LR Greenview LLC
11
William J. Lafferty
01/31/2025
02/28/2026
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 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/28/2026 | 128 | Order Approving First and Final Application of Mark M. Sharf, Subchapter V Trustee, for Approval of Compensation and Reimbursement of Expenses for the Period from February 5, 2025 Through January 28, 2026 (Related Doc [119]). fees awarded: $21,120.00, expenses awarded: $0.00 for Mark M. Sharf (rba) |
| 02/27/2026 | 127 | BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [124] Order Confirming Chapter 11 Plan). Notice Date 02/27/2026. (Admin.) |
| 02/26/2026 | Hearing Held. Minutes of Proceeding: The Application for Compensation is approved. Order to be submitted. (RE: related document(s) 119 Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21120.00, Expenses: $0.). (rs) | |
| 02/25/2026 | 126 | PDF with attached Audio File. Court Date & Time [ 2/25/2026 10:30:00 AM ]. File Size [ 272 KB ]. Run Time [ 00:01:08 ]. (admin). |
| 02/25/2026 | 125 | Small Business Monthly Operating Report for Filing Period January 2026 Filed by Debtor LR Greenview LLC (Daly, Erin) |
| 02/25/2026 | 124 | Order Confirming LR Greenview LLC's Fourth Amended Plan Of Reorganization Under Chapter 11, Subchapter V, Dated January 27, 2026 (RE: related document(s)[117] Chapter 11 Plan Small Business Subchapter V filed by Debtor LR Greenview LLC). (rs)Modified on 2/25/2026 (klr). |
| 02/15/2026 | 123 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 02/15/2026) |
| 02/04/2026 | 122 | Certificate of Service (RE: related document(s)120 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/04/2026) |
| 02/04/2026 | 121 | Certificate of Service (RE: related document(s)119 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/04/2026) |
| 02/04/2026 | 120 | Notice of Hearing (RE: related document(s)119 Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21120.00, Expenses: $0. Filed by Trustee Mark M. Sharf (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Hearing scheduled for 2/25/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/04/2026) |