Coeptis Equity Fund LLC
7
Dennis Montali
10/27/2021
07/30/2025
Yes
v
SmBus, CONVERTED |
Assigned to: Judge Dennis Montali Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 260 | BNC Certificate of Mailing (RE: related document(s) [257] Notice of Final Report). Notice Date 07/30/2025. (Admin.) |
07/30/2025 | 259 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) [258] Final Meeting Sched/Resched). Notice Date 07/30/2025. (Admin.) |
07/28/2025 | 258 | Notice 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)) |
07/28/2025 | 257 | Notice of Filing of Trustee's Final Report . Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS)) |
07/28/2025 | 256 | Application 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)) |
07/28/2025 | 255 | Chapter 7 Trustee's Final Report filed on behalf of Trustee Janina M. Hoskins. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Janina M Hoskins. (U.S. Trustee (MS)) |
05/09/2025 | 254 | Notice of Entry of Order Regarding: District Court Order Awarding Sanctions Against Counsel for Debtor Filed by Trustee Janina M Hoskins (Maher, Charles) |
05/08/2025 | 253 | Final Application for Compensation (First and Final Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Charles P. Maher, Trustee's Attorney, Fee: $29000, Expenses: $782.12. Filed by Attorney Charles P. Maher (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles) |
11/21/2024 | 252 | BNC Certificate of Mailing (RE: related document(s) [250] Order). Notice Date 11/21/2024. (Admin.) |
11/21/2024 | 251 | BNC Certificate of Mailing (RE: related document(s) [249] Order on Motion for Withdrawal Of Reference). Notice Date 11/21/2024. (Admin.) |