Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

592 EVP Lombard LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2019bk30391
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-19

Updated

9-13-23

Last Checked

5-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2019
Last Entry Filed
Apr 11, 2019

Docket Entries by Quarter

Apr 10, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1717, Filed by 592 EVP Lombard LLC. Order Meeting of Creditors due by 04/17/2019.Incomplete Filings due by 04/24/2019. (Attachments: # 1 List of 20 Largest Creditors # 2 Mailing Mattrix) (St. James, Michael) (Entered: 04/10/2019)
Apr 10, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30391) [misc,volp11] (1717.00). Receipt number 29494728, amount $1717.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/10/2019)
Apr 10, 2019 First Meeting of Creditors with 341(a) meeting to be held on 05/14/2019 at 01:00 PM at Office of the U.S. Trustee Office 450. Proof of Claim due by 08/12/2019. (St. James, Michael) (Entered: 04/10/2019)
Apr 10, 2019 2 Order to File Required Documents and Notice of Automatic Dismissal. (myt) (Entered: 04/10/2019)
Apr 10, 2019 3 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 04/10/2019)
Apr 11, 2019 4 Order Reassigning Bankruptcy Case. Judge Hannah L. Blumenstiel added to case. Involvement of Judge Dennis Montali Terminated. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 592 EVP Lombard LLC). (lp) (Entered: 04/11/2019)
Apr 11, 2019 5 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/6/2019 at 10:00 AM at San Francisco Courtroom 19 - Blumenstiel. Status Conference Statement due by 5/30/2019 (myt) (Entered: 04/11/2019)
Apr 11, 2019 6 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 04/11/2019)
Apr 11, 2019 7 Order for Payment of State and Federal Taxes (admin) (Entered: 04/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2019bk30391
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Hannah L. Blumenstiel
Chapter
11
Filed
Apr 10, 2019
Type
voluntary
Terminated
Oct 16, 2019
Updated
Sep 13, 2023
Last checked
May 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arixia Capital
    Austin P. Nagel, Esq.
    City of San Francisco -- Taxes
    Crosswinds Fund
    Envisage Construction
    Envisage Multimedia
    Golden Gate Sotheby's Int'l Realty
    Insight Glass
    Internal Revenue Service
    Lodgepole Fund I - 3070
    Quality Systems
    Segura Development
    Staging Artists

    Parties

    Debtor

    592 EVP Lombard LLC, Debtor
    140 Gregory Lane, Suite 290
    Concord, CA 94519
    SAN FRANCISCO-CA
    Tax ID / EIN: xx-xxx7271

    Represented By

    Michael St. James
    St. James Law
    22 Battery St. #888
    San Francisco, CA 94111
    (415)391-7566
    Email: ecf@stjames-law.com

    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

    Trevor Ross Fehr
    Office of the U.S. Trustee
    280 S 1st St. #268
    San Jose, CA 95113
    (408) 535-5525
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Bulls-Eye Marketing, Inc. 7 2:2024bk21279
    Sep 24, 2020 Welcome Home Senior Residence (Fair Oaks), LLC 11V 4:2020bk41559
    Sep 24, 2020 2014 S&S Investments, LLC 11V 4:2020bk41558
    Sep 24, 2020 Cardinal Care Management, LLC 11V 4:2020bk41557
    Aug 21, 2020 Jova Beauty Inc 7 4:2020bk41371
    Apr 30, 2019 ANKA Behavioral Health, Incorporated 11 4:2019bk41025
    May 23, 2017 Suuna Life, Inc. 7 4:17-bk-41362
    Apr 20, 2017 Consignment Plus Home Furnishings, Inc. 7 4:17-bk-41073
    Apr 19, 2017 25 ALTA EVP LLC 11 4:17-bk-41061
    Nov 18, 2015 Nishahomes IRA, LLC 11 2:15-bk-28962
    Sep 19, 2012 Premier Glass, Inc. 7 4:12-bk-47750
    Apr 16, 2012 Professional Construction Group, Inc. 7 4:12-bk-43349
    Nov 23, 2011 The PMI Group, Inc. 11 1:11-bk-13730
    Sep 20, 2011 Hacienda MHP, LLC 7 4:11-bk-70065
    Sep 7, 2011 CWS Construction Company Inc. 7 4:11-bk-49630