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

    02/28/2026

  • 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
Plan confirmed:  02/25/2026
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
280 South First St.
Suite 268
San Jose, CA 95113
(408) 535-5525
Fax : (408) 535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/2026128Order 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)
02/27/2026127BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [124] Order Confirming Chapter 11 Plan). Notice Date 02/27/2026. (Admin.)
02/26/2026Hearing 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)
02/25/2026126PDF with attached Audio File. Court Date & Time [ 2/25/2026 10:30:00 AM ]. File Size [ 272 KB ]. Run Time [ 00:01:08 ]. (admin).
02/25/2026125Small Business Monthly Operating Report for Filing Period January 2026 Filed by Debtor LR Greenview LLC (Daly, Erin)
02/25/2026124Order 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).
02/15/2026123Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 02/15/2026)
02/04/2026122Certificate of Service (RE: related document(s)120 Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/04/2026)
02/04/2026121Certificate of Service (RE: related document(s)119 Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) (Entered: 02/04/2026)
02/04/2026120Notice 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)