Case number: 3:17-bk-30326 - Mayacamas Holdings LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Mayacamas Holdings LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    04/07/2017

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 17-30326

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/07/2017
Date converted:  12/05/2017
341 meeting:  01/23/2018
Deadline for filing claims:  02/13/2018

Debtor

Mayacamas Holdings LLC

901 Battery Street
Ste. 220
San Francisco, CA 94111
SAN FRANCISCO-CA
(415) 262-4222
Tax ID / EIN: 84-1713326

represented by
Pamela M. Egan

CKR Law LLP
502 2nd Ave. 14th Fl.
Seattle, WA 98401
(206)582-5141
Email: pegan@potomaclaw.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: 52-1150538
represented by
Thomas F. Koegel

(See above for address)

Latest Dockets

Date Filed#Docket Text
01/12/2026Receipt of Unclaimed Dividend. Amount 6,685.62 from Janina M. Hoskins, Trustee. Receipt Number 31000433. (admin) (Entered: 01/13/2026)
01/12/2026423Unclaimed Dividend Turned Over to the Clerk in the Amount of $ 6685.62 For Garvey Family Trust; Dorinda Nyberg; Debbie Gilman and Dorinda Nyberg (jmb) (Entered: 01/12/2026)
11/10/2025422Notice of Change of Address Filed by Creditors The Entrust Group, Inc. FBO Richard R. Hashim , The Entrust Group, Inc. FBO Richard R. Hashim (jmb) (Entered: 11/10/2025)
11/03/2025421Notice of Change of Address Filed by Creditor Anne Somerset Littlewood Trust. DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. (jmb) (Entered: 11/03/2025)
11/03/2025420Notice of Change of Address Filed by Creditor Ann Burney J. Dougherty Trust. DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. (jmb) (Entered: 11/03/2025)
09/10/2025419Notice of Change of Address Filed by Creditor The Evnin/Wright Revocable Trust U/A/D 10/19/99 (Eisenbach, Robert) DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. Modified on 9/11/2025 (jmb). (Entered: 09/10/2025)
09/10/2025418Notice of Change of Address Filed by Creditor Luke Basil Evnin (Eisenbach, Robert) DEFECTIVE ENTRY: Changes to the Proof of Claim payment address require an amended claim. Modified on 9/11/2025 (jmb). (Entered: 09/10/2025)
08/20/2025417Notice of Change of Address Filed by Interested Party David H. Levy (myt) (Entered: 08/20/2025)
07/28/2025416Order Granting Trustee's Application For Compensation (Related Doc # 410). fees awarded: $29034.80, expenses awarded: $138.26 for Janina M Hoskins (lp) (Entered: 07/28/2025)
07/28/2025415Order Granting Second and Final Application For Compensation & Expense Reimbursement of Crowell & Moring LLP as Counsel for the Chapter 7 Trustees (Related Doc # 405). fees awarded: $514641.80, expenses awarded: $12853.23 for Crowell & Moring LLP (lp) (Entered: 07/28/2025)