition to (RE: related document(s)994 Motion Miscellaneous Relief). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)
Jul 10, 2020 1000 Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s)999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)
Jul 10, 2020 1001 Certificate of Service (RE: related document(s)999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/10/2020)
Jul 13, 2020 1002 Reply to Opposition to Motion to Direct Bankruptcy Trustee to Issue Separate Checks From Future Disbursements Directly to Claimant Fabio Rezende's Current Attorney of Record after he Substitutes out of this case. (RE: related document(s)999 Opposition Brief/Memorandum). Filed by Creditor Fabio Rezende (jmb) (Entered: 07/13/2020)
Jul 13, 2020 1003 Proof of Service by U.S. Mail & by Email (RE: related document(s)1002 Reply). Filed by Creditor Fabio Rezende (jmb). Related document(s) 994 Motion filed by Creditor Fabio Rezende. CORRECTIVE ENTRY: Clerk added/removed linkage to document(s) #994. Modified on 7/13/2020 (jmb). (Entered: 07/13/2020)
Jul 14, 2020 1004 Supplemental Declaration of Lawrence W. Fasano, Jr. in support of (RE: related document(s)999 Opposition Brief/Memorandum, 1000 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020)
Jul 14, 2020 1005 Certificate of Service (RE: related document(s)1004 Declaration). Filed by Creditor Fabio Rezende (Fasano, Lawrence) (Entered: 07/14/2020)
Jul 17, 2020 Hearing Held. Lawrence Fasano appeared on behalf of Fabio Rezende. Michael Raifsnider appeared on behalf of Fabio Rezende. Randy Michelson appeared on behalf of the trustee. Messrs. Fasano and Raifsnider will open a joint account which will require both signatures to disburse funds. Disputed amount shall be held until an agreement is reached or further order. Mr. Fasason to sign off and upload an order. (related document(s): 994 Motion Miscellaneous Relief filed by Fabio Rezende) (lp) (Entered: 07/17/2020)
Show 10 more entries
Jun 13, 2022 1015 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2020 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 3,5-10. Modified on 6/13/2022 (lb). (Entered: 06/13/2022)
Jun 13, 2022 1016 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022)
Jun 13, 2022 1017 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022)
Jun 13, 2022 1018 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) NOTE:PDF scanned sideways on pages 4-8. Modified on 6/13/2022 (lb). (Entered: 06/13/2022)
Aug 29, 2022 1019 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022)
Aug 29, 2022 1020 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022)
Aug 29, 2022 1021 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/31/2022 Filed by Trustee Randy Sugarman (Michelson, Randy) (Entered: 08/29/2022)
Oct 18, 2022 1022 Notice of Change of Address of San Francisco Attorneys of Pachulski Stang Ziehl & Jones LLP. (Litvak, Maxim) (Entered: 10/18/2022)
Nov 11, 2022 1023 Notice of Change of Address . (Rougeau, Gregory) (Entered: 11/11/2022)
Dec 21, 2023 1024 Motion Seeking Court's Permission to Close Joint Attorney-Client Trust Account Filed by Creditor Fabio Rezende (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration # 3 Proposed Order-FRBP 4001 # 4 Certificate of Service) (Raifsnider, Michael) (Entered: 12/21/2023)

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

The docket for this case is updated every week.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:16-bk-30063
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Jan 22, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    1450 Marin, LLP
    A Gebreselassie
    AAA Insurance
    Aamir Asghar
    Abbas Mirza
    Abdallah Abubakar
    Abdel Sadder
    Abderazak Medhkour
    Abdo Abdella
    Abdul Abu-geith
    Abdul Babacarkhial
    Abdul Ghafoor
    Abdul Razak
    Abdulbaki Gudu
    There are 1725 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Yellow Cab Cooperative, Inc.
    55 Montgomery Street, Suite 208
    San Francisco, CA 94105
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7102
    aka All Taxi Electronics

    Represented By

    Gary M. Kaplan
    Farella Braun and Martel LLP
    235 Montgomery St.
    San Francisco, CA 94104
    (415)954-4940
    Email: gkaplan@fbm.com
    Edward J. Tredinnick
    Fox Rothschild LLP
    345 California Street, Suite 2200
    San Francisco, CA 94104
    (415) 364-5540
    Fax : (415) 391-4436
    Email: etredinnick@foxrothschild.com

    Trustee

    Randy Sugarman
    Sugarman & Company, LLP
    505 Montgomery St., Ste. 1063
    San Francisco, CA 94111
    415-395-7501

    Represented By

    Aaron Hancock
    Bishop Barry
    6001 Shellmound St, #875
    P.O. Box 3510
    Emeryville, CA 94619
    (510) 596-0888
    Email: ahancock@bishop-barry.com
    Randy Michelson
    Michelson Law Group
    220 Montgomery St. #2100
    San Francisco, CA 94104
    (415)512-8600
    Fax : (415) 512-8601
    Email: randy.michelson@michelsonlawgroup.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
    Paul Christopher Gunther
    Office of the United States Trustee
    Depart. of Justice
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: paul.c.gunther@usdoj.gov
    TERMINATED: 12/12/2018
    Lynette C. Kelly
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2065
    Email: ustpregion17.oa.ecf@usdoj.gov
    TERMINATED: 07/23/2020
    Timothy S. Laffredi
    Office of the U.S. Trustee - SF
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: timothy.s.laffredi@usdoj.gov
    TERMINATED: 07/26/2018
    Donna S. Tamanaha
    Office of the U.S. Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: Donna.S.Tamanaha@usdoj.gov
    TERMINATED: 06/06/2018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 25, 2023 Professional Charter Services, LLC 11V 3:2023bk30264
    Apr 12, 2023 Oshun Medical, Inc. 7 3:2023bk30230
    Mar 23, 2022 Ground Urban 11 4:2022bk40276
    Aug 25, 2021 A. Maciel Printing LLC 7 4:2021bk41089
    Aug 4, 2021 Skip Transport, Inc. 7 3:2021bk30552
    Apr 24, 2019 Wood Street Plaza, LLC 11 4:2019bk40956
    May 19, 2017 Eden Restaurant, LLC 7 3:17-bk-30497
    Oct 14, 2016 Skully, Inc. 7 3:16-bk-31113
    Nov 18, 2015 Hargreaves Associates Incorporated 11 3:15-bk-31441
    Sep 24, 2014 J & M Dogpatch LLC 7 3:14-bk-31385
    Aug 15, 2014 Focus Development, LLC 7 3:14-bk-31191
    Aug 8, 2014 Bell Plumbing North, Inc. 7 3:14-bk-31161
    Aug 5, 2013 Paper Rush Company, Inc. 11 3:13-bk-31771
    Oct 16, 2012 American Hydraulic & Supply, LLC, 7 3:12-bk-32934
    Jan 3, 2012 CUSA FL, LLC 11 1:12-bk-10056