Elessar Properties, LLC
7
Stephen L. Johnson
08/24/2023
04/23/2024
Yes
v
CONVERTED |
Assigned to: Judge Stephen L. Johnson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 133 | Reply 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) |
04/23/2024 | 132 | Brief/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) |
04/20/2024 | 131 | Document: 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) |
04/17/2024 | 130 | Order Authorizing Retention of Special Counsel (Berger Singerman LLP) (Related Doc # 126) (al) (Entered: 04/17/2024) |
04/16/2024 | 129 | Notice 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) |
04/16/2024 | 128 | Brief/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) |
04/16/2024 | 127 | Exhibit 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) |
04/16/2024 | 126 | Ex 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) |
04/10/2024 | 125 | Declaration 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) |
04/09/2024 | 124 | Certificate 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) |