|
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Previous chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/06/2023 | 1164 | Docket Text Notice of Change of Address . (Romeo, Mark) |
10/27/2023 | 1163 | Docket 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) |
10/16/2023 | 1162 | Docket 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). |
10/13/2023 | 1161 | Docket Text Notice of Change of Address St. James Law, P.C.. (St. James, Michael) |
10/05/2023 | 1160 | Docket Text Request for Notice Filed by Interested Party Jason M. Rund (Casey, Thomas) |
10/04/2023 | 1159 | Docket Text BNC Certificate of Mailing (RE: related document(s) [1157] Order on Motion for Sale of Property). Notice Date 10/04/2023. (Admin.) |
10/02/2023 | 1158 | Docket 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) |
10/01/2023 | Docket 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) | |
10/01/2023 | 1157 | Docket 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) |
09/29/2023 | 1156 | Docket 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) |