1993 Green Valley Road, LLC
11
Charles Novack
08/04/2025
02/21/2026
Yes
v
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 |
|---|---|---|
| 02/21/2026 | 40 | BNC Certificate of Mailing (RE: related document(s) 39 Order To Set Hearing). Notice Date 02/21/2026. (Admin.) (Entered: 02/21/2026) |
| 02/19/2026 | 39 | Order Setting Chapter 11 Plan Confirmation and Continuing Status Conference (RE: related document(s)6 Order and Notice of Status Conference Chp 11, 34 Chapter 11 Plan filed by Debtor 1993 Green Valley Road, LLC, Disclosure Statement). Confirmation Hearing and Status Conference continued to 04/8/2026 at 11:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 02/19/2026) |
| 02/18/2026 | 38 | PDF with attached Audio File. Court Date & Time [ 2/18/2026 11:00:03 AM ]. File Size [ 1344 KB ]. Run Time [ 00:05:36 ]. (admin). (Entered: 02/18/2026) |
| 02/18/2026 | Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11, 34 Chapter 11 Plan,Disclosure Statement). Minutes: Plan Confirmation Hearing scheduled for 04/08/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Any opposition to Plan confirmation shall be filed and served by 4/1/2026 . Creditors who intend to submit a Plan ballot must send it to Debtor's counsel so that she receives it by 4/1/2026 . By 4/6/2026 , Debtor shall file a ballot summary and any memorandum in support of Plan confirmation. The status conference is continued to 04/8/2026 at 11:00 AM in/via Oakland Room 215 - Novack. The court will prepare the order. (rba) (Entered: 02/18/2026) | |
| 02/04/2026 | 37 | BNC Certificate of Mailing (RE: related document(s) 36 Order To Set Hearing). Notice Date 02/04/2026. (Admin.) (Entered: 02/04/2026) |
| 02/02/2026 | 36 | Order Setting Hearing On Disclosure Portion Of The Combined Chapter 11 Plan And Disclosure Statement Dated January 16, 2026 (RE: related document(s)34 Chapter 11 Plan filed by Debtor 1993 Green Valley Road, LLC, Disclosure Statement). Hearing scheduled for 2/18/2026 at 11:00 AM in/via Oakland Room 215 - Novack. (rs) (Entered: 02/02/2026) |
| 01/19/2026 | 35 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 01/19/2026) |
| 01/19/2026 | 34 | Chapter 11 Plan of Reorganization Combined With, Disclosure Statement Dated January 16, 2026 Filed by Debtor 1993 Green Valley Road, LLC. (Auerbach, Ruth) (Entered: 01/19/2026) |
| 01/09/2026 | 33 | BNC Certificate of Mailing (RE: related document(s) 32 Order Denying Approval Of Disclosure Statement). Notice Date 01/09/2026. (Admin.) (Entered: 01/09/2026) |
| 01/06/2026 | 32 | Order Declining to Tentatively Approve the Disclosure Portion of the Combined Plan of Reorganization and Disclosure Statement Dated December 30, 2025 (RE: related document(s) 31 Chapter 11 Plan of Reorganization Combined with, Disclosure Statement Dated December 30, 2025 Filed by Debtor 1993 Green Valley Road, LLC.) (rba) (Entered: 01/06/2026) |