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

    07/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



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
Debtor dismissed:  07/16/2025
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
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
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
07/16/2025Hearing 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)
07/16/2025Hearing 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)
07/16/202581Order 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)
07/16/202580Certificate of Service (RE: related document(s)79 Response). Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 07/16/2025)
07/16/202579Response 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)
07/10/202578PDF 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)
07/10/202577Order 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)
07/10/2025Hearing 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)
07/08/2025Hearing Dropped (RE: related document(s) 26 Motion to Dismiss Case or Alternatively for Relief from Stay). Hearing of 08/14/2025 vacated per order issued on 07/08/2025 (Dkt. 76). (ccm) (Entered: 07/08/2025)
07/08/202576Order Granting Relief From The Automatic Stay (RE: related document(s)26 Motion to Dismiss Case filed by Creditor Preferred Bank). (ccm) (Entered: 07/08/2025)