The Zuercher Trust of 1999
7
Hannah L. Blumenstiel
09/26/2012
04/15/2026
Yes
v
| APPEAL, CONVERTED |
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: peter@bonislaw.com 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: derrick@colemanfrost.com 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: kassoffice@sbcglobal.net |
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: rboyce@ebg-law.com Jerrold Bregman
Ezra Brutzkus Gubner LLP 21650 Oxnard St #500 Woodland Hills, CA 91367 (818) 827-9101 Email: jbregman@ebg-law.com Richard D. Burstein
Ezra Brutzkus Gubner LLP 21650 Oxnard St, # 500 Woodland Hills, CA 91367 (818) 827-9000 Email: rburstein@ebg-law.com Daniel H. Gill
Ezra Brutzkus Gubner LLP 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818) 827-9000 Email: dh.gill@verizon.net Steven T. Gubner
Ezra, Brutzkus and Gubner 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818) 827-9000 Email: sgubner@ebg-law.com Robyn B. Sokol
Ezra Brutzkus Gubner, LLP 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818)827-9000 Email: ecf@ebg-law.com |
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: Donna.S.Tamanaha@usdoj.gov 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: tkoegel@crowell.com Steven M. Olson
Law Offices of Steven M. Olson 100 E St. #104 Santa Rosa, CA 95404 (707) 575-1800 Email: smo@smolsonlaw.com E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 Fax : (415) 362-0416 Email: tteeschoenmann@earthlink.net Rebecca Suarez
Crowell & Moring, LLP 3 Embarcadero Center, 26th Fl. San Francisco, CA 94111 (415) 365-7278 Email: rsuarez@crowell.com |
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: vikas.kumar@usdoj.gov 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: minnieloo@netscape.net |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/15/2026 | 1208 | Service of Notice of Appeal to Thomas F. Koegel: Attorney for Appellee(s) Monica H. Hujazi: Appellant(s), and United States Trustee via the Bankruptcy Noticing Center. (RE: related document(s)[1206] Notice of Appeal and Statement of Election). (rdr) |
| 04/13/2026 | 1207 | Proof of Service (RE: related document(s)[1206] Notice of Appeal and Statement of Election). Filed by Debtor The Zuercher Trust of 1999 (da) |
| 04/13/2026 | 1206 | Notice of Appeal and Statement of Election , Fee Amount $ 0.00. (RE: related document(s)[1200] Order on Motion for Miscellaneous Relief, [1205] Order on Motion for Miscellaneous Relief, Order on Motion for Miscellaneous Relief). Transmission of Record to District Court due by 5/13/2026. Filed by Debtor The Zuercher Trust of 1999 (da) |
| 04/06/2026 | 1205 | Order Denying Monica Hujazi's Motions (Dkts. 1202 and 1203) (Related Doc # [1202]), Denying Motion for Miscellaneous Relief(Related Doc # [1203]) (bg) |
| 04/03/2026 | 1204 | Proof of Service (RE: related document(s)[1203] Motion Miscellaneous Relief). Filed by Interested Party Monica H. Hujazi (jmb) |
| 04/03/2026 | 1203 | Motion for Relief from Void Orders Filed by Interested Party Monica H. Hujazi (Attachments: # (1) Proposed Order-FRBP 4001) (jmb) |
| 03/27/2026 | 1202 | Motion For Clarification of Service and Notice Record Prior To Final Closure of the Case together with Declaration of Monica H Hujazi in Support of Motion For Clarification of Service and Notices Issues with (proposed) Order Filed by Interested Party Monica H. Hujazi (lj) |
| 03/26/2026 | 1201 | BNC Certificate of Mailing (RE: related document(s) [1200] Order on Motion for Miscellaneous Relief). Notice Date 03/26/2026. (Admin.) |
| 03/24/2026 | 1200 | Order Denying Motion for Clarification (Related Doc # [1198]) (acr) |
| 03/19/2026 | 1199 | Certificate of Service (RE: related document(s)[1198] Motion Miscellaneous Relief). Filed by Interested Party Monica H. Hujazi (da) |