California Northern Bankruptcy Court

Case number: 3:12-bk-32747 - The Zuercher Trust of 1999 - California Northern Bankruptcy Court

Case Information
Case title
The Zuercher Trust of 1999
Chapter
7
Judge
Hannah L. Blumenstiel
Filed
09/26/2012
Last Filing
12/06/2023
Asset
Yes
Vol
v
Docket Header

APPEAL, CONVERTED




U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 12-32747

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/26/2012
Date converted:  12/18/2014
341 meeting:  03/26/2015
Deadline for filing claims:  04/23/2015

Debtor

The Zuercher Trust of 1999

911 N. Amphlett Blvd.
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 46-6271961

represented by
Peter H. Bonis

Law Offices of Peter H. Bonis
1990 N. California Blvd. 8th Fl
Walnut Creek, CA 94596
(925)287-6428
Fax : (925)287-6429
Email: [email protected]

James Bulger

J. Kim APLC
601 South Figueroa St., Ste 4025
Los Angeles, CA 90017
(213) 612-3737
Fax : (213) 612-3773
TERMINATED: 11/07/2013

Derrick F. Coleman

Coleman Frost LLP
429 Santa Monica Blvd., #700
Santa Monica, CA 90401
(310) 576-7312
Email: [email protected]
TERMINATED: 11/07/2013

Bradley M. Kass

Law Offices of Kass and Kass
520 S El Camino Real #810
San Mateo, CA 94402
(650) 579-0612
Email: [email protected]

Trustee

Peter S. Kravitz

TERMINATED: 12/19/2014

represented by
Reagan E. Boyce

Ezra Brutzkus Gubner LLP
21650 Oxnard St, # 500
Woodland Hills, CA 91367
(818)827-9000
Email: [email protected]

Jerrold Bregman

Ezra Brutzkus Gubner LLP
21650 Oxnard St #500
Woodland Hills, CA 91367
(818) 827-9101
Email: [email protected]

Richard D. Burstein

Ezra Brutzkus Gubner LLP
21650 Oxnard St, # 500
Woodland Hills, CA 91367
(818) 827-9000
Email: [email protected]

Daniel H. Gill

Ezra Brutzkus Gubner LLP
21650 Oxnard St. #500
Woodland Hills, CA 91367
(818) 827-9000
Email: [email protected]

Steven T. Gubner

Ezra, Brutzkus and Gubner
21650 Oxnard St. #500
Woodland Hills, CA 91367
(818) 827-9000
Email: [email protected]

Robyn B. Sokol

Ezra Brutzkus Gubner, LLP
21650 Oxnard St. #500
Woodland Hills, CA 91367
(818)827-9000
Email: [email protected]

Trustee

Andrea A. Wirum

P.O. Box 1108
Lafayette, CA 94549
(415) 294-7710
SELF- TERMINATED: 12/22/2014

represented by
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: [email protected]
SELF- TERMINATED: 12/22/2014

Trustee

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390

represented by
Reagan E. Boyce

(See above for address)

Thomas F. Koegel

Crowell and Moring LLP
3 Embarcadero Center 26th Fl.
San Francisco, CA 94111
(415)986-2800
Email: [email protected]

Steven M. Olson

Law Offices of Steven M. Olson
100 E St. #104
Santa Rosa, CA 95404
(707) 575-1800
Email: [email protected]

E. Lynn Schoenmann

35 Miller Ave. #298
Mill Valley, CA 94941-1903
(415) 569-4390
Fax : (415) 362-0416
Email: [email protected]

Rebecca Suarez

Crowell & Moring, LLP
3 Embarcadero Center, 26th Fl.
San Francisco, CA 94111
(415) 365-7278
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
represented by
Vikas Kumar

Office of the U.S. Trustee
235 Pine St. #700
San Francisco, CA 94104
(415) 705-3333
Email: [email protected]
TERMINATED: 07/19/2013

Minnie Loo

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: [email protected]

Latest Dockets
Date Filed#Docket Text
12/06/20231164Docket Text
Notice of Change of Address . (Romeo, Mark)
10/27/20231163Docket Text
Notice Regarding Sale of Real Property (Los Cabos Property) and Opportunity to Bid (RE: related document(s)[1157] Order Granting Trustee's Motion for Approval of Sale of Real Property (Related Doc [1144] Motion for Sale of Property (Los Cabos Property) Filed by Trustee E. Lynn Schoenmann) (ds)). Filed by Trustee E. Lynn Schoenmann (Attachments: # (1) Certificate of Service on Master Mailing Matrix # (2) Certificate of Service on Ms. Hujazi and Mr. Barbee) (Koegel, Thomas)
10/16/20231162Docket Text
Notice Regarding Notice of Appeal (RE: related document(s)[1157] Order Granting Trustee's Motion for Approval of Sale of Real Property (Related Doc [1144] Motion for Sale of Property (Los Cabos Property) Filed by Trustee E. Lynn Schoenmann) (ds)). Filed by Interested Party Monica H. Hujazi (Barbee, Stratton) DEFECTIVE ENTRY: Incorrect event code selected. Please refile and use the Notice of Appeal event. Bankruptcy-Appeal-Notice of Appeal paying the filing fee. Modified on 10/17/2023 (lj).
10/13/20231161Docket Text
Notice of Change of Address St. James Law, P.C.. (St. James, Michael)
10/05/20231160Docket Text
Request for Notice Filed by Interested Party Jason M. Rund (Casey, Thomas)
10/04/20231159Docket Text
BNC Certificate of Mailing (RE: related document(s) [1157] Order on Motion for Sale of Property). Notice Date 10/04/2023. (Admin.)
10/02/20231158Docket Text
Notice of Entry of Order Regarding: Motion for Sale of Property (Los Cabos Property) (RE: related document(s)[1157] Order Granting Trustee's Motion for Approval of Sale of Real Property (Related Doc [1144] Motion for Sale of Property (Los Cabos Property) Filed by Trustee E. Lynn Schoenmann) (ds)). Filed by Trustee E. Lynn Schoenmann (Attachments: # (1) Exhibit A--Court Order of 10/1/2023 # (2) Certificate of Service) (Koegel, Thomas)
10/01/2023Docket Text
Hearing Dropped (related document(s): [1144] Motion for Sale of Property filed by E. Lynn Schoenmann) (Hearing of 10/5/23 vacated per order entered on 10/1/23) (ds)
10/01/20231157Docket Text
Order Granting Trustee's Motion for Approval of Sale of Real Property (Related Doc # [1144] Motion for Sale of Property (Los Cabos Property) Filed by Trustee E. Lynn Schoenmann) (ds)
09/29/20231156Docket Text
Certificate of Service by Email on Debtor's Principal Monica Hujazi (RE: related document(s)[1154] Reply, [1155] Declaration). Filed by Trustee E. Lynn Schoenmann (Koegel, Thomas)