Case number: 5:15-bk-50981 - Evergreen Financial Group, L.P. - California Northern Bankruptcy Court

Case Information
  • Case title

    Evergreen Financial Group, L.P.

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    03/25/2015

  • Last Filing

    08/24/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
Salinas, APPEAL



U.S. Bankruptcy Court
Northern District of California (San Jose)
Bankruptcy Petition #: 15-50981

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  03/25/2015
341 meeting:  04/29/2015
Deadline for filing claims:  07/28/2015

Debtor

Evergreen Financial Group, L.P.

P.O. Box 223159
Carmel, CA 93922
MONTEREY-CA
Tax ID / EIN: 77-0525679

represented by
Aaron Lipton

The Law Offices of Aaron Lipton
7960 B Soquel Dr. #156
Aptos, CA 95003
(831)783-0260
Email: aaron@lipton-legal.com

Jason Vogelpohl

Central Coast Bankruptcy
532 Pajaro St.
Salinas, CA 93901
(831) 783-0260
Email: jason@centralcoastbankruptcy.com

Responsible Ind

Melvin J. Kaplan

P.O. Box 223159
Carmel, CA 93922
(831) 624-7991

represented by
Aaron Lipton

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

John S. Wesolowski

Office of the United States Trustee
280 S 1st St. #268
San Jose, CA 95113-0002
(408)535-5525
Email: john.wesolowski@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/24/2016Bankruptcy Case Closed. (aw)
08/24/2016107Order Granting Appellee's Motion To Dismiss Appeal Is Moot (RE: related document(s)[72] Notice of Appeal filed by Debtor Evergreen Financial Group, L.P.). (aw)
03/09/2016106BNC Certificate of Mailing (RE: related document(s) [104] Order to Dismiss Case). Notice Date 03/09/2016. (Admin.)
03/09/2016105BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [104] Order to Dismiss Case). Notice Date 03/09/2016. (Admin.)
03/07/2016104Order Dismissing Chapter 11 Bankruptcy Case (RE: related document(s)[5] Notice of Status Conference filed by Debtor Evergreen Financial Group, L.P.). (aw)
03/01/2016103Order Granting Relief From Stay (Related Doc [97]) (aw)
02/29/2016102Stipulation for IMMEDIATE ENTRY OF ORDER ON MOTION FOR Relief from Stay . Filed by Creditor City National Bank, a national banking association (RE: related document(s)[97] Motion for Relief From Stay filed by Creditor City National Bank, a national banking association). (Holman, Brian)CORRECTIVE ENTRY: COURT ADDED DOCKET TEXT TO REFLECT PDF. Modified on 2/29/2016 (aw).
02/25/2016101Operating Report for Filing Period January, 2016 Filed by Debtor Evergreen Financial Group, L.P. (Attachments: # (1) Exhibit) (Vogelpohl, Jason)
02/18/2016Receipt of filing fee for Motion for Relief From Stay(15-50981) [motion,mrlfsty] ( 176.00). Receipt number 25971979, amount $ 176.00 (re: Doc[97] Motion for Relief from Stay RS #BLH-002, Fee Amount $176,) (U.S. Treasury)
02/18/2016100Declaration of Beverly Reichik in in Support of (RE: related document(s) 97Motion for Relief From Stay). Filed by Creditor City National Bank, a national banking association (Holman, Brian) (Entered: 02/18/2016)