LR Greenview LLC
11
William J. Lafferty
01/31/2025
06/12/2025
Yes
v
SmBus, Subchapter_V, PlnDue, 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: 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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 74 | Status Conference Statement Filed by Debtor LR Greenview LLC (Daly, Erin) |
05/21/2025 | Hearing 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) | |
05/21/2025 | 73 | PDF 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) |
05/21/2025 | 72 | Small Business Monthly Operating Report for Filing Period April 2025 Filed by Debtor LR Greenview LLC (Daly, Erin) (Entered: 05/21/2025) |
05/20/2025 | Receipt 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) | |
05/20/2025 | 71 | Declaration 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) |
05/20/2025 | 70 | Amended Schedule E/F . Fee Amount $34. Filed by Debtor LR Greenview LLC (Daly, Erin) |
05/07/2025 | Receipt 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) | |
05/07/2025 | 69 | Declaration 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) |
05/07/2025 | 68 | Amended 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) |