Docket Entries by Year
There are 435 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other 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![]() |
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 |