Welcome to BusinessBankruptcies.com!

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

Mendocino Hotel, Inc.

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:15-bk-31565
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-15

Updated

9-13-23

Last Checked

3-2-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2016
Last Entry Filed
Feb 2, 2016

Docket Entries by Year

Dec 22, 2015 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Fee Amount $335. Filed by Mendocino Hotel, Inc.. Incomplete Filings due by 01/5/2016. Section 521 Filings due by 02/5/2016. Order Meeting of Creditors due by 01/5/2016. (Macdonald, Iain)INCOMPLETE FILING: Refer to Order to File Required Documents. Modified on 12/23/2015 (gh). (Entered: 12/22/2015)
Dec 22, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-31565) [misc,volp7] ( 335.00). Receipt number 25759932, amount $ 335.00 (re: Doc# 1 Voluntary Petition (Chapter 7)) (U.S. Treasury) (Entered: 12/22/2015)
Dec 22, 2015 First Meeting of Creditors with 341(a) meeting to be held on 01/27/2016 at 09:30 AM at San Francisco U.S. Trustee Office. (admin, ) (Entered: 12/22/2015)
Dec 23, 2015 2 Order To File Required Documents and Notice Regarding Dismissal Non-Compliance (Documents) due by 1/6/2016 (gh) (Entered: 12/23/2015)
Dec 23, 2015 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (gh) (Entered: 12/23/2015)
Dec 25, 2015 4 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
Dec 25, 2015 5 BNC Certificate of Mailing (RE: related document(s) 2 Order to File Missing Documents). Notice Date 12/25/2015. (Admin.) (Entered: 12/25/2015)
Jan 4, 2016 6 Motion to Extend Time Application Extending Time to File Schedules and Statement of Financial Affairs Filed by Debtor Mendocino Hotel, Inc. (Attachments: # 1 Certificate of Service) (Macdonald, Iain) (Entered: 01/04/2016)
Jan 5, 2016 7 Order Extending Time To File Schedules And Statement Of Financial Affairs (Related Doc # 6) Non-Compliance (Documents) due by 1/19/2016 for 2, (rw) (Entered: 01/05/2016)
Jan 19, 2016 8 Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individual , Schedule A/B: Property - for Non-Individual , Schedule D for Non-Individual Creditors Having Claims Secured by Property , Schedule E/F : Creditors Who Have Unsecured Claims for Non-Individual , Schedule G: for Non-Individual , Schedule H: for Non-Individual , Statement of Financial Affairs for Non-Individual (RE: related document(s)1 Voluntary Petition (Chapter 7)). Filed by Debtor Mendocino Hotel, Inc. (Macdonald, Iain) (Entered: 01/19/2016)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:15-bk-31565
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
7
Filed
Dec 22, 2015
Type
voluntary
Terminated
Jun 22, 2016
Updated
Sep 13, 2023
Last checked
Mar 2, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alpha Analytical Laboratories, Inc.
    American Hotel Register Company
    AT&T
    Big River Coffee Company
    Board of Equalization
    Clover
    Coastline Distributors
    Comcast
    Duraflame, Inc.
    Ecolab
    Eel River Fuels, Inc.
    Employment Development Department
    Eureka Oxygen Company
    Fort Bragg Plumbing
    Franchise Tax Board
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mendocino Hotel, Inc.
    1809 Taylor St.
    San Francisco, CA 94133
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx8851
    aka Mendocino Hotel
    aka Mendocino Hotel LLC

    Represented By

    Iain A. Macdonald
    Macdonald Fernandez LLP
    221 Sansome St. Third Floor
    San Francisco, CA 94104
    (415) 362-0449
    Email: iain@macfern.com

    Trustee

    Janina M. Hoskins
    P.O. Box 158
    Middletown, CA 95461
    (707) 569-9508

    U.S. Trustee

    Office of the U.S. Trustee / SF
    Office of the U.S. Trustee
    235 Pine St
    Suite 700
    San Francisco, CA 94104
    (415) 705-3333

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Lombard Flats, LLC 11V 3:2024bk30047
    Apr 19, 2023 San Francisco Art Institute, a California nonprofi 7 3:2023bk30250
    Apr 15, 2021 Lombard Flats, LLC 11 5:2021bk50510
    Apr 15, 2021 Kearny Washington, LLC 11 5:2021bk50506
    Dec 4, 2020 Chief Asian, LLC 7 3:2020bk30977
    May 11, 2019 Lombard Flats, LLC 11 3:2019bk30526
    Apr 17, 2019 VHW Holdings LTD 11 3:2019bk30417
    Aug 6, 2016 Cubicon Corporation 7 3:16-bk-30874
    Nov 8, 2013 Telegraph Hill Properties, Inc. 7 3:13-bk-32434
    Oct 24, 2013 O'Reilly's Irish Bar & Restaurant, Inc. 11 3:13-bk-32332
    Jul 16, 2012 Firehouse Marketing Services LLC 7 3:12-bk-32092
    Jun 28, 2012 Creative Alliance, LLC 7 3:12-bk-31921
    May 2, 2012 Dissolution Properties LLC 11 3:12-bk-31359
    Oct 18, 2011 Dissolution Properties LLC 11 3:11-bk-33764
    Sep 14, 2011 Turbulence, LLC 11 3:11-bk-33378