|
Assigned to: Judge Dennis Montali Chapter 7 Involuntary Asset |
|
Debtor Li's Capital LLC
3 Waters Park Drive, #213 San Mateo, CA 94403 SAN MATEO-CA Tax ID / EIN: 12-1234567 |
represented by |
Li's Capital LLC
PRO SE |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 TERMINATED: 04/29/2024 |
represented by |
Loren Kieve
Law Offices of Loren Kieve 5A Funston Ave. The Presidio of San Francisco San Francisco, CA 94129 (415) 364-0060 Fax : (435) 304-0060 Email: [email protected] Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 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] Michael A. Sweet
Fox Rothschild LLP 345 California St. 22nd Fl San Francisco, CA 94104 (415) 364-5540 Email: [email protected] Edward J. Tredinnick
Fox Rothschild LLP One Front Street Ste 3200 San Francisco, CA 94111 415-981-1400 Fax : 415-777-4961 Email: [email protected] |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 TERMINATED: 04/29/2024 |
represented by |
Loren Kieve
(See above for address) Michael A. Sweet
(See above for address) |
Trustee Michael G. Kasolas
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
| |
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 |
Cameron M. Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 775-784-5662 Fax : 775-784-5531 Email: [email protected] Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: [email protected] Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/03/2024 | 157 | Docket Text Response to the Appellants Objection to the United States Trustees Designation of Additional Items for the Record (RE: related document(s)156 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron). Related document(s) 145 Notice of Appeal filed by Trustee E. Lynn Schoenmann. Modified on 7/5/2024 (no). (Entered: 07/03/2024) |
07/02/2024 | 156 | Docket Text Objection to U.S. Trustee's 'Designation of Additional Items for Record on Appeal' (ECF Doc. 155)(RE: related document(s)155Appellee Designation of Contents for Inclusion in Record of Appeal) Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) Modified on 7/3/2024 (klr). (Entered: 07/02/2024) |
07/02/2024 | 155 | Docket Text Appellee Designation of Contents for Inclusion in Record of Appeal (RE: related document(s)145 Notice of Appeal filed by Trustee E. Lynn Schoenmann). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 07/02/2024) |
06/25/2024 | 154 | Docket Text Statement of Issues on Appeal, and Designation of Record (RE: related document(s)145 Notice of Appeal filed by Trustee E. Lynn Schoenmann). Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 06/25/2024) |
06/24/2024 | 153 | Docket Text Certificate of Service (RE: related document(s)152 Application for Compensation). Filed by Trustee E. Lynn Schoenmann (Sweet, Michael) (Entered: 06/24/2024) |
06/24/2024 | 152 | Docket Text Final Application for Compensation and Reimbursement of Expenses as Counsel to E. Lynn Schoenmann for Fox Rothschild LLP, Trustee's Attorney, Fee: $2,850.00, Expenses: $40.00. Filed by Attorneys Michael A. Sweet, Fox Rothschild LLP (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sweet, Michael) (Entered: 06/24/2024) |
06/18/2024 | 151 | Docket Text Acknowledgment of Receipt by BAP of Notice of Appeal to BAP. Case Number: NC-24-1096 (RE: related document(s)145 Notice of Appeal, 150 Transmission of Notice of Appeal to BAP). (lp) (Entered: 06/18/2024) |
06/17/2024 | 150 | Docket Text Transmission of Notice of Appeal to Bankruptcy Appellant Panel (RE: related document(s)145 Notice of Appeal, 147 Service of Notice of Appeal). (Attachments: # 1 Notice of Appeal # 2 Notice of Referral # 3 Appeal Documents) (rdr) (Entered: 06/17/2024) |
06/13/2024 | 149 | Docket Text BNC Certificate of Mailing (RE: related document(s) 147 Service of Notice of Appeal). Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024) |
06/13/2024 | 148 | Docket Text BNC Certificate of Mailing (RE: related document(s) 146 Service of Notice of Referral). Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024) |