Case number: 5:23-bk-50934 - Elessar Properties, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Elessar Properties, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    Stephen L. Johnson

  • Filed

    08/24/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-50934

Assigned to: Judge Stephen L. Johnson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/24/2023
Date converted:  10/20/2023
341 meeting:  01/26/2024
Deadline for filing claims:  12/29/2023

Debtor

Elessar Properties, LLC

PO Box 3167
Saratoga, CA 95070
SANTA CLARA-CA
Tax ID / EIN: 85-3161982

represented by
Stephen Burton

Stephen L. Burton, Attorney at Law
16133 Ventura Boulevard
7th Floor
Encino, CA 91436
818-501-5055
Fax : 818-501-5849
Email: steveburtonlaw@aol.com

Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111
TERMINATED: 08/31/2023

 
 
Trustee

Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093

represented by
Doris A. Kaelin

P.O. Box 1582
Santa Cruz, CA 95061
(831)600-8093
Email: dktrustee@gmail.com

Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@rinconlawllp.com

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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
04/23/2024133Reply to Trustee's Opposition to Creditor's Motion to Dismiss Chapter 7 Case (RE: related document(s)128 Opposition Brief/Memorandum). Filed by Creditor The Evergreen Advantage, LLC (Attachments: # 1 Exhibit # 2 Certificate of Service) (Graff, Arnold) (Entered: 04/23/2024)
04/23/2024132Brief/Memorandum in Opposition to Motion for Sale of Property, Motion to Pay, Motion Miscellaneous Relief (RE: related document(s)122 Motion for Sale of Property, Motion to Pay, Motion Miscellaneous Relief). Filed by Creditor The Evergreen Advantage, LLC (Attachments: # 1 Certificate of Service) (Graff, Arnold) (Entered: 04/23/2024)
04/20/2024131Document: Chapter 7 Operating Report for the month of March 2024. Filed by Trustee Doris A. Kaelin (Attachments: # 1 Supporting schedules March 2024 Chapter 7 operating report) (Pierotti, Richard) (Entered: 04/20/2024)
04/17/2024130Order Authorizing Retention of Special Counsel (Berger Singerman LLP) (Related Doc # 126) (al) (Entered: 04/17/2024)
04/16/2024129Notice Regarding NOTICE OF JOINDER TO TRUSTEE'S OPPOSITION TO MOTION FILED BY THE EVERGREEN ADVANTAGE, LLC TO DISMISS DEBTOR'S CASE Filed by Requestor Maria Yip (Phelps, Kathy). Related document(s) 120 Motion to Dismiss Case Pursuant to 11 U.S.C. § 305(a)(1) and 11 USC § 707(a) filed by Creditor The Evergreen Advantage, LLC. Modified on 4/17/2024 (no). (Entered: 04/16/2024)
04/16/2024128Brief/Memorandum in Opposition to Motion Filed by The Evergreen Advantage, LLC to Dismiss Debtor's Case (RE: related document(s)120 Motion to Dismiss Case). Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Doris Kaelin # 2 Declaration of Gregg S. Kleiner # 3 Declaration of Richard Pierotti) (Kleiner, Gregg) (Entered: 04/16/2024)
04/16/2024127Exhibit A to Declaration of Nicolette Corso Vilmos in Support of Ex Parte Application for Order Authorizing Retention of Special Counsel (Berger Singerman LLP) (RE: related document(s)126 Application to Employ). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 04/16/2024)
04/16/2024126Ex Parte Application to Employ Nicolette Corso Vilmos of Berger Singerman LLP as Special Counsel to Trustee Filed by Trustee Doris A. Kaelin (Attachments: # 1 Declaration of Nicolette Corso Vilmos) (Kleiner, Gregg) (Entered: 04/16/2024)
04/10/2024125Declaration of Dr. Zettie Page in Support of Good Faith Purchaser Finding (9460 No Name Uno, Gilroy, California) (RE: related document(s)122 Motion for Sale of Property, Motion to Pay, Motion Miscellaneous Relief). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg) (Entered: 04/10/2024)
04/09/2024124Certificate of Service , Declaration of Mailing (RE: related document(s)123 Notice of Hearing). Filed by Trustee Doris A. Kaelin (Kleiner, Gregg). Related document(s) 122 Motion for Sale of Property filed by Trustee Doris A. Kaelin. Modified on 4/9/2024 (dc). (Entered: 04/09/2024)