The Zuercher Trust of 1999
7
Hannah L. Blumenstiel
09/26/2012
01/30/2024
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 |
---|---|---|
01/30/2024 | 1178 | Order 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) |
01/22/2024 | 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 (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) |
01/12/2024 | 1176 | Notice 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) |
01/12/2024 | 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) |
01/12/2024 | Hearing 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) | |
01/12/2024 | DOCKET 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) | |
12/21/2023 | 1174 | Certificate 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) |
12/21/2023 | 1173 | Certificate 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) |
12/21/2023 | 1172 | Amended 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) |
12/20/2023 | Hearing 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) |