Case number: 4:25-bk-40170 - LR Greenview LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    LR Greenview LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    01/31/2025

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40170

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  01/31/2025
341 meeting:  03/10/2025
Deadline for filing claims:  04/11/2025

Debtor

LR Greenview LLC

1230 Greenview Ct
Martinez, CA 94553
CONTRA COSTA-CA
Tax ID / EIN: 86-2577848

represented by
Erin E. Daly

Regal Tax & Law Group, P.C.
4 Embarcadero Center, Ste. 1400
San Francisco, CA 94111
628-219-9859
Email: erin@regaltaxlaw.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: cgoebelsmann@hudsonmartin.com
TERMINATED: 04/24/2025

Gregory S. Powell

U.S. Department Justice
Office of the U.S. Trustee
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(559) 487-5002 ext. 225
Email: greg.powell@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/10/2025Hearing Continued (RE: related document(s) 12 Order and Notice of Status Conference Chp 11, doc Hearing Continued). Minutes of Proceeding: Debtor's counsel requests 3-weeks to file plan due by 10/29/2025. Responses to the plan are due by 11/12/2025. Ballots and Objections are due by 11/19/2025. The Confirmation Hearing is set for 12/03/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
10/08/2025106PDF with attached Audio File. Court Date & Time [ 10/8/2025 10:30:07 AM ]. File Size [ 1272 KB ]. Run Time [ 00:05:18 ]. (admin).
10/08/2025105Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin)
10/08/2025104Small Business Monthly Operating Report for Filing Period August 2025 Filed by Debtor LR Greenview LLC (Daly, Erin)
09/10/2025Hearing Continued (RE: related document(s) 12 Order and Notice of Status Conference Chp 11, Hearing Continued). Minutes of Proceeding: Parties request a 30-day continuance to allow Debtor to file an amended plan. Status Conference statement due by 10/6/2025.
Status Conference continued to 10/08/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 09/11/2025)
09/10/2025103PDF with attached Audio File. Court Date & Time [ 9/10/2025 10:30:07 AM ]. File Size [ 2969 KB ]. Run Time [ 00:12:22 ]. (admin). (Entered: 09/10/2025)
09/10/2025102Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/10/2025)
09/05/2025101Corrected Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/05/2025)
09/03/2025100Brief/Memorandum in support of (RE: related document(s)84 Chapter 11 Plan Small Business Subchapter V). Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/03/2025)
09/03/202599Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/03/2025)