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

    07/30/2025

  • 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
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))
07/28/2025255Chapter 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))
05/09/2025254Notice of Entry of Order Regarding: District Court Order Awarding Sanctions Against Counsel for Debtor Filed by Trustee Janina M Hoskins (Maher, Charles)
05/08/2025253Final 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)
11/21/2024252BNC Certificate of Mailing (RE: related document(s) [250] Order). Notice Date 11/21/2024. (Admin.)
11/21/2024251BNC Certificate of Mailing (RE: related document(s) [249] Order on Motion for Withdrawal Of Reference). Notice Date 11/21/2024. (Admin.)