Mayacamas Holdings LLC
7
Dennis Montali
04/07/2017
01/12/2026
Yes
v
| CONVERTED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | Receipt of Unclaimed Dividend. Amount 6,685.62 from Janina M. Hoskins, Trustee. Receipt Number 31000433. (admin) (Entered: 01/13/2026) | |
| 01/12/2026 | 423 | Unclaimed 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) |
| 11/10/2025 | 422 | Notice 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) |
| 11/03/2025 | 421 | Notice 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) |
| 11/03/2025 | 420 | Notice 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) |
| 09/10/2025 | 419 | Notice 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) |
| 09/10/2025 | 418 | Notice 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) |
| 08/20/2025 | 417 | Notice of Change of Address Filed by Interested Party David H. Levy (myt) (Entered: 08/20/2025) |
| 07/28/2025 | 416 | Order 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) |
| 07/28/2025 | 415 | Order 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) |