Li's Capital LLC
7
Dennis Montali
08/21/2018
05/02/2024
Yes
i
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 |
represented by |
Loren Kieve
Law Offices of Loren Kieve 5A Funston Ave. The Presidio of San Francisco San Francisco, CA 94129 (415) 364-0060 Fax : (435) 304-0060 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
926 A Diablo Avenue #207 Novato 4153147256 |
represented by |
Loren Kieve
(See above for address) Michael A. Sweet
(See above for address) |
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 |
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 |
---|---|---|
04/08/2024 | DOCKET TEXT ORDER (no separate order issued:) For the April 11, 2024 hearing on the Motion to Remove (Dkt 69), each side will have thirty minutes for oral argument. Counsel for the United States Trustee will argue first and be expected to reserve a portion of the time for rebuttal. (Montali, Dennis) (Entered: 04/08/2024) | |
03/18/2024 | 116 | Certificate of Service (RE: related document(s)115 Response). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Powell, Gregory) (Entered: 03/18/2024) |
03/18/2024 | 115 | Response United States Trustee's Response to Schoenmann's First and Second Sur-Replies (RE: related document(s)103 Supplemental Document, 110 Supplemental Document, 113 Supplemental Document). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Powell, Gregory). Related document(s) 69 Proposed Document Filed Under Seal filed by U.S. Trustee Office of the U.S. Trustee / SF. Modified on 3/19/2024 (no). (Entered: 03/18/2024) |
03/14/2024 | 114 | BNC Certificate of Mailing (RE: related document(s) 112 Transcript). Notice Date 03/14/2024. (Admin.) (Entered: 03/14/2024) |
03/12/2024 | 113 | Supplemental Document in Schoenmann surreply in opposition to motion to remove (revised) (RE: related document(s)102 Reply). Filed by Trustee E. Lynn Schoenmann (Kieve, Loren) (Entered: 03/12/2024) |
03/12/2024 | DOCKET TEXT ORDER (no separate order issued:) Trustee E. Lynn Schoenmann's Supplemental Motion to File Revised Surreply is GRANTED. The United States Trustee may file a Response to the Revised Surreply not to exceed 10 pages on or before March 18, 2023. Nothing further should be filed by either party thereafter. (RE: related document(s)110 Supplemental Document filed by Trustee E. Lynn Schoenmann). (Entered: 03/12/2024) | |
03/11/2024 | 112 | Transcript regarding Hearing Held 3/8/2024 RE: Status conference on the U.S. Trustee's motion to remove the Chapter 7 Trustee. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, Susan Palmer, Palmer Reporting Services, palmerrptg@aol.com, (209) 915-3065. . Notice of Intent to Request Redaction Deadline Due By 3/18/2024. Redaction Request Due By 04/1/2024. Redacted Transcript Submission Due By 04/11/2024. Transcript access will be restricted through 06/10/2024. (Palmer, Susan) (Entered: 03/11/2024) |
03/11/2024 | 111 | Acknowledgment of Request for Transcript Received on 3/11/2024. (RE: related document(s)108 Transcript Order Form (Public Request)). (Palmer, Susan) (Entered: 03/11/2024) |
03/11/2024 | 110 | Supplemental Document Supplemental Motion to File Surreply (Revised) in US Trustee Motion to Remove (RE: related document(s)102 Reply). Filed by Trustee E. Lynn Schoenmann (Attachments: # 1 Surreply in Opposition to Motion to Remove (Revised)) (Kieve, Loren) (Entered: 03/11/2024) |
03/11/2024 | Transcript Record Transmittal (Court transcript records have been uploaded) for Order Number: 18-30918-108 Regarding Hearing Date: 3/8/2024. Transcription Service Provider: Palmer Reporting Services, Contact Information: palmerrptg@aol.com (RE: related document(s)108 Transcript Order Form (Public Request)). (rdr) (Entered: 03/11/2024) |