Case number: 3:12-bk-32747 - The Zuercher Trust of 1999 - California Northern Bankruptcy Court

Case Information
  • Case title

    The Zuercher Trust of 1999

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Hannah L. Blumenstiel

  • Filed

    09/26/2012

  • Last Filing

    01/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, CONVERTED



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 12-32747

Assigned to: Judge Hannah L. Blumenstiel
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  09/26/2012
Date converted:  12/18/2014
341 meeting:  03/26/2015
Deadline for filing claims:  04/23/2015

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

Latest Dockets

Date Filed#Docket Text
01/30/20241178Order Granting Application for an Order Authorizing the Employment of Alanis, Serrano & Doblado Law Offices as Mexican Counsel to Close Sale of the Cabo Property (Related Doc # [1177] Application to Employ Alans, Serrano & Doblado as Mexican Counsel for Trustee to Close Sale of the Cabo Property Filed by Trustee E. Lynn Schoenmann) (ds)
01/22/20241177Application to Employ Alans, Serrano & Doblado as Mexican Counsel for Trustee to Close Sale of the Cabo Property Filed by Trustee E. Lynn Schoenmann (Attachments: # (1) Declaration of Zuercher Trustee E. Lynn Schoenmann in Support of Application # (2) Declaration of Christian Cabrera in Support of Application # (3) Certificate of Service) (Koegel, Thomas)
01/12/20241176Notice of Entry of Order Regarding: Approval of Sale of Property of Los Cabos Property After Auction (RE: related document(s)[1175] Order Approving Sale of Los Cabos Property After Auction (Related Doc [1165] Motion for Approval of Sale of Los Cabos Property After Auction Filed by Trustee E. Lynn Schoenmann) (ds)). Filed by Trustee E. Lynn Schoenmann (Attachments: # (1) Exhibit A--Order # (2) Certificate of Service) (Koegel, Thomas)
01/12/20241175Order Approving Sale of Los Cabos Property After Auction (Related Doc # [1165] Motion for Approval of Sale of Los Cabos Property After Auction Filed by Trustee E. Lynn Schoenmann) (ds)
01/12/2024Hearing Dropped (related document(s): [1165] Motion for Sale of Property filed by E. Lynn Schoenmann) (Hearing of 1/18/24 vacated per the order issued on 1/12/24.) (ds)
01/12/2024DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on January 18, 2024 for a hearing on case trustee E. Lynn Schoenmann's Motion for Approval of Sale of Los Cabos Property After Auction (Dkt. 1165; the "Motion"), which is supported by the declarations of Thomas F. Koegel (Dkt. 1166), Ms. Schoenmann (Dkt. 1167), and Paul Lawhon (Dkt. 1168). The court has carefully analyzed the Motion and all supporting declarations, as well as the Amended Notice of Hearing (Dkt. 1172) and relevant certificates of service (Dkts. 1173 and 1174). Based on that analysis, the court finds and concludes that the Motion, supporting declarations, and Amended Notice of Hearing were properly served and that all necessary parties have received adequate notice of their opportunity to object to the relief sought. Pursuant to B.L.R. 9014-1(c)(2), opposition to the Motion was due no later than January 11, 2024; none has been filed. Accordingly, the court orders as follows: (1) The Motion will be granted; (2) As soon as possible, Ms. Schoenmann's counsel shall upload a proposed order consistent with the Motion; and (3) The January 18 hearing is hereby vacated. (RE: related document(s)[1165] Motion for Sale of Property (Approval of Sale of Los Cabos Property After Auction) Filed by Trustee E. Lynn Schoenmann). (ds)
12/21/20231174Certificate of Service re Amended Notice of Hearing on Motion for Approval of Sale of Los Cabos Property After Auction (on Hujazi and Barbee) (RE: related document(s)[1172] Notice of Hearing). Filed by Trustee E. Lynn Schoenmann (Koegel, Thomas)
12/21/20231173Certificate of Service re Amended Notice of Hearing on Motion for Approval of Sale of Los Cabos Property After Auction (RE: related document(s)[1172] Notice of Hearing). Filed by Trustee E. Lynn Schoenmann (Koegel, Thomas)
12/21/20231172Amended Notice of Hearing on Motion for Approval of Sale of Los Cabos Property After Auction (RE: related document(s)[1165] Motion for Sale of Property (Approval of Sale of Los Cabos Property After Auction) Filed by Trustee E. Lynn Schoenmann). Hearing scheduled for 1/18/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Filed by Trustee E. Lynn Schoenmann (Koegel, Thomas)
12/20/2023Hearing Dropped (related document(s): [1165] Motion for Sale of Property filed by E. Lynn Schoenmann) (Hearing of 1/11/24 vacated per the order issued on 12/20/23.) (ds)