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

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, 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: christina.goebelsmann@usdoj.gov
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
06/12/202574Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin)
05/21/2025Hearing Continued (RE: related document(s) 12 Order and Notice of Status Conference Chp 11, Hearing Continued). Minutes of Proceeding: For the reasons stated on the record, the new deadline for Plan is due 6/13/2025, and the Status Conference is continued to 6/18/25.
Status Conference continued to 06/18/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 05/23/2025)
05/21/202573PDF with attached Audio File. Court Date & Time [ 5/21/2025 10:30:09 AM ]. File Size [ 1548 KB ]. Run Time [ 00:06:27 ]. (admin). (Entered: 05/21/2025)
05/21/202572Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 05/21/2025)
05/20/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-40170) [misc,amdsch] ( 34.00). Receipt number A33870683, amount $ 34.00 (re: Doc[70] Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury)
05/20/202571Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)[70] Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor LR Greenview LLC (Daly, Erin)
05/20/202570Amended Schedule E/F . Fee Amount $34. Filed by Debtor LR Greenview LLC (Daly, Erin)
05/07/2025Receipt of filing fee for Amended Schedules (D, E, and F - Fee Required)( 25-40170) [misc,amdsch] ( 34.00). Receipt number A33845985, amount $ 34.00 (re: Doc# 67 Amended Schedules (D, E, and F - Fee Required)) (U.S. Treasury) (Entered: 05/07/2025)
05/07/202569Declaration Under Penalty of Perjury for Non-Individual Debtors (RE: related document(s)66 Amended Schedules (A, B, C, H, I and J - No Fee Required), 67 Amended Schedules (D, E, and F - Fee Required)). Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 05/07/2025)
05/07/202568Amended Statement of Financial Affairs for Non-Individual Filed by Debtor LR Greenview LLC (Daly, Erin). Related document(s) 3 Statement of Financial Affairs filed by Debtor LR Greenview LLC. Modified on 5/7/2025 (bg). (Entered: 05/07/2025)