Case number: 1:19-bk-10720 - Benbow Valley Investments - California Northern Bankruptcy Court

Case Information
  • Case title

    Benbow Valley Investments

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    09/26/2019

  • Last Filing

    10/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, Eureka



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 19-10720

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  09/26/2019
Debtor dismissed:  09/29/2020
341 meeting:  11/06/2019

Debtor

Benbow Valley Investments

445 Lake Benbow Drive
Garberville, CA 95542
HUMBOLDT-CA
Tax ID / EIN: 68-3295972
dba
Benbow Inn


represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Responsible Ind

John Porter

Managing Partner
Benbow Valley Investments
445 Lake Benbow Dr.
Garberville, CA 95542

 
 
U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
represented by
Terri H. Didion

Office of the U. S. Trustee - San Jose
United States Courthouse
2500 Tulare St. #1401
Fresno, CA 93721
(559) 487-5002
Email: terri.didion@usdoj.gov
TERMINATED: 07/01/2020

Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Timothy S. Laffredi

Office of the U.S. Trustee - SF
450 Golden Gate Ave.
Suite 05-0153
San Francisco, CA 94102
(415) 705-3333
Email: timothy.s.laffredi@usdoj.gov
TERMINATED: 11/05/2019

Latest Dockets

Date Filed#Docket Text
10/01/2020181BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 180 Order to Dismiss Case). Notice Date 10/01/2020. (Admin.) (Entered: 10/01/2020)
09/29/2020180Order Dismissing Bankruptcy Case. Case Management Action due after 10/13/2020. (ds) (Entered: 09/29/2020)
09/29/2020179Declaration of Chris D. Kuhner in Support of Order Dismissing Bankruptcy Case (RE: related document(s) 175 Order Granting Motion for Conditional Dismissal) Filed by Debtor Benbow Valley Investments (Kuhner, Chris). CORRECTIVE ENTRY: Clerk added linkage to document #175. Modified on 9/29/2020 (klr). (Entered: 09/29/2020)
09/25/2020178BNC Certificate of Mailing (RE: related document(s) 177 Transfer of Claim). Notice Date 09/25/2020. (Admin.) (Entered: 09/25/2020)
09/23/2020Receipt of filing fee for Transfer of Claim(19-10720) [claims,trclm] ( 25.00). Receipt number 30792868, amount $ 25.00 (re: Doc# 177 Transfer of Claim) (U.S. Treasury) (Entered: 09/23/2020)
09/23/2020177Transfer of Claim. (#). Transfer Agreement 3001 (e) 1 Transferor: Restif Cleaning Services Cooperative Inc To Fair Harbor Capital, LLC. Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) DEFECTIVE ENTRY: Claim number and amount listed on PDF does not match amount shown on the claims register. Modified on 9/28/2020 (jmb). (Entered: 09/23/2020)
09/21/2020176Operating Report for Filing Period August 2020 Filed by Debtor Benbow Valley Investments (Attachments: # 1 Bank Statement # 2 Bank Statement # 3 Bank Statement) (Kuhner, Chris) (Entered: 09/21/2020)
09/20/2020175Order Granting Motion for Conditional Dismissal of the Bankruptcy Case (RE: related document(s) 165 Motion Miscellaneous Relief filed by Debtor Benbow Valley Investments, Motion to Dismiss Case). (cf) (Entered: 09/21/2020)
09/20/2020174Order Granting Motion for Approval of Post-Petitioning Borrowing (Related Doc # 165). (cf) (Entered: 09/21/2020)
09/17/2020173The Audio File attached to the PDF contains several hearings. Court Date & Time [ 9/16/2020 10:30:00 AM ]. File Size [ 9462 KB ]. Run Time [ 00:39:24 ]. (admin). (Entered: 09/17/2020)