The Zuercher Trust of 1999
7
Hannah L. Blumenstiel
09/26/2012
01/31/2025
Yes
v
APPEAL, CONVERTED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor The Zuercher Trust of 1999
911 N. Amphlett Blvd. San Mateo, CA 94401 SAN MATEO-CA Tax ID / EIN: 46-6271961 |
represented by |
Peter H. Bonis
Law Offices of Peter H. Bonis 1990 N. California Blvd. 8th Fl Walnut Creek, CA 94596 (925)287-6428 Fax : (925)287-6429 Email: peter@bonislaw.com James Bulger
J. Kim APLC 601 South Figueroa St., Ste 4025 Los Angeles, CA 90017 (213) 612-3737 Fax : (213) 612-3773 TERMINATED: 11/07/2013 Derrick F. Coleman
Coleman Frost LLP 429 Santa Monica Blvd., #700 Santa Monica, CA 90401 (310) 576-7312 Email: derrick@colemanfrost.com TERMINATED: 11/07/2013 Bradley M. Kass
Law Offices of Kass and Kass 520 S El Camino Real #810 San Mateo, CA 94402 (650) 579-0612 Email: kassoffice@sbcglobal.net |
Trustee Peter S. Kravitz
TERMINATED: 12/19/2014 |
represented by |
Reagan E. Boyce
Ezra Brutzkus Gubner LLP 21650 Oxnard St, # 500 Woodland Hills, CA 91367 (818)827-9000 Email: rboyce@ebg-law.com Jerrold Bregman
Ezra Brutzkus Gubner LLP 21650 Oxnard St #500 Woodland Hills, CA 91367 (818) 827-9101 Email: jbregman@ebg-law.com Richard D. Burstein
Ezra Brutzkus Gubner LLP 21650 Oxnard St, # 500 Woodland Hills, CA 91367 (818) 827-9000 Email: rburstein@ebg-law.com Daniel H. Gill
Ezra Brutzkus Gubner LLP 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818) 827-9000 Email: dh.gill@verizon.net Steven T. Gubner
Ezra, Brutzkus and Gubner 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818) 827-9000 Email: sgubner@ebg-law.com Robyn B. Sokol
Ezra Brutzkus Gubner, LLP 21650 Oxnard St. #500 Woodland Hills, CA 91367 (818)827-9000 Email: ecf@ebg-law.com |
Trustee Andrea A. Wirum
P.O. Box 1108 Lafayette, CA 94549 (415) 294-7710 SELF- TERMINATED: 12/22/2014 |
represented by |
Donna S. Tamanaha
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 (415) 705-3333 Email: Donna.S.Tamanaha@usdoj.gov SELF- TERMINATED: 12/22/2014 |
Trustee E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 |
represented by |
Reagan E. Boyce
(See above for address) Thomas F. Koegel
Crowell and Moring LLP 3 Embarcadero Center 26th Fl. San Francisco, CA 94111 (415)986-2800 Email: tkoegel@crowell.com Steven M. Olson
Law Offices of Steven M. Olson 100 E St. #104 Santa Rosa, CA 95404 (707) 575-1800 Email: smo@smolsonlaw.com E. Lynn Schoenmann
35 Miller Ave. #298 Mill Valley, CA 94941-1903 (415) 569-4390 Fax : (415) 362-0416 Email: tteeschoenmann@earthlink.net Rebecca Suarez
Crowell & Moring, LLP 3 Embarcadero Center, 26th Fl. San Francisco, CA 94111 (415) 365-7278 Email: rsuarez@crowell.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 |
Vikas Kumar
Office of the U.S. Trustee 235 Pine St. #700 San Francisco, CA 94104 (415) 705-3333 Email: vikas.kumar@usdoj.gov TERMINATED: 07/19/2013 Minnie Loo
Office of the U.S. Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 415- 705-3333 Email: minnieloo@netscape.net |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | Receipt Number 27LAOVM1, Fee Amount $9.00 (RE: related document(s)[1188] Document). (bg) | |
01/31/2025 | 1188 | Copy request - completed in Oakland. (da) |
01/13/2025 | 1187 | Letter to Court. Filed by Successor Trustee Mark Walther, Successor Trustee (jmb) |
01/06/2025 | 1186 | Order Authorizing Continued Employment of Counsel (Cromwell & Moring LLP) (Related Doc # [1185]) (ccm) |
12/27/2024 | 1185 | Application to Employ Crowell & Moring LLP as Attorney for Trustee Kasolas (Re-employment) Filed by Trustee Michael G. Kasolas (Attachments: # (1) Declaration of Thomas F. Koegel ISO Application # (2) Exhibit Exhibit A to Declaration - Proposed Order # (3) Certificate of Service) (Koegel, Thomas) |
11/08/2024 | 1184 | Appointment of Successor Trustee and Approval of Bond . E. Lynn Schoenmann removed from the case. Trustee Michael G. Kasolas added to the case. Filed by Trustee (Attachments: # (1) Rofael Declaration) (Powell, Gregory) |
10/18/2024 | 1183 | Trustee's Report of Sale . (Schoenmann, E.) |
06/10/2024 | Receipt Number 27F5DV6B, Fee Amount $15.00 (RE: related document(s)[1182] Document). (bg) | |
06/10/2024 | 1182 | Copy/Certification Request Form (RE: related document(s)[1168] Declaration). NOTE: Copy fulfilled at SF Intake. (gp) |
06/05/2024 | Receipt Number 27F1GAU7, Fee Amount $13.50 (RE: related document(s)[1181] Document). (bg) |