Docket Entries by Year
There are 391 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
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 |
Mayacamas Holdings LLC
901 Battery Street
Ste. 220
San Francisco, CA 94111
SAN FRANCISCO-CA
(415) 262-4222
Tax ID / EIN: xx-xxx3326
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
Samuel R. Maizel
Dentons US LLP
601 S Figueroa Street #2500
Los Angles, CA 90017-5704
213-623-9300
TERMINATED: 10/04/2017
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
E. Lynn Schoenmann
35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
TERMINATED: 12/30/2022
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
Janina M. Hoskins
Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910
Thomas F. Koegel
(See above for address)
Rebecca Suarez
(See above for address)
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
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
Attorney
Crowell & Moring LLP
3 Embarcadero Center
26th Floor
San Francisco, CA 94111
415-986-2800
Tax ID / EIN: xx-xxx0538
Thomas F. Koegel
(See above for address)
Date Filed | Name = 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 |