California Northern Bankruptcy Court

Case number: 3:18-bk-30918 - Li's Capital LLC - California Northern Bankruptcy Court

Case Information
Case title
Li's Capital LLC
Chapter
7
Judge
Dennis Montali
Filed
08/21/2018
Last Filing
04/24/2024
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-30918

Assigned to: Judge Dennis Montali
Chapter 7
Involuntary
Asset


Date filed:  08/21/2018
341 meeting:  06/30/2022
Deadline for filing claims:  07/11/2023

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

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

926 A Diablo Avenue #207
Novato
4153147256

represented by
Loren Kieve

(See above for address)

Michael A. Sweet

(See above for address)

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
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]

Latest Dockets
Date Filed#Docket Text
04/08/2024Docket Text
DOCKET TEXT ORDER
(no separate order issued:) For the April 11, 2024 hearing on the Motion to Remove (Dkt 69), each side will have thirty minutes for oral argument. Counsel for the United States Trustee will argue first and be expected to reserve a portion of the time for rebuttal. (Montali, Dennis) (Entered: 04/08/2024)
03/18/2024116Docket Text
Certificate of Service (RE: related document(s)115 Response). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Powell, Gregory) (Entered: 03/18/2024)
03/18/2024115Docket Text
Response United States Trustee's Response to Schoenmann's First and Second Sur-Replies (RE: related document(s)103 Supplemental Document, 110 Supplemental Document, 113 Supplemental Document). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Powell, Gregory). Related document(s) 69 Proposed Document Filed Under Seal filed by U.S. Trustee Office of the U.S. Trustee / SF. Modified on 3/19/2024 (no). (Entered: 03/18/2024)
03/14/2024114Docket Text
BNC Certificate of Mailing (RE: related document(s) 112 Transcript). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024)
03/12/2024113Docket Text
Supplemental Document in Schoenmann surreply in opposition to motion to remove (revised) (RE: related document(s)102 Reply). Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 03/12/2024)
03/12/2024Docket Text
DOCKET TEXT ORDER
(no separate order issued:) Trustee E. Lynn Schoenmann's Supplemental Motion to File Revised Surreply is GRANTED. The United States Trustee may file a Response to the Revised Surreply not to exceed 10 pages on or before March 18, 2023. Nothing further should be filed by either party thereafter. (RE: related document(s)110 Supplemental Document filed by Trustee E. Lynn Schoenmann). (Entered: 03/12/2024)
03/11/2024112Docket Text
Transcript regarding Hearing Held 3/8/2024 RE: Status conference on the U.S. Trustee's motion to remove the Chapter 7 Trustee. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Susan Palmer, Palmer Reporting Services, [email protected], (209) 915-3065. . Notice of Intent to Request Redaction Deadline Due By 3/18/2024. Redaction Request Due By 04/1/2024. Redacted Transcript Submission Due By 04/11/2024. Transcript access will be restricted through 06/10/2024. (Palmer, Susan) (Entered: 03/11/2024)
03/11/2024111Docket Text
Acknowledgment of Request for Transcript Received on 3/11/2024. (RE: related document(s)108 Transcript Order Form (Public Request)). (Palmer, Susan) (Entered: 03/11/2024)
03/11/2024110Docket Text
Supplemental Document Supplemental Motion to File Surreply (Revised) in US Trustee Motion to Remove (RE: related document(s)102 Reply). Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Surreply in Opposition to Motion to Remove (Revised)) (Kieve, Loren) (Entered: 03/11/2024)
03/11/2024Docket Text
Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 18-30918-108 Regarding Hearing Date: 3/8/2024. Transcription Service Provider: Palmer Reporting Services, Contact Information: [email protected] (RE: related document(s)108 Transcript Order Form (Public Request)). (rdr) (Entered: 03/11/2024)