Docket Entries by Day
Apr 30 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Evans Investment Partners, LLC. Application to Employ Counsel by Debtor due by 05/30/2025. Order Meeting of Creditors due by 05/7/2025.Incomplete Filings due by 05/14/2025. Chapter 11 Small Business Subchapter V Plan Due by 07/29/2025. (Wood, E. Vincent) (Entered: 04/30/2025) | |
---|---|---|---|
Apr 30 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-30342) [misc,volp11] (1738.00). Receipt number A33833437, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 04/30/2025) | ||
Apr 30 | 2 | First Meeting of Creditors with 341(a) meeting to be held on 6/2/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 7/9/2025. (Scheduled Automatic Assignment) (Entered: 04/30/2025) | |
May 1 | 3 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 05/01/2025) | |
May 1 | 4 | Order to File Required Documents and Notice of Automatic Dismissal . (rdr) (Entered: 05/01/2025) | |
May 1 | 5 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 7/3/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 6/20/2025 (rdr)DEFECTIVE ENTRY: The BNC notice will not be generated. Please see the Ch 11 Status Conf docketed on doc #7. Modified on 5/1/2025 (rdr). (Entered: 05/01/2025) | |
May 1 | 6 | Statement of Regarding Authority to Sign and File and Resolution of Shareholders of Evans Investment Partners, LLC Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent) (Entered: 05/01/2025) | |
May 1 | 7 | Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/17/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Pre-Status Conference Report due by 6/3/2025 (rdr) (Entered: 05/01/2025) | |
May 1 | Hearing Dropped (RE: related document(s) 5 Order and Notice of Status Conference Chp 11). Hearing dropped. Please refer to Dkt. 7 (ccm) (Entered: 05/01/2025) | ||
May 1 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 05/01/2025) | |
There are 4 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Evans Investment Partners, LLC
734-752 Vallejo Street
San Francisco, CA 94133
SAN FRANCISCO-CA
Tax ID / EIN: xx-xxx4443
E. Vincent Wood
Shepherd & Wood LLP
2950 Buskirk Ave.
Ste 300
Walnut Creek, CA 94597
925-278-6680
Email: general@shepwoodlaw.com
Not Assigned - SF
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 8, 2024 | Toliao Ioroi Holding LLC | 11 | 3:2024bk30515 |
Mar 13, 2022 | Bijou-Century, LLC | 11V | 3:2022bk30126 |
Oct 6, 2021 | Starcity Properties, Inc., a Delaware corporation | 7 | 3:2021bk30686 |
Oct 6, 2021 | Starcity Management, Inc., a Delaware corporation | 7 | 3:2021bk30685 |
Oct 6, 2021 | Starcity Ventures, LLC | 7 | 3:2021bk30684 |
Apr 17, 2019 | VHW Holdings LTD | 11 | 3:2019bk30417 |
Apr 10, 2019 | EVP 456 VAllejo LLc | 11 | 3:2019bk30390 |
Aug 23, 2016 | Mumford Ventures, LLC | 7 | 3:16-bk-30916 |
Dec 22, 2015 | Mendocino Hotel, Inc. | 7 | 3:15-bk-31565 |
Nov 8, 2013 | Telegraph Hill Properties, Inc. | 7 | 3:13-bk-32434 |
Oct 24, 2013 | O'Reilly's Irish Bar & Restaurant, Inc. | 11 | 3:13-bk-32332 |
Jun 28, 2012 | Creative Alliance, LLC | 7 | 3:12-bk-31921 |
May 2, 2012 | Dissolution Properties LLC | 11 | 3:12-bk-31359 |
Oct 18, 2011 | Dissolution Properties LLC | 11 | 3:11-bk-33764 |
Sep 14, 2011 | Turbulence, LLC | 11 | 3:11-bk-33378 |