Case number: 3:25-bk-30342 - Evans Investment Partners, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Evans Investment Partners, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/30/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30342

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


Date filed:  04/30/2025
341 meeting:  06/02/2025
Deadline for filing claims:  07/30/2025

Debtor

Evans Investment Partners, LLC

734-752 Vallejo Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: 81-2554443

represented by
E. Vincent Wood

Shepherd & Wood LLP
2950 Buskirk Ave.
Ste 300
Walnut Creek, CA 94597
925-278-6680
Email: general@shepwoodlaw.com

Responsible Ind

Eric Chung

734-752 Vallejo St.
San Francisco, CA 94133
(415) 264-2882

 
 
Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
2500 Tulare St., #1401
Fresno, CA 93721
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue
5th Floor, Suite #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/11/202554Order Authorizing Employment of Counsel (Related Doc # 38) (ccm) (Entered: 06/11/2025)
06/10/202553Declaration of Mailing , Certificate of Service (RE: related document(s)45 Motion to Use Cash Collateral, 47 Declaration, 52 Notice of Hearing). Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 06/10/2025)
06/10/202552Amended Notice of Hearing on Motion for Temporary and Final Approval of Used of Cash Collateral (RE: related document(s)45 Motion to Use Cash Collateral Filed by Debtor Evans Investment Partners, LLC (Attachments: # 1 Exhibit A) (Wood, E. Vincent)).
Hearing scheduled for 7/10/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 06/10/2025)
06/09/2025Hearing Dropped (RE: related document(s) 45 Motion to Use Cash Collateral ). Hearing of 07/03/2025 vacated per Docket Text Order issued on 06/09/2025. (ccm) (Entered: 06/09/2025)
06/09/2025
DOCKET TEXT ORDER
(no separate order issued:) This case is scheduled to come before the court on July 3, 2025 for a hearing on a motion to use cash collateral filed by Debtor Evans Investment Partners, LLC (Dkt. 45; the "Motion"). On June 5, 2025, Movant's counsel filed a Notice of Hearing (Dkt. 46; the "NOH") that set the Motion for hearing at 2:00 p.m. via a hybrid hearing. The 2:00 p.m. calendar is expressly reserved for hearings in adversary proceedings. Additionally, Judge Blumenstiel is only conducting hearings via tele/videoconference for all matters until August 1, 2025. Accordingly, the court orders as follows: (1) The NOH is hereby stricken; and (2) Movant's counsel shall file and serve an NOH that complies with Judge Blumenstiel's Open Calendar Dates and Procedures, which are available here: https://www.canb.uscourts.gov/procedure/san-francisco/blumenstiel-carlson-montali/open-calendar-procedure-san-francisco (RE: related document(s)45 Motion to Use Cash Collateral filed by Debtor Evans Investment Partners, LLC, 46 Notice of Hearing filed by Debtor Evans Investment Partners, LLC). (ccm) (Entered: 06/09/2025)
06/06/2025Receipt of filing fee for Motion for Relief From Stay( 25-30342) ( 199.00). Receipt number A33905003, amount $ 199.00 (re: Doc# 26 Motion to Dismiss Case or Alternatively for Relief from Stay) (U.S. Treasury) (Entered: 06/06/2025)
06/06/2025Fee Due Motion for Relief From Stay $ 199 (RE: related document(s)26 Motion to Dismiss Case or Alternatively for Relief from Stay). (no) (Entered: 06/06/2025)
06/06/202551Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)26 Motion to Dismiss Case or Alternatively for Relief from Stay filed by Creditor Preferred Bank). Non-Compliance (Payments) due by 6/20/2025. (no) NOTE : clerk docketed in error. Notice not generated. Modified on 6/6/2025 (no). (Entered: 06/06/2025)
06/06/202550Certificate of Service (RE: related document(s)26 Motion to Dismiss Case, 49 Document). Filed by Creditor Preferred Bank (Chenetz, Sara) (Entered: 06/06/2025)
06/06/202549Document: Relief from Stay Cover Sheet. (RE: related document(s)26 Motion to Dismiss Case). Filed by Creditor Preferred Bank (Chenetz, Sara) (Entered: 06/06/2025)