1993 Green Valley Road LLC
11
Charles Novack
07/02/2025
08/18/2025
Yes
v
PlnDue, DsclsDue, FilingFeeDue, DISMISSED |
Assigned to: Judge Charles Novack Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2025 | 22 | BNC 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) |
07/17/2025 | 21 | Order 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) |
07/17/2025 | 20 | Request 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) |
07/16/2025 | Receipt 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) | |
07/15/2025 | 19 | Withdrawal 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) |
07/09/2025 | 18 | BNC 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) |
07/09/2025 | 17 | BNC 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) |
07/08/2025 | 16 | Notice 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) |
07/08/2025 | 15 | Notice 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) |
07/07/2025 | 14 | Order 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) |