Case number: 4:25-bk-41169 - 1993 Green Valley Road LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    1993 Green Valley Road LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    07/02/2025

  • Last Filing

    08/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41169

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  07/02/2025
Debtor dismissed:  07/17/2025
341 meeting:  07/28/2025
Deadline for filing claims:  10/27/2025

Debtor

1993 Green Valley Road LLC

1310 Alma Ave
#413
Walnut Creek, CA 94596
CONTRA COSTA-CA
Tax ID / EIN: 47-4747774

represented by
Robert L. Telles, Jr.

1310 Alma Ave #413
Walnut Creek, CA 94596
(925) 890-3232

Trustee

Not Assigned - OK


 
 
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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov
TERMINATED: 07/16/2025

Latest Dockets

Date Filed#Docket Text
07/19/202522BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 21 Order and Notice of Dismissal for Failure to Comply). Notice Date 07/19/2025. (Admin.) (Entered: 07/19/2025)
07/17/202521Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Order to File Missing Documents). Case Management Action due after 7/31/2025. (no) (Entered: 07/17/2025)
07/17/202520Request for Notice Filed by Creditor UMB Bank, National Association, not in its individual capacity but solely as owner trustee for Verus Securitization Trust 2023-3 (Abrams, Asaph) (Entered: 07/17/2025)
07/16/2025Receipt of Filing Fee for Chapter 11 Voluntary Petition. Amount 1,738.00 from Green Valley Road LLC. Receipt Number 41000554. (admin) (Entered: 07/16/2025)
07/15/202519Withdrawal of Documents NOTICE OF WITHDRAWAL OF NOTICE OF APPEARANCE AND REQUEST FOR NOTICE (RE: related document(s)16 Notice of Appearance and Request for Notice). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 07/15/2025)
07/09/202518BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 07/09/2025. (Admin.) (Entered: 07/09/2025)
07/09/202517BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 07/09/2025. (Admin.) (Entered: 07/09/2025)
07/08/202516Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Leahy, Paul) (Entered: 07/08/2025)
07/08/202515Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 07/08/2025)
07/07/202514Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 8/15/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Status Conference Statement due by 8/8/2025 (klr) (Entered: 07/07/2025)