Case number: 3:18-bk-30918 - Li's Capital LLC - California Northern Bankruptcy Court

Case Information
Docket Header
APPEAL



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 18-30918

Assigned to: Judge Dennis Montali
Chapter 7
Involuntary
Asset


Date filed:  08/21/2018
341 meeting:  06/30/2022
Deadline for filing claims:  07/11/2023

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

Latest Dockets

Date Filed#Docket Text
06/04/2025165Document - 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)
05/12/2025164Mandate 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)
04/15/2025163First Amended Notice of Change of Address of Loren Kieve Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 04/15/2025)
04/15/2025162Notice of Change of Address of Loren Kieve Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 04/15/2025)
04/08/2025161Judgment 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)
04/08/2025160Memorandum 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)
07/10/2024159Transmission 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)
07/10/2024158Certificate of Record Re: BAP Case Number: NC-24-1096 (RE: related document(s)145 Notice of Appeal). (ka) (Entered: 07/10/2024)
07/03/2024157Response 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)
07/02/2024156Objection 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)