Evans Investment Partners, LLC
11
Hannah L. Blumenstiel
04/30/2025
07/31/2025
Yes
v
| PlnDue, DsclsDue, FilingFeeDue, DISMISSED, CLOSED |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 TERMINATED: 06/23/2025 |
| |
Trustee Not Assigned - SF |
| |
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 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 07/31/2025 | Bankruptcy Case Closed. (rdr) (Entered: 07/31/2025) | |
| 07/18/2025 | 82 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 81 Order to Dismiss Case). Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025) |
| 07/16/2025 | Hearing Dropped (RE: related document(s) 77 Order To Set Hearing,Order). Hearing of 07/17/2025 vacated per order issued on 07/16/2025 (Dkt. 81). (ccm) (Entered: 07/16/2025) | |
| 07/16/2025 | Hearing Dropped (RE: related document(s) 45 Motion to Use Cash Collateral ). Hearing of 07/17/2025 vacated per order issued on 07/16/2025 (Dkt. 81). (ccm) (Entered: 07/16/2025) | |
| 07/16/2025 | 81 | Order of Dismissal (RE: related document(s)77 Order To Set Hearing, Order). Case Management Action due after 7/30/2025. (ccm) (Entered: 07/16/2025) |
| 07/16/2025 | 80 | Certificate of Service (RE: related document(s)79 Response). Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 07/16/2025) |
| 07/16/2025 | 79 | Response to Order to Show Cause Proposing Voluntary Dismissal (RE: related document(s)77 Order To Set Hearing, Order). Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 07/16/2025) |
| 07/10/2025 | 78 | PDF with attached Audio File. Court Date & Time [ 7/10/2025 10:00:00 AM ]. File Size [ 3440 KB ]. Run Time [ 00:14:20 ]. (admin). (Entered: 07/10/2025) |
| 07/10/2025 | 77 | Order to Show Cause Hearing scheduled for 7/17/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. (ccm) (Entered: 07/10/2025) |
| 07/10/2025 | Hearing Held (RE: related document(s) 22 Order and Notice of Status Conference Chp 11). After Hearing: Status conference held. Court to issue an Order to Show Cause. Appearances: Vincent Wood as attorney for Debtor and Sara Chenetz as attorney for Preferred Bank. (ccm) (Entered: 07/10/2025) |