LR Greenview LLC
11
William J. Lafferty
01/31/2025
12/04/2025
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 |
|---|---|---|
| 12/03/2025 | 113 | Summary of Ballots Filed by Debtor LR Greenview LLC (Daly, Erin) |
| 12/03/2025 | 112 | Certificate of Service (RE: related document(s)[107] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor LR Greenview LLC (Daly, Erin) |
| 12/02/2025 | 111 | Small Business Monthly Operating Report for Filing Period October 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) |
| 12/02/2025 | 110 | Small Business Monthly Operating Report for Filing Period September 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) |
| 11/19/2025 | 109 | Objection to Confirmation of Plan (RE: related document(s)[107] Chapter 11 Plan Small Business Subchapter V). Filed by Creditor Newtek Small Business Finance, LLC (Abrams, Asaph) |
| 11/06/2025 | 108 | Notice Regarding Creditor's Election Under 11 U.S.C. §1111(b)(2) to be Treated as Fully Secured for Purposes of Debtor's Chapter 11, Subchapter V Plan of Reorganization; Class 2(A) Secured Claim Proof of Claim No. 5; Collateral: All assets of the Debtor (RE: related document(s)107 Third Amended Chapter 11 Plan Small Business Subchapter V . Filed by Debtor LR Greenview LLC.). Filed by Creditor Newtek Small Business Finance, LLC (Abrams, Asaph) (Entered: 11/06/2025) |
| 10/30/2025 | 107 | Third Amended Chapter 11 Plan Small Business Subchapter V . Filed by Debtor LR Greenview LLC. (Daly, Erin) (Entered: 10/30/2025) |
| 10/08/2025 | Hearing Continued (RE: related document(s) 12 Order and Notice of Status Conference Chp 11, 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) (Entered: 10/10/2025) | |
| 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). (Entered: 10/08/2025) |
| 10/08/2025 | 105 | Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 10/08/2025) |