Coeptis Equity Fund LLC
7
Dennis Montali
10/27/2021
01/29/2023
Yes
v
SmBus, CONVERTED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
01/29/2023 | 221 | BNC Certificate of Mailing (RE: related document(s) 219 Order on Objection). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023) |
01/29/2023 | 220 | BNC Certificate of Mailing (RE: related document(s) 218 Order on Objection). Notice Date 01/29/2023. (Admin.) (Entered: 01/29/2023) |
01/27/2023 | 219 | Order Disallowing Claim 3 (SSA NE Assets, LLC) (RE: related document(s)[207] Objection to Claim filed by Trustee Janina M. Hoskins). (lp) |
01/27/2023 | 218 | Order Disallowing Claim 2 (Deutsche Bank National Trust Company c/o Select Portfolio Servicing, Inc. ) (lp) |
01/26/2023 | 217 | Certificate 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) |
01/26/2023 | 216 | Certificate 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) |
01/25/2023 | 215 | Document: 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) |
01/25/2023 | 214 | Document: 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) |
01/03/2023 | 213 | Mandate 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) |
01/03/2023 | 212 | Mandate 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) |