Case number: 3:19-bk-30391 - 592 EVP Lombard LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Northern District of California (San Francisco)
Bankruptcy Petition #: 19-30391

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  04/10/2019
341 meeting:  05/14/2019
Deadline for filing claims:  08/12/2019

Debtor

592 EVP Lombard LLC

590-594 Lombard Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 45-5630206

represented by
Michael St. James

St. James Law
22 Battery St. #888
San Francisco, CA 94111
(415)391-7566
Email: ecf@stjames-law.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
04/25/201920Schedules A-H. , Statement of Financial Affairs for Non-Individual Filed by Debtor 592 EVP Lombard LLC (Attachments: # 1 List of Equity Security Holders # 2 Declaration) (St. James, Michael) (Entered: 04/25/2019)
04/24/201919Schedules A-H. , Statement of Financial Affairs for Non-Individual Filed by Debtor 592 EVP Lombard LLC (St. James, Michael)DEFECTIVE ENTRY: PDF is incorrect. Modified on 4/25/2019 (aw). (Entered: 04/24/2019)
04/24/201918Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor 592 EVP Lombard LLC (St. James, Michael) (Entered: 04/24/2019)
04/24/201917Corporate Disclosure Statement. Corporate Parent, Envisage Properties has been added. Filed by Debtor 592 EVP Lombard LLC (St. James, Michael) (Entered: 04/24/2019)
04/24/201916Statement of Financial Affairs for Non-Individual (RE: related document(s) 1 Voluntary Petition (Chapter 11)). Filed by Debtor 592 EVP Lombard LLC (Attachments: # 1 List of Equity Security Holders # 2 Declaration) (St. James, Michael)DEFECTIVE ENTRY: Additional event code(s) not selected. Modified on 4/25/2019 (aw). (Entered: 04/24/2019)
04/24/201915Corrected Statement of Social Security Number. Filed by Debtor 592 EVP Lombard LLC (St. James, Michael) (Entered: 04/24/2019)
04/24/201914Notice of Appearance and Request for Notice and Association of Counsel by Austin P. Nagel. Filed by Creditor Verity Capital Group LLC (Attachments: # 1 Certificate of Service) (Nagel, Austin) (Entered: 04/24/2019)
04/23/201913Notice of Appearance and Request for Notice by Secured Creditor Verity Capital Group LLC, formerly known as Lodgepole Fund No. I LLC by Brent D. Meyer. Filed by Creditor Verity Capital Group LLC (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 04/23/2019)
04/14/201912BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 04/14/2019. (Admin.) (Entered: 04/14/2019)
04/13/201911BNC Certificate of Mailing (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Notice Date 04/13/2019. (Admin.) (Entered: 04/13/2019)