California Northern Bankruptcy Court

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

Case Information
Case title
Evergreen Property Group, LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
03/23/2023
Last Filing
11/16/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DebtEd




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

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


Date filed:  03/23/2023
341 meeting:  05/02/2023
Deadline for filing claims:  07/17/2023
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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
11/16/2023Docket Text
Hearing 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)
11/16/2023Docket Text
Hearing Dropped (RE: related document(s) [13] Order and Notice of Status Conference Chp 11). (acr)
10/06/202352Docket Text
Order Granting Motion for Relief From The Automatic Stay (Related Doc # 43) (acr) (Entered: 10/06/2023)
10/05/2023Docket Text
Hearing 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)
10/02/202351Docket Text
Order Terminating Automatic Stay (Related Doc # 39) (acr) (Entered: 10/03/2023)
09/28/202350Docket Text
Certificate 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)
09/28/2023Docket Text
Hearing 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)
09/26/2023Docket Text
Hearing Continued (RE: related document(s) [13] Order and Notice of Status Conference Chp 11). Hearing scheduled for 11/16/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Continued by the court prior to the hearing. (acr)
09/22/202349Docket Text
Status Conference Statement (RE: related document(s)13 Order and Notice of Status Conference Chp 11, 33 Status Conference Statement). Filed by Debtor Evergreen Property Group, LLC (Farsad, Arasto) (Entered: 09/22/2023)
09/22/202348Docket Text
Notice of Hearing (RE: related document(s)46 Motion to Dismiss Case Filed by Debtor Evergreen Property Group, LLC).
Hearing scheduled for 11/16/2023 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Filed by Debtor Evergreen Property Group, LLC (Farsad, Arasto) CORRECTIVE ENTRY: Court corrected hearing date in CM-ECF to match the pdf. Modified on 9/22/2023 (acr). (Entered: 09/22/2023)