1993 Green Valley Road, LLC
11
Charles Novack
08/04/2025
09/18/2025
Yes
v
PlnDue, DsclsDue |
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 |
Ruth Elin Auerbach
Law Offices of Ruth Elin Auerbach 236 West Portal Ave Ste 185 San Francisco, CA 94127 (415)722-5596 Fax : (415) 673-0562 Email: ruth.auerbach.esq@gmail.com |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 280 S 1st St. #268 San Jose, CA 95113 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | 18 | Order Continuing Status Conference (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Status Conference is continued to 12/05/2025 at 11:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 09/15/2025) |
09/15/2025 | 17 | PDF with attached Audio File. Court Date & Time [ 9/12/2025 11:00:24 AM ]. File Size [ 1164 KB ]. Run Time [ 00:04:51 ]. (admin). (Entered: 09/15/2025) |
09/12/2025 | Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Minutes: By 11/21/2025, Debtor shall file a combined Chapter 11 plan. Upon filing, the court will review the adequacy of the disclosure aspect of the disclosure statement. Upon review and if the court finds that the disclosure aspect of the disclosure statement is adequate, the court will issue an order tentatively approving the disclosure statement setting final hearing of the disclosure statement and setting hearing on confirmation of plan. Status Conference is continued to 12/05/2025 at 11:00 AM in/via Oakland Room 215 - Novack. The court will issue the order continuing status conference establishing the set deadline. (rba) (Entered: 09/12/2025) | |
09/09/2025 | Meeting of Creditors Held and Concluded. Debtor appeared with Counsel. (Fehr, Trevor) (Entered: 09/09/2025) | |
09/09/2025 | 16 | Status Conference Statement (RE: related document(s)6 Order and Notice of Status Conference Chp 11). Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 09/09/2025) |
08/18/2025 | 15 | 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: 08/18/2025) |
08/08/2025 | 14 | BNC Certificate of Mailing (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/08/2025 | 13 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/08/2025 | 12 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 3 Order for Payment of State and Federal Taxes). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/08/2025 | 11 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |