Welcome to BusinessBankruptcies.com!

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

Mayacamas Holdings LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:17-bk-30326
TYPE / CHAPTER
Voluntary / 7

Filed

4-7-17

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Mar 31, 2025

Docket Entries by Year

There are 435 older docket entries.

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

login purchase single case subscribe now

Apr 30, 2024 380 Order on Request for Relief By Default on Claim 17-3 (RE: related document(s)367 Objection to Claim filed by Trustee Janina M. Hoskins). (lp) (Entered: 04/30/2024)
May 2, 2024 381 BNC Certificate of Mailing (RE: related document(s) 380 Order on Objection). Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
Aug 14, 2024 382 Notice of Hearing on Applications for Payment of Chapter 11 Administrative Expenses, Including Professional Fee Applications (RE: related document(s)242 Application for Administrative Expenses Dentons US LLP's Request for Payment of Chapter 11 Administrative Expenses Filed by Trustee Samuel R. Maizel (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 # 4 Exhibit Part 4 # 5 Exhibit Part 5 # 6 Certificate of Service), 243 Application for Compensation and Expense Reimbursement as Counsel for the Chapter 11 Trustee for Crowell & Moring LLP, Trustee's Attorney, Fee: $61728.50, Expenses: $121.15. Filed by Attorney Thomas F. Koegel (Attachments: # 1 Exhibit A--AAttorney Time by Category # 2 Exhibit B--Timekeeper Summary # 3 Exhibit C--Project Summary # 4 Exhibit D--Attorney Rates # 5 Exhibit E--Expenses # 6 Exhibit F--Attorney Biographies # 7 Exhibit G--Guidelines Letter) (Koegel, Thomas) Modified on 6/29/2018 DEFECTIVE ENTRY: PDF is blank on page 28. (dts)., 245 Request for Payment of Chapter 11 Administrative Expenses Filed by Creditor Erin Collom. (kl) Modified on 6/29/2018 DEFECTIVE ENTRY: PDF is illegible on page 2.(dts)., 246 Application for Compensation (First and Final Application of Rimon P.C. for Compensation and Expense Reimbursement as Counsel for the Debtor) for Paul S. Jasper, Attorney, Fee: $68,493.00, Expenses: $2,933.66. Filed by Attorney Paul S. Jasper (Jasper, Paul) CORRECTIVE ENTRY: Clerk modified party filers role type. Modified on 7/3/2018 (yw)., 247 Application for Compensation (First and Final Application of Rimon P.C. for Compensation and Expense Reimbursement as Counsel for the Debtor) for Paul S. Jasper, Attorney, Fee: $68,493.00, Expenses: $2,933.66. Filed by Attorney Paul S. Jasper (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Jasper, Paul) CORRECTIVE ENTRY: Clerk modified party filers role type. Modified on 7/3/2018 (yw)., 250 Application for Administrative Expenses Michael D. Schwarzmann's Application for Payment of Administrative Expenses; Declaration of Michael D. Schwarzmann In Support Thereof Filed by Trustee Samuel R. Maizel (Attachments: # 1 Certificate of Service) (Maizel, Samuel) DEFECTIVE ENTRY: PDF is incorrect. Modified on 7/2/2018 (yw)., 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). Hearing scheduled for 9/20/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 08/14/2024)
Aug 14, 2024 383 Certificate of Service re Notice of Hearing on Chapter 11 Expenses (RE: related document(s)382 Notice of Hearing). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Exhibit A--Master Mailing Matrix) (Koegel, Thomas) (Entered: 08/14/2024)
Sep 13, 2024 384 Response (RE: related document(s)382 Notice of Hearing). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Certificate of Service) (Koegel, Thomas) (Entered: 09/13/2024)
Sep 17, 2024 DOCKET TEXT ORDER (no separate order issued:) Prior to the hearing on September 20, 2024, counsel for Ms. Hoskins, successor trustee, should file a brief statement setting forth the amount of funds in the estate, or expected to be received by the estate, a timetable for final accounts and the closing of the estate, the amount of anticipated Ch 7 administrative expenses to be requested, the estimated amount to be available to pay the pending requested Ch 11 administrative expense claims, and the likely, if any, amount that will be available to pay ore-petition priority or general unsecured claims. (Montali, Dennis) (Entered: 09/17/2024)
Sep 19, 2024 385 Response of Trustee Janina M. Hoskins to 9/17/2024 Docket Text Order re Applications for Payment of Chapter 11 Administrative Expenses (RE: related document(s) Judge Docket Order). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 09/19/2024)
Sep 19, 2024 386 Reply in Support of Motion for Allowance of Substantial Contribution Claim Pursuant to Section 503(b)(4) (RE: related document(s)251 Application for Compensation). Filed by Interested Party McNutt Law Group (McNutt, Scott) (Entered: 09/19/2024)
Sep 19, 2024 Hearing Continued Regarding First and Final Application of Rimon P.C. for Compensation and Expense Reimbursement as Counsel for the Debtor Filed by Mayacamas Holdings LLC. 246 Hearing scheduled for 10/04/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) Modified on 9/19/2024 (lp). (Entered: 09/19/2024)
Sep 19, 2024 Hearing Continued Regarding First and Final Application of Rimon P.C. for Compensation and Expense Reimbursement as Counsel for the Debtor. Filed by Mayacamas Holdings LLC. 247 Hearing scheduled for 10/04/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) Modified on 9/19/2024 (lp). (Entered: 09/19/2024)
Show 10 more entries
Sep 27, 2024 392 Order Denying Application of Michael D. Schwarzmann for Payment of Administrative Expenses (Related Doc # 250) (lp) (Entered: 09/27/2024)
Oct 3, 2024 393 Stipulation, Fee Application Between Rimon, P.C., and Trustee Filed by Trustee Janina M. Hoskins (RE: related document(s)246 Application for Compensation filed by Debtor Mayacamas Holdings LLC, 247 Application for Compensation filed by Debtor Mayacamas Holdings LLC). (Koegel, Thomas) (Entered: 10/03/2024)
Oct 3, 2024 DOCKET TEXT ORDER (no separate order issued:) The court has reviewed and APPROVES the Stipulation (Dkt 393) between the Trustee and Rimon, P.C. The matters (Dkt 246 and 247) are DROPPED from the October 4, 2024 calendar. Counsel for the Trustee should serve and upload an agreed order. (Montali, Dennis) (Entered: 10/03/2024)
Oct 4, 2024 Hearing Dropped. The hearing on 10/4 is taken off calendar pursuant to the court's 10/3 Docket Text Order. (lp) (Entered: 10/04/2024)
Oct 4, 2024 Hearing Dropped The hearing on 10/4 is taken off calendar pursuant to the court's 10/3 Docket Text Order. (lp) (Entered: 10/04/2024)
Oct 8, 2024 394 Order Allowing First and Final Application For Compensation and Expenses Reimbursement of Rimon P.C. as Counsel for the Debtor (Related Doc # 246). Regarding for Paul S. Jasper, Granting Application For Compensation (Related Doc # 247). fees awarded: $59,102.00, expenses awarded: $2,933.66 for Paul S. Jasper (lp) (Entered: 10/08/2024)
Oct 8, 2024 395 Notice of Appearance and Request for Notice by Phillip K. Wang. Filed by Interested Party RIMON, P.C. (Wang, Phillip) (Entered: 10/08/2024)
Jan 14 396 Motion to Pay Administrative Expenses of Taxing Authorities Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 01/14/2025)
Jan 14 397 Declaration of Trustee Janina M. Hoskins in Support of Motion to Pay Administrative Expense of Taxing Authorities (RE: related document(s)396 Motion to Pay). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 01/14/2025)
Jan 14 398 Notice of Hearing on Motion to Pay Administrative Expenses of Taxing Authorities (RE: related document(s)396 Motion to Pay Administrative Expenses of Taxing Authorities Filed by Trustee Janina M. Hoskins). Hearing scheduled for 2/7/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 01/14/2025)

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 other weekday morning.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:17-bk-30326
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Apr 7, 2017
Type
voluntary
Converted
Dec 5, 2017
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ann Burney J. Dougherty Living Trust
    Ann Somerset Littlewood Trust
    Ann Somerset Littlewood Trust,
    Arnold & Porter LLP
    Benjamin Emerson
    BJ Droubi, IRA
    Brad Engmann
    Callie Konna
    Carmel Financing, LLC
    County of Sonoma PRMD
    David Levy
    Doug Engmann
    Franchise Tax Board
    Garofolo & Ramsdell, LLP
    Garvey Family Trust
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mayacamas Holdings LLC
    901 Battery Street
    Ste. 220
    San Francisco, CA 94111
    SAN FRANCISCO-CA
    (415) 262-4222
    Tax ID / EIN: xx-xxx3326

    Represented By

    Pamela M. Egan
    CKR Law LLP
    502 2nd Ave. 14th Fl.
    Seattle, WA 98401
    (206)582-5141
    Email: pegan@ckrlaw.com
    Paul S. Jasper
    Perkins Coie LLP
    505 Howard Street
    Suite 1000
    San Francisco, CA 94105
    415-344-7000
    Fax : 415-344-7050
    Email: pjasper@perkinscoie.com

    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: samuel.maizel@dentons.com
    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: tkoegel@crowell.com
    Rebecca Suarez
    Crowell & Moring, LLP
    3 Embarcadero Center, 26th Fl.
    San Francisco, CA 94111
    (415) 365-7278
    Email: rsuarez@crowell.com

    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: ustpregion17.oa.ecf@usdoj.gov
    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: barbara.a.matthews@usdoj.gov
    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: Donna.S.Tamanaha@usdoj.gov

    Trustee

    Attorney
    Crowell & Moring LLP
    3 Embarcadero Center
    26th Floor
    San Francisco, CA 94111
    415-986-2800
    Tax ID / EIN: xx-xxx0538

    Represented By

    Thomas F. Koegel
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Montgomery Realty Group, Inc. 7 3:2023bk30674
    Dec 20, 2022 Montgomery Realty Group, LLC 11 4:2022bk41290
    Mar 13, 2022 Bijou-Century, LLC 11V 3:2022bk30126
    Oct 6, 2021 Starcity Properties, Inc., a Delaware corporation 7 3:2021bk30686
    Oct 6, 2021 Starcity Management, Inc., a Delaware corporation 7 3:2021bk30685
    Oct 6, 2021 Starcity Ventures, LLC 7 3:2021bk30684
    Feb 28, 2020 Magellan Wine, LLC 11 4:2020bk40478
    Apr 10, 2019 EVP 456 VAllejo LLc 11 3:2019bk30390
    Jun 25, 2018 Adams Nye Becht, LLP 7 4:2018bk41460
    Apr 7, 2017 Profit Recovery Center LLC 7 3:17-bk-30327
    Aug 23, 2016 Mumford Ventures, LLC 7 3:16-bk-30916
    Mar 24, 2015 Suzman Design Associates, Inc. 7 3:15-bk-30354
    Apr 15, 2013 Wilson S. Lim, DMD, Inc. 11 3:13-bk-30875
    Nov 6, 2012 ThinkEquity Holdings LLC 7 1:12-bk-13035
    Oct 18, 2011 Dissolution Properties LLC 11 3:11-bk-33764