Case number: 5:23-bk-50311 - Evergreen Property Group, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Evergreen Property Group, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    03/23/2023

  • Last Filing

    12/20/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DebtEd, CLOSED, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50311

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/23/2023
Date terminated:  12/20/2023
Debtor dismissed:  12/05/2023
341 meeting:  05/02/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

Evergreen Property Group, LLC

5441 Country Club Parkway
San Jose, CA 95138
SANTA CLARA-CA
Tax ID / EIN: 45-4966841

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Trustee

Not Assigned - SJ


 
 
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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/20/2023Bankruptcy Case Closed. (rs) (Entered: 12/20/2023)
12/07/202354BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 53 Order on Motion to Dismiss Case). Notice Date 12/07/2023. (Admin.) (Entered: 12/07/2023)
12/05/202353Order Granting Debtor's Motion to Dismiss Chapter 11 Case (Related Doc # [46]) Case Management Action due after 12/19/2023. (acr)
11/16/2023Hearing Dropped (RE: related document(s) 13 Order and Notice of Status Conference Chp 11). (acr) (Entered: 11/16/2023)
11/16/2023Hearing Held (RE: related document(s) 46 Motion to Dismiss Case ). Appearance: Arasto Farsad on behalf of the debtor. The motion to dismiss is granted. Counsel to upload the order. (acr) (Entered: 11/16/2023)
10/06/202352Order Granting Motion for Relief From The Automatic Stay (Related Doc # 43) (acr) (Entered: 10/06/2023)
10/05/2023Hearing Held (RE: related document(s) 43 Motion for Relief from Stay Fee Amount $188,). Appearances: Brent Meyer on behalf of the movant and Nancy Weng for the debtor. The motion for relief from stay is granted. Counsel to upload the order. (acr) (Entered: 10/05/2023)
10/02/202351Order Terminating Automatic Stay (Related Doc # 39) (acr) (Entered: 10/03/2023)
09/28/202350Certificate of Service of Order Terminating Stay (RE: related document(s)[39] Motion for Relief From Stay, Motion for Adequate Protection). Filed by Creditor Gregory Sterling, Trustee of the Li-Wang 2007 Irrevocable Trust, John Pereira, IRA #525200, Fresno Kelsam, LLC (Levinson, Benjamin)
09/28/2023Hearing Held (RE: related document(s) [39] Motion for Relief from Stay Fee Amount $188,). Appearance: Benjamin Levinson on behalf of the movant and Nancy Weng for the debtor. The motion for relief from stay is granted including waiver of the 14 day stay. Counsel to upload the order. (acr)