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

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Apr 18, 2024

Docket Entries by Year

There are 391 older docket entries.

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

login purchase single case subscribe now

Jan 10, 2023 339 Application to Employ Crowell & Moring LLP as Counsel for Trustee (Application for Order Authorizing Continued Employment of Counsel) Filed by Trustee Janina M. Hoskins (Suarez, Rebecca) (Entered: 01/10/2023)
Jan 10, 2023 340 Declaration of Thomas F. Koegel in Support of Application for Order Authorizing Continued Employment of Counsel (RE: related document(s)339 Application to Employ). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Exhibit A) (Suarez, Rebecca) (Entered: 01/10/2023)
Jan 13, 2023 341 Order Authorizing Continued Employment of Counsel (Crowell & Moring LLP) (Related Doc # 339) (lp) (Entered: 01/13/2023)
Feb 27, 2023 342 Form 1 - Individual Estate Property Record and Report and Form 2 Submitted by Successor Trustee re Prior Trustee Administration. (Hoskins, Janina) (Entered: 02/27/2023)
May 14, 2023 343 Notice of Change of Address . (St. James, Michael) (Entered: 05/14/2023)
Aug 25, 2023 344 Trustee's Motion Pursuant to Bankruptcy Rule 9019 to Approve Settlement Agreement; Memorandum of Points and Authorities in Support Thereof Filed by Trustee Janina M. Hoskins (Koegel, Thomas) Modified on 8/25/2023 (ckk). (Entered: 08/25/2023)
Aug 25, 2023 345 Declaration of Thomas F. Koegel in Support of Motion to Approve Settlement (RE: related document(s)344 Application to Compromise Controversy). Filed by Trustee Janina M. Hoskins (Attachments: # 1 Exhibit A--Settlement Agreement) (Koegel, Thomas) (Entered: 08/25/2023)
Aug 25, 2023 346 Declaration of Trustee Janina M. Hoskins in Support of Motion to Approve Settlement (RE: related document(s)344 Application to Compromise Controversy). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 08/25/2023)
Aug 25, 2023 347 Notice of Hearing on Motion to Approve Settlement (RE: related document(s)344 Application to Compromise Controversy with Carmel Financing, LLC Filed by Trustee Janina M. Hoskins). Hearing scheduled for 9/15/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 08/25/2023)
Aug 25, 2023 348 Certificate of Service of Notice of Hearing on Master Mailing Matrix (RE: related document(s)347 Notice of Hearing). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 08/25/2023)
Show 10 more entries
Oct 27, 2023 357 Amended Notice of Hearing on Motion for Allowance of Substantial Contribution Claim (RE: 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). Hearing scheduled for 12/1/2023 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Interested Party McNutt Law Group (McNutt, Scott) (Entered: 10/27/2023)
Nov 7, 2023 358 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)
Nov 21, 2023 359 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)
Dec 1, 2023 360 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)
Dec 1, 2023 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)
Dec 14, 2023 361 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)
Dec 14, 2023 362 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)
Dec 14, 2023 363 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)
Jan 9 364 Certification of No Objection (RE: related document(s)362 Opportunity for Hearing). Filed by Trustee Janina M. Hoskins (Koegel, Thomas) (Entered: 01/09/2024)
Jan 10 365 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)

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 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
Mar 31, 2024
Last checked
Apr 19, 2024

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