Case number: 3:21-bk-30726 - Coeptis Equity Fund LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Coeptis Equity Fund LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    10/27/2021

  • Last Filing

    01/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30726

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/27/2021
Date converted:  05/06/2022
341 meeting:  08/10/2022
Deadline for filing claims:  07/15/2022

Debtor

Coeptis Equity Fund LLC

2085 E. Bayshore Blvd., Ste. 51501
East Palo Alto, CA 94303
SAN MATEO-CA
701-630-6783
Tax ID / EIN: 81-1387438

represented by
Stratton Scott Barbee

Law Office of Stratton S. Barbee
6700 Freeport Blvd., #203A
Sacramento, CA 95822
(916) 684-9389
Email: [email protected]

Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: [email protected]
TERMINATED: 05/03/2022

Trustee

Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111
TERMINATED: 05/06/2022

represented by
Gina R. Klump

30 5th Street, Suite 200
Petaluma, CA 94952
(707) 778-0111
Email: [email protected]
TERMINATED: 05/06/2022

Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: [email protected]

Latest Dockets

Date Filed#Docket Text
01/29/2023221BNC Certificate of Mailing (RE: related document(s) 219 Order on Objection). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/29/2023220BNC Certificate of Mailing (RE: related document(s) 218 Order on Objection). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023)
01/27/2023219Order Disallowing Claim 3 (SSA NE Assets, LLC) (RE: related document(s)[207] Objection to Claim filed by Trustee Janina M. Hoskins). (lp)
01/27/2023218Order Disallowing Claim 2 (Deutsche Bank National Trust Company c/o Select Portfolio Servicing, Inc. ) (lp)
01/26/2023217Certificate of Service of proposed Order Disallowing Claim 3 (SSA NE Assets, LLC) (RE: related document(s)[207] Objection to Claim). Filed by Trustee Janina M. Hoskins (Maher, Charles)
01/26/2023216Certificate of Service of proposed Order Disallowing Claim 2 (Deutsche Bank National Trust Company c/o Select Portfolio Servicing, Inc.) (RE: related document(s)[204] Objection to Claim). Filed by Trustee Janina M. Hoskins (Maher, Charles)
01/25/2023215Document: Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 207. (RE: related document(s)[207] Objection to Claim). Filed by Trustee Janina M. Hoskins (Maher, Charles)
01/25/2023214Document: Bankruptcy Local Rule 9014-1 Certification of No Objection Regarding Docket No. 204. (RE: related document(s)[204] Objection to Claim). Filed by Trustee Janina M. Hoskins (Maher, Charles)
01/03/2023213Mandate By BAP , Deputy Clerk, Susan M. Spraul Action Number: NC-22-1138-GBS. (RE: related document(s)[178] Notice of Appeal filed by Debtor Coeptis Equity Fund LLC). (lp)
01/03/2023212Mandate By BAP , Deputy Clerk, Susan M. Spraul Action Number: NC-22-1136-GBS. (RE: related document(s)[178] Notice of Appeal filed by Debtor Coeptis Equity Fund LLC). (lp)