California Northern Bankruptcy Court
Chapter 11
Case #: 3:25-bk-30342
Case Filed:Apr 30, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Evans Investment Partners, LLC
734 Vallejo St # 752
San Francisco, CA 94133-3819
Represented By
E. Vincent Wood
Shepherd & Wood LLP
contact info
Last checked: never
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


Docket last updated: 12 minutes ago
Monday, May 12, 2025
19 19 order Designate Responsible Individual Mon 05/12 4:14 PM
Order Designating Responsible Individual Related [+] (ccm)
Related: [-] 18
18 18 motion Designate Responsible Individual Mon 05/12 3:56 PM
Application to Designate Eric Chung as Responsible Individual Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent)
Related: [-]
17 17 misc Amended Voluntary Petition Mon 05/12 3:55 PM
Amended Voluntary Petition Related [+]. Filed by Debtor Evans Investment Partners, LLC (Wood, E. Vincent)
Related: [-] moval of Subchapter V
Thursday, May 08, 2025
16 16 notice Notice Thu 05/08 2:26 PM
Notice Regarding Lender's Non-Consent Use of Cash Collateral (with proof of service) Filed by Creditor Preferred Bank (Chenetz, Sara)
Related: [-]
Att: 1 Exhibits A-E
Wednesday, May 07, 2025
15 15 misc Notice of Appearance and Request for Notice Wed 05/07 12:16 PM
Notice of Appearance and Request for Notice by Sara L. Chenetz. Filed by Creditor Preferred Bank (Chenetz, Sara)
Related: [-]
Monday, May 05, 2025
14 14 misc Certificate of Service Mon 05/05 12:56 PM
Certificate of Service Notice of Appointment of Subchapter V Trustee and Verified Statement Related [+]. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Powell, Gregory)
Related: [-] 13 Appointment of Trustee and Approval of Bond
13 13 court Appointment of Trustee and Approval of Bond Mon 05/05 10:37 AM
Appointment of Trustee and Approval of Bond Trustee Mark M. Sharf added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement . (Powell, Gregory)
Related: [-]
Sunday, May 04, 2025
12 12 court BNC Certificate of Mailing - Pmt of State and Fed Taxes Sun 05/04 9:12 PM
BNC Certificate of Mailing - Payment of State and Fed Taxes. Related [+]. Notice Date 05/04/2025. (Admin.)
Related: [-] 8 Order for Payment of State and Federal Taxes
Saturday, May 03, 2025
11 11 court BNC Certificate of Mailing Sat 05/03 9:15 PM
BNC Certificate of Mailing Related [+]. Notice Date 05/03/2025. (Admin.)
Related: [-] 7 Order and Notice of Status Conference Chp 11
10 10 court BNC Certificate of Mailing Sat 05/03 9:15 PM
BNC Certificate of Mailing Related [+]. Notice Date 05/03/2025. (Admin.)
Related: [-] 4 Order to File Missing Documents
9 9 court BNC Certificate of Mailing - Meeting of Creditors Sat 05/03 9:15 PM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 05/03/2025. (Admin.)
Related: [-] 3 Generate 341 Notices
Thursday, May 01, 2025
8 8 order Payment of Taxes Thu 05/01 10:30 PM
Order for Payment of State and Federal Taxes (admin)
Related: [-]
7 7 order Status Conference Chp 11 Thu 05/01 12:12 PM
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)
Related: [-]
6 6 misc Statement Thu 05/01 11:30 AM
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)
Related: [-]
5 5 order Status Conference Chp 11 Thu 05/01 11:17 AM
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)
Related: [-]
4 4 order File Missing Documents Thu 05/01 9:54 AM
Order to File Required Documents and Notice of Automatic Dismissal . (rdr)
Related: [-]
3 3 court Generate 341 Notices Thu 05/01 9:54 AM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr)
Related: [-]
court Hearing Dropped Thu 05/01 12:15 PM
Hearing Dropped Related [+]. Hearing dropped. Please refer to Dkt. 7 (ccm)
Related: [-] 5 Order and Notice of Status Conference Chp 11
Wednesday, April 30, 2025
2 2 court Meeting of Creditors 11 (Business) Wed 04/30 4:31 PM
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)
Related: [-]
1 1 9 pgs misc Voluntary Petition (Chapter 11) Wed 04/30 2:46 PM
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)
Related: [-]
crditcrd none Wed 04/30 2:48 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-30342 ) [misc,volp11] (1738.00). Receipt number A33833437, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)