Princess Port Bed and Breakfast
California Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Dennis Montali |
Case #: | 3:25-bk-30117 |
Case Filed: | Feb 14, 2025 |
Creditor Meeting: | Mar 17, 2025 |
Claims Deadline: | Apr 25, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Princess Port Bed and Breakfast
445 Miranda Rd
Half Moon Bay, CA 94019 |
Represented By
|
Last checked: never |
Trustee
Not Assigned - SF
|
|
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 |
Docket last updated: 3 minutes ago |
Sunday, March 02, 2025 | ||
32 | 32
![]() BNC Certificate of Mailing . Notice Date 03/02/2025. (Admin.) |
|
Friday, February 28, 2025 | ||
31 | 31
![]() The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/28/2025 10:00:00 AM ]. File Size [ 15752 KB ]. Run Time [ 00:16:24 ]. (admin) |
|
30 | 30
![]() BNC Certificate of Mailing . Notice Date 02/28/2025. (Admin.) |
|
29 | 29
![]() Order After Show Cause Hearing . (lp) |
|
court
Hearing Held (Bk)
Fri 02/28 12:23 PM
MINUTES: Hearing Held. Appearances: Trevor Fehr for U.S. Trustee and Maria Boruta, debtor's president. The court extends the debtor's deadline to retain counsel to 3/17/25. The deadline to filing required documents is extended to 3/17/25. If debtor does not comply, the case shall be dismissed. The court will issue a written order. . (lp) |
||
Thursday, February 27, 2025 | ||
28 | 28
![]() Statement of Subchapter V Trustee Regarding Hearing on Order to Show Cause . Filed by Trustee Christopher Hayes (Hayes, Christopher) |
|
Wednesday, February 26, 2025 | ||
27 | 27
![]() Order Changing Time of Show Cause Hearing . 2/28/2025 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for20 , (lp) |
|
Thursday, February 20, 2025 | ||
26 | 26
![]() BNC Certificate of Mailing . Notice Date 02/20/2025. (Admin.) |
|
25 | 25
![]() BNC Certificate of Mailing . Notice Date 02/20/2025. (Admin.) |
|
24 | 24
![]() BNC Certificate of Mailing . Notice Date 02/20/2025. (Admin.) |
|
23 | 23
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 02/20/2025. (Admin.) |
|
Wednesday, February 19, 2025 | ||
22 | 22
![]() Certificate of Service of Notice of Appointment of Subchapter V Trustee and Verified Statement . Filed by U.S. Trustee Office of the U.S. Trustee / SF (Goebelsmann, Christina) |
|
21 | 21
![]() Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement . (Goebelsmann, Christina) |
|
Tuesday, February 18, 2025 | ||
20 | 20
![]() Order to Show Cause . Show Cause hearing scheduled for 2/28/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (lp) |
|
19 | 19
![]() Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/4/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 3/21/2025 (myt) |
|
18 | 18
![]() Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) |
|
17 | 17
![]() Amended Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/4/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 3/21/2025 (myt) |
|
16 | 16
![]() Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) |
|
Sunday, February 16, 2025 | ||
15 | 15
![]() BNC Certificate of Mailing . Notice Date 02/16/2025. (Admin.) |
|
14 | 14
![]() BNC Certificate of Mailing - Order for Payment of Filing Fees in Installments . . Notice Date 02/16/2025. (Admin.) |
|
13 | 13
![]() BNC Certificate of Mailing . Notice Date 02/16/2025. (Admin.) |
|
12 | 12
![]() BNC Certificate of Mailing . Notice Date 02/16/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 02/16/2025. (Admin.) |
|
Saturday, February 15, 2025 | ||
10 | 10
order
Payment of Taxes
Sat 02/15 10:30 PM
Order for Payment of State and Federal Taxes (admin) |
|
Friday, February 14, 2025 | ||
9 | 9
![]() Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) |
|
8 | 8
![]() Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/4/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 3/21/2025 (myt) |
|
7 | 7
![]() Order to File Required Documents and Notice of Automatic Dismissal . (myt) |
|
6 | 6
![]() Order Granting Application To Pay Filing Fees In Installments. . Second Installment Payment due by 3/17/2025. Final Installment Payment due by 4/15/2025. (myt) |
|
5 | 5
![]() Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 2/28/2025. (myt) |
|
4 | 4
![]() Application to Pay Filing Fee in Installments Filed by Debtor Princess Port Bed and Breakfast (da) |
|
3 | 3
![]() Creditor Matrix Filed by Debtor Princess Port Bed and Breakfast (da) |
|
2 | 2
court
Meeting of Creditors 11 (Business)
Fri 02/14 11:59 AM
First Meeting of Creditors with 341(a) meeting to be held on 3/17/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 4/25/2025. (da) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $0.00, Filed by Princess Port Bed and Breakfast . Application to Employ Counsel by Debtor due by 3/17/2025. Order Meeting of Creditors due by 2/21/2025.Incomplete Filings due by 2/28/2025. Chapter 11 Small Business Subchapter V Plan Due by 5/15/2025. (da) |