Case number: 3:21-bk-30726 - Coeptis Equity Fund LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Coeptis Equity Fund LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Dennis Montali

  • Filed

    10/27/2021

  • Last Filing

    08/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 21-30726

Assigned to: Judge Dennis Montali
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/27/2021
Date converted:  05/06/2022
341 meeting:  08/10/2022
Deadline for filing claims:  07/15/2022

Debtor

Coeptis Equity Fund LLC

2085 E. Bayshore Blvd., Ste. 51501
East Palo Alto, CA 94303
SAN MATEO-CA
701-630-6783
Tax ID / EIN: 81-1387438

represented by
Stratton Scott Barbee

Law Office of Stratton S. Barbee
6700 Freeport Blvd., #203A
Sacramento, CA 95822
(916) 684-9389
Email: strattonbarbee@hotmail.com

Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: marcvoisenatlawoffice@gmail.com
TERMINATED: 05/03/2022

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
TERMINATED: 05/06/2022

represented by
Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
Email: gklump@klumplaw.net
TERMINATED: 05/06/2022

Trustee

Janina M. Hoskins

Janina M. Hoskins, Trustee
P.O. Box 158
Middletown, CA 95461
707-483-2910

represented by
Charles P. Maher

Rincon Law, LLP
268 Bush St. #3335
San Francisco, CA 94104
(415)996-8280
Email: cmaher@rinconlawllp.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
Trevor Ross Fehr

Office of the U.S. Trustee
280 S 1st St. #268
San Jose, CA 95113
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/29/2025262Order Granting Trustee's Application For Compensation (Related Doc # [256]). fees awarded: $5922.84, expenses awarded: $0.00 for Janina M Hoskins (lp)
08/28/2025263Order Approving Application for Compensation By Accountant for Chapter 7 Trustee (Related Doc # [240]). fees awarded: $2912.00, expenses awarded: $61.45 for Richard L. Pierotti (lp)
08/28/2025261Order Approving First and Final Application of Rincon Law, LLP For Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee (Related Doc # [253]). fees awarded: $29000.00, expenses awarded: $782.12 for Charles P. Maher (lp)
08/25/2025Hearing Dropped. The hearing on 8/29 at 10:00 a.m is taken off calendar pursuant to the court's 8/25 Docket Text Order. (RE: related document(s) 258 Final Meeting Sched/Resched). (lp)
08/25/2025DOCKET TEXT ORDER (no separate order issued:) The court has reviewed the Applications for Compensation filed by Trustee's Accountant (Dkt. 240); Counsel for Trustee (Dkt. 253); and the Chapter 7 Trustee (Dkt. 256); and the Trustee's Final Report (Dkt. 255). The court commends counsel for Trustee for reducing its fees to allow for payment to other professionals. As notice and service of the Applications and Final Report appear appropriate, no objections have been filed, and the Applications and Final Report appear well-taken, the court HEREBY APPROVES the Applications and Final Report and removes from its calendar a hearing on the matters scheduled for August 29, 2025. Applicants may upload appropriate proposed orders. (RE: related document(s)[240] Application for Compensation filed by Trustee Accountant Richard L. Pierotti, [253] Application for Compensation filed by Trustee Janina M Hoskins, [255] Trustee's Final Rpt/Acct-Asset filed by Trustee Janina M Hoskins).
07/30/2025260BNC Certificate of Mailing (RE: related document(s) [257] Notice of Final Report). Notice Date 07/30/2025. (Admin.)
07/30/2025259BNC Certificate of Mailing - PDF Document. (RE: related document(s) [258] Final Meeting Sched/Resched). Notice Date 07/30/2025. (Admin.)
07/28/2025258Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 8/29/2025 at 10:00 AM in/via San Francisco Courtroom 17 or via Zoom - Montali. Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))
07/28/2025257Notice of Filing of Trustee's Final Report . Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))
07/28/2025256Application for Compensation for Janina M Hoskins, Trustee Chapter 7, Fee: $5,922.84, Expenses: $0.00. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS))