Li's Capital LLC
7
Dennis Montali
08/21/2018
06/04/2025
Yes
i
APPEAL |
Assigned to: Judge Dennis Montali Chapter 7 Involuntary Asset |
|
Debtor Li's Capital LLC
3 Waters Park Drive, #213 San Mateo, CA 94403 SAN MATEO-CA Tax ID / EIN: 12-1234567 |
represented by |
Li's Capital LLC
PRO SE |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 TERMINATED: 04/29/2024 |
represented by |
Loren Kieve
Kieve Law Offices 2121 Broadway Street Unit 3 San Francisco, CA 94115 415-425-2655 Email: lk@kievelaw.com Jack Praetzellis
Fox Rothschild LLP 345 California St. #2200 San Francisco, CA 94104 (415) 651-1446 Fax : (415) 433-6563 Email: jpraetzellis@foxrothschild.com E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 Fax : (415) 362-0416 Email: tteeschoenmann@earthlink.net Michael A. Sweet
Fox Rothschild LLP 345 California St. 22nd Fl San Francisco, CA 94104 (415) 364-5540 Email: msweet@foxrothschild.com Edward J. Tredinnick
Fox Rothschild LLP One Front Street Ste 3200 San Francisco, CA 94111 415-981-1400 Fax : 415-777-4961 Email: etredinnick@foxrothschild.com |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 TERMINATED: 04/29/2024 |
represented by |
Loren Kieve
(See above for address) Michael A. Sweet
(See above for address) |
Trustee Michael G. Kasolas
P.O. Box 27526 San Francisco, CA 94127 (415) 504-1926 |
| |
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 |
Cameron M. Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 Email: cameron.m.gulden@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov Elvina Rofael
DOJ-Ust 450 Golden Gate Avenue Ste 05-0153 San Francisco, CA 94102 202-934-4062 Email: elvina.rofael@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/04/2025 | 165 | Document - United States Bankruptcy Appellate Panel Notice. The judgment was appealed to the United States Court of Appeals for the Ninth Circuit on June 4, 2025. The appeal to the Ninth Circuit is currently pending. [BAP NO. NC-24-1096-FBC] (RE: related document(s)145 Notice of Appeal). (lp) (Entered: 06/04/2025) |
05/12/2025 | 164 | Mandate By BAP, Deputy Clerk, Cecil Lizandro Silva Action Number: NC-24-1096. (RE: related document(s)145 Notice of Appeal filed by Trustee E. Lynn Schoenmann). (lp) (Entered: 05/12/2025) |
04/15/2025 | 163 | First Amended Notice of Change of Address of Loren Kieve Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 04/15/2025) |
04/15/2025 | 162 | Notice of Change of Address of Loren Kieve Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 04/15/2025) |
04/08/2025 | 161 | Judgment By Bankruptcy Appellate Panel Cecil Lizandro Silva, Deputy Clerk, Re: Appeal on Civil Action Number: NC-24-1096-FBC, AFFIRMED (RE: related document(s)145 Notice of Appeal filed by Trustee E. Lynn Schoenmann). Case Management Action due after 6/10/2025. (lp) (Entered: 04/08/2025) |
04/08/2025 | 160 | Memorandum By Bankruptcy Appellate Panel Faris, Brand, and Corbit, Re: Appeal on Civil Action Number: NC-24-1096-FBC, AFFIRMED (RE: related document(s)145 Notice of Appeal filed by Trustee E. Lynn Schoenmann). Case Management Action due after 6/10/2025. (lp) (Entered: 04/08/2025) |
07/10/2024 | 159 | Transmission of Record on Appeal to Bankruptcy Appellant Panel BAP Case Number: NC-24-1096 (RE: related document(s)145 Notice of Appeal). (Attachments: # 1 Certificate of Record # 2 Record on Appeal Documents) (ka) (Entered: 07/10/2024) |
07/10/2024 | 158 | Certificate of Record Re: BAP Case Number: NC-24-1096 (RE: related document(s)145 Notice of Appeal). (ka) (Entered: 07/10/2024) |
07/03/2024 | 157 | Response to the Appellants Objection to the United States Trustees Designation of Additional Items for the Record (RE: related document(s)156 Objection). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron). Related document(s) 145 Notice of Appeal filed by Trustee E. Lynn Schoenmann. Modified on 7/5/2024 (no). (Entered: 07/03/2024) |
07/02/2024 | 156 | Objection to U.S. Trustee's 'Designation of Additional Items for Record on Appeal' (ECF Doc. 155)(RE: related document(s)155Appellee Designation of Contents for Inclusion in Record of Appeal) Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) Modified on 7/3/2024 (klr). (Entered: 07/02/2024) |