The Zuercher Trust of 1999
7
Hannah L. Blumenstiel
09/26/2012
01/13/2026
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 |
|---|---|---|
| 01/13/2026 | Receipt Number 27UN1266, Fee Amount $2.90 (RE: related document(s)[1197] Document). (bg) | |
| 01/13/2026 | 1197 | Copy Request. Completed in Oakland. (RE: related document(s)[1019] Order on Application to Employ, [1024] Order on Motion for Miscellaneous Relief, [1144] Motion for Sale of Property, [1157] Order on Motion for Sale of Property, [1165] Motion for Sale of Property, [1175] Order on Motion for Sale of Property, [1183] Report of Sale). (jbj) |
| 01/07/2026 | 1196 | Certificate of Service of Third and Final Application for Compensation with Amended Exhibit B (RE: related document(s)[1193] Application for Compensation, [1195] Exhibit). Filed by Trustee Attorney CROWELL & MORING LLP (Koegel, Thomas) |
| 01/06/2026 | 1195 | Exhibit B--Timekeeper Summary (Amended) (RE: related document(s)[1193] Application for Compensation). Filed by Trustee Attorney CROWELL & MORING LLP (Koegel, Thomas) |
| 12/24/2025 | 1194 | Certificate of Service Third and Final Application for Compensation and Expense Reimbursement of Crowell & Moring LLP, Counsel to the Chapter 7 Trustees (RE: related document(s)[1193] Application for Compensation). Filed by Trustee Attorney CROWELL & MORING LLP (Koegel, Thomas) |
| 12/24/2025 | 1193 | Application for Compensation (Third and Final as Counsel for the Chapter 7 Trustees) for CROWELL & MORING LLP, Trustee's Attorney, Fee: $226792.50, Expenses: $5934.27. Filed by Trustee Attorney CROWELL & MORING LLP (Attachments: # (1) Exhibit A--Time by Billing Code # (2) Exhibit B--Timekeeper Summary # (3) Exhibit C--Billing by Project Summary # (4) Exhibit D--Timekeeper Rates by Year # (5) Exhibit E--Expenses # (6) Exhibit F--Attorney Bios # (7) Exhibit G--Guidelines Letter to Trustee) (Koegel, Thomas) |
| 12/22/2025 | 1192 | Final Application for Compensation for Jay D. Crom, Trustee's Accountant, Fee: $18,201.50, Expenses: $121.90. Filed by Trustee Accountant Jay D. Crom (Attachments: # (1) Exhibit A # (2) Exhibit B) (Crom, Jay) |
| 02/18/2025 | 1191 | Order Authorizing Employment of Accountant (Related Doc # [1189]) (ccm) |
| 02/07/2025 | 1190 | Declaration of Jay. D. Crom in Support of Application to Employ Bachecki, Crom & Co., LLP, as Accountants for the Trustee (RE: related document(s)[1189] Application to Employ). Filed by Trustee Michael G. Kasolas (Koegel, Thomas) |
| 02/07/2025 | 1189 | Application to Employ Bachecki, Crom &Co., LLP as Accountant for the Trustee Filed by Trustee Michael G. Kasolas (Koegel, Thomas) |