California Northern Bankruptcy Court

Case number: 3:17-bk-30326 - Mayacamas Holdings LLC - California Northern Bankruptcy Court

Case Information
Case title
Mayacamas Holdings LLC
Chapter
7
Judge
Dennis Montali
Filed
04/07/2017
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 17-30326

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/07/2017
Date converted:  12/05/2017
341 meeting:  01/23/2018
Deadline for filing claims:  02/13/2018

Debtor

Mayacamas Holdings LLC

901 Battery Street
Ste. 220
San Francisco, CA 94111
SAN FRANCISCO-CA
(415) 262-4222
Tax ID / EIN: 84-1713326

represented by
Pamela M. Egan

CKR Law LLP
502 2nd Ave. 14th Fl.
Seattle, WA 98401
(206)582-5141
Email: [email protected]

Paul S. Jasper

Perkins Coie LLP
505 Howard Street
Suite 1000
San Francisco, CA 94105
415-344-7000
Fax : 415-344-7050
Email: [email protected]

Trustee

Samuel R. Maizel

Dentons US LLP
601 S Figueroa Street #2500
Los Angles, CA 90017-5704
213-623-9300
TERMINATED: 10/04/2017

represented by
Samuel R. Maizel

Dentons US LLP
601 S Figueroa St. #2500
Los Angeles, CA 90017
(213) 892-2910
Fax : (213) 623-9924
Email: [email protected]
TERMINATED: 10/04/2017

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
TERMINATED: 12/30/2022

represented by
Thomas F. Koegel

Crowell & Moring LLP
3 Embarcadero Center
Ste 26 Fl.
San Francisco, CA 94111
415-986-2800
Fax : 415-986-2827
Email: [email protected]

Rebecca Suarez

Crowell & Moring, LLP
3 Embarcadero Center, 26th Fl.
San Francisco, CA 94111
(415) 365-7278
Email: [email protected]

Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Thomas F. Koegel

(See above for address)

Rebecca Suarez

(See above for address)

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
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: [email protected]

Barbara A. Matthews

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]
TERMINATED: 04/17/2017

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: [email protected]

Trustee Attorney

Crowell & Moring LLP

3 Embarcadero Center
26th Floor
San Francisco, CA 94111
415-986-2800
Tax ID / EIN: 52-1150538
represented by
Thomas F. Koegel

(See above for address)

Latest Dockets
Date Filed#Docket Text
01/12/2024366Docket Text
Order Confirming Trustee's Abandonment of Real Property Located at 3975 Mountain Home Ranch Road, Calistoga, California (Related Doc # 361) (lp) (Entered: 01/16/2024)
01/10/2024365Docket Text
Withdrawal of Claim: 7,8 Filed by Interested Party Michael Engmann, Douglas Engmann, Brad Engmann, Sean Engmann and MDNH Partners, LLP. (St. James, Michael) (Entered: 01/10/2024)
01/09/2024364Docket Text
Certification of No Objection (RE: related document(s)362 Opportunity for Hearing). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 01/09/2024)
12/14/2023363Docket Text
Certificate of Service (RE: related document(s)361 Motion to Abandon, 362 Opportunity for Hearing). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 12/14/2023)
12/14/2023362Docket Text
Notice and Opportunity for Hearing re Motion to Abandon Real Property Located at 3975 Mountain Home Ranch Road, Calistoga, California (RE: related document(s)361 Motion to Abandon Real Property Located at 3975 Mountain Home Ranch Road, Calistoga, California Filed by Trustee Janina M. Hoskins). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 12/14/2023)
12/14/2023361Docket Text
Motion to Abandon Real Property Located at 3975 Mountain Home Ranch Road, Calistoga, California Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 12/14/2023)
12/01/2023Docket Text
Hearing Dropped. The hearing on 12/1/23 at 10:00 a.m. is taken off calendar pursuant to the Notice, docket no. 360, filed on 12/1/23. (related document(s): 251 Application for Compensation filed by McNutt Law Group) (lp) (Entered: 12/01/2023)
12/01/2023360Docket Text
Notice Regarding Dropping from Calendar Hearing on Motion for Allowance of Substantial Contribution Claim Pursuant to Section 502(b)(4) Filed by Interested Party McNutt Law Group (McNutt, Scott) (Entered: 12/01/2023)
11/21/2023359Docket Text
Brief/Memorandum in Opposition to Motion for Allowance of Substantial Contribution Claim Pursuant to Section 503(b)(4) (RE: related document(s)251 Application for Compensation). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 11/21/2023)
11/07/2023358Docket Text
Certificate of Service for Amended Notice of Hearing (RE: related document(s)357 Notice of Hearing). Filed by Interested Party McNutt Law Group (McNutt, Scott). Related document(s) 251 Application for Compensation Motion for Allowance of Substantial Contribution Claim Pursuant to Section 503(b)(4) for McNutt Law Group, Attorney, Fee: $25,359.57, Expenses: $0. filed by Interested Party McNutt Law Group. Modified on 11/7/2023 (rs). (Entered: 11/07/2023)