California Northern Bankruptcy Court

Case number: 3:03-bk-32715 - Brobeck, Phleger and Harrison - California Northern Bankruptcy Court

Case Information
Case title
Brobeck, Phleger and Harrison
Chapter
7
Judge
Dennis Montali
Filed
09/17/2003
Last Filing
09/16/2023
Asset
Yes
Vol
i
Docket Header

PreAct, CLOSED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 03-32715

Assigned to: Judge Dennis Montali
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/17/2003
Date terminated:  11/05/2020
341 meeting:  11/21/2003

Debtor

Brobeck, Phleger and Harrison

1 Market St. Spear St. Tower
San Francisco, CA 94105
SAN FRANCISCO-CA
Tax ID / EIN: 94-1259588
dba
Brobeck


represented by
Eric A. Nyberg

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #225
Oakland, CA 94612
(510)763-1000
Email: [email protected]

Petitioning Creditor

University Circle Investors

2479 E Bayshore Rd. #704
Palo Alto, CA 94303

represented by
Marcus O. Colabianchi

Duane Morris LLP
1 Market Plaza
Spear Street Tower #2200
San Francisco, CA 94105-1127
(415) 957-3000
Email: [email protected]
TERMINATED: 04/21/2009

Margaret E. Garms

Thelen, Reid and Priest
101 2nd St. #1800
San Francisco, CA 94105-3601
(415) 371-1200
TERMINATED: 04/21/2009

Tyler Gerking

Farella, Braun and Martel
235 Montgomery St.
San Francisco, CA 94104
(415)954-4400
Email: [email protected]

William McGrane

McGrane LLP
4 Embarcadero Center #1400
San Francisco, CA 94111
(415) 766-3590
Email: [email protected]
TERMINATED: 08/19/2014

Richard M. Shapiro

Farella Braun and Martel LLP
235 Montgomery St. 17th Fl.
San Francisco, CA 94104
(415) 954-4400
Fax : (415) 954-4480
Email: [email protected]

Petitioning Creditor

CA-550 South Hope Street

2 N Riverside Plaza #2100
Chicago, IL 60606

represented by
Michael S. Greger

Allen, Matkins, Leck , Gamble et al
1900 Main St. 5th Fl.
Irvine, CA 92614-7321
(949) 553-1313
Email: [email protected]

William McGrane

(See above for address)
TERMINATED: 08/19/2014

Petitioning Creditor

CA-One Market

2 N Riverside Plaza #2100
Chicago, IL 60606

represented by
Michael S. Greger

(See above for address)

William McGrane

(See above for address)
TERMINATED: 08/19/2014

Petitioning Creditor

Square 24 Associates

3150 Bristol St. #350
Costa Mesa, CA 92626

represented by
Square 24 Associates

PRO SE

William McGrane

McGrane LLP
4 Embarcadero Center #1400
San Francisco, CA 94111
(415) 766-3590
Email: [email protected]
TERMINATED: 08/19/2014

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
TERMINATED: 05/25/2004

represented by
Kathy Quon Bryant

Meyers Law Group, P.C.
100 Shoreline Highway
Suite B-160
Mill Valley, CA 94941
415-362-7500
Fax : 415-362-7515
Email: [email protected]

Trustee

Ronald F. Greenspan

McKool Smith Hennigan, P.C.
Attn: Robert W. Mockler
865 South Figueroa Street, Ste. 2900
Los Angeles, CA 90017

represented by
Joel D. Adler

Adler Law Firm
101 Montgomery St. #2050
San Francisco, CA 94104
(415) 433-5333
Email: [email protected]

David Gould

Law Office of David Gould
23975 Park Sorrento
#200
Calabasas, CA 91302
(818)222-8092
Email: [email protected]

Wayne Johnson

Law Offices of Wayne Johnson
P.O. Box 19157
Oakland, CA 94619
(510) 451-1166
Email: [email protected]
TERMINATED: 03/12/2010

John L. Jones, II

Colantuono, Highsmith and Whatley, PC
790 E. Colorado Boulevard, Suite 850
Pasadena, CA 91101-2109
(213) 542-5720
Email: [email protected]
TERMINATED: 02/22/2012

Adam A. Lewis

Law Offices of Morrison and Foerster
425 Market St.
San Francisco, CA 94105-2482
(415) 268-7000
Email: [email protected]

Joshua M. Mester

Dewey & LeBoeuf LLP
333 S. Grand Ave. #2600
Los Angeles, CA 90071
(213)621-6000
Email: [email protected]
TERMINATED: 02/22/2012

Robert Mockler

McKool Smith Hennigan, P.C.
865 S Figueroa St. #2900
Los Angeles, CA 90017
(213)694-1200
Email: [email protected]

Bennett J. Murphy

Dewey & LeBoeuf LLP
333 S. Grand Ave. #2600
Los Angeles, CA 90071
(213)621-6000
Email: [email protected]
TERMINATED: 02/22/2012

Robert L. Pollak

Glassberg, Pollak and Assoc.
425 California St. #850
San Francisco, CA 94104
(415) 291-8320
Email: [email protected]

Richard A. Rogan

Jeffer, Mangels, Butler and Mitchell LLP
2 Embarcadero Center 5th Fl.
San Francisco, CA 94111-3824
415-398-8080

Evan R. Sorem

Law Offices of William P. Fennell
600 West Broadway #930
San Diego, CA 92101
(858) 229-8891
Email: [email protected]

Anne A. Uyeda

Bienert, Miller & Katzman, PLC
903 Calle Amanecer, #350
San Clemente, CA 92673
(949) 369-3700
Email: [email protected]

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

 
 
U.S. Trustee

William T Neary

250 Montgomery St. #1000
San Francisco, CA 94104
 
 

Latest Dockets
Date Filed#Docket Text
05/01/20233542Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)3541 Application to Pay Unclaimed Dividend in the Amount of $790.64. Filed by Creditor John Scott Bonagofsky.). (no) (Entered: 05/01/2023)
05/01/20233541Docket Text
Application to Pay Unclaimed Dividend in the Amount of $790.64 . Filed by Creditor John Scott Bonagofsky . (RE: related document(s)3185 Notice). (no) (Entered: 05/01/2023)
05/01/20233540Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)3539 Application to Pay Unclaimed Dividend in the Amount of $413.38. Filed by Creditor John Scott Bonagofsky.). (no) (Entered: 05/01/2023)
05/01/20233539Docket Text
Application to Pay Unclaimed Dividend in the Amount of $413.38 . Filed by Creditor John Scott Bonagofsky. (RE: related document(s)3185 Notice). (no) (Entered: 05/01/2023)
04/12/20233536Docket Text
BNC Certificate of Mailing (RE: related document(s) 3535 Transfer of Claim). Notice Date 04/12/2023. (Admin.) (Entered: 04/12/2023)
04/10/20233538Docket Text
Supporting Documents for Unclaimed Dividends Application (RE: related document(s)3537 Application to Pay Unclaimed Dividend in the Amount of $617.92. Filed by Creditor Denise L. Hinds, Fund Locator Benjamin D. Tarver dba Bankruptcy Settlement Group.). (myt) (Entered: 04/13/2023)
04/10/20233537Docket Text
Application to Pay Unclaimed Dividend in the Amount of $617.92 . Filed by Creditor Denise L. Hinds , Fund Locator Benjamin D. Tarver dba Bankruptcy Settlement Group . (RE: related document(s)3185 Notice). (myt) (Entered: 04/13/2023)
04/10/2023Docket Text
Receipt of Transfer of Claim Filing Fee. Amount 26.00 from Bankruptcy Settlement Group. Receipt Number 30067561. (admin) (Entered: 04/10/2023)
04/10/20233535Docket Text
Transfer of Claim. (#636). Transferor: Denise L. Hinds (Claim No. 636) To Benjamin D. Tarver . Fee Amount $26 Filed by Creditor Benjamin D. Tarver dba Bankruptcy Settlement Group . (jmb) (Entered: 04/10/2023)
11/24/2022Docket Text
Returned Mail: Mail originally sent on 08/11/2022 returned as undeliverable. Returned Mail: The following order sent to Abraham Samuel Isenberg 2231 Bancroft PL NW #1A Washington, DC 20008-4040 on 08/11/2022 was returned as undeliverable: Transfer of Claim (ADI Administrator court); (Entered: 11/24/2022)