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

    04/15/2026

  • 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
04/15/20261208Service 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)
04/13/20261207Proof of Service (RE: related document(s)[1206] Notice of Appeal and Statement of Election). Filed by Debtor The Zuercher Trust of 1999 (da)
04/13/20261206Notice 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)
04/06/20261205Order Denying Monica Hujazi's Motions (Dkts. 1202 and 1203) (Related Doc # [1202]), Denying Motion for Miscellaneous Relief(Related Doc # [1203]) (bg)
04/03/20261204Proof of Service (RE: related document(s)[1203] Motion Miscellaneous Relief). Filed by Interested Party Monica H. Hujazi (jmb)
04/03/20261203Motion for Relief from Void Orders Filed by Interested Party Monica H. Hujazi (Attachments: # (1) Proposed Order-FRBP 4001) (jmb)
03/27/20261202Motion 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)
03/26/20261201BNC Certificate of Mailing (RE: related document(s) [1200] Order on Motion for Miscellaneous Relief). Notice Date 03/26/2026. (Admin.)
03/24/20261200Order Denying Motion for Clarification (Related Doc # [1198]) (acr)
03/19/20261199Certificate of Service (RE: related document(s)[1198] Motion Miscellaneous Relief). Filed by Interested Party Monica H. Hujazi (da)