LR Greenview LLC
11
William J. Lafferty
01/31/2025
10/10/2025
Yes
v
SmBus, Subchapter_V, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/10/2025 | Hearing 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) | |
10/08/2025 | 106 | PDF with attached Audio File. Court Date & Time [ 10/8/2025 10:30:07 AM ]. File Size [ 1272 KB ]. Run Time [ 00:05:18 ]. (admin). |
10/08/2025 | 105 | Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin) |
10/08/2025 | 104 | Small Business Monthly Operating Report for Filing Period August 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) |
09/10/2025 | Hearing 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) | |
09/10/2025 | 103 | PDF 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) |
09/10/2025 | 102 | Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/10/2025) |
09/05/2025 | 101 | Corrected Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/05/2025) |
09/03/2025 | 100 | Brief/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) |
09/03/2025 | 99 | Small Business Monthly Operating Report for Filing Period July 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 09/03/2025) |