1993 Green Valley Road, LLC
11
Charles Novack
08/04/2025
01/09/2026
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 |
|---|---|---|
| 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) |
| 12/30/2025 | 31 | Chapter 11 Plan of Reorganization Combined with, Disclosure Statement Dated December 30, 2025 Filed by Debtor 1993 Green Valley Road, LLC. (Auerbach, Ruth) (Entered: 12/30/2025) |
| 12/18/2025 | 30 | BNC Certificate of Mailing (RE: related document(s) 29 Order). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025) |
| 12/15/2025 | 29 | Order Withdrawing Order To Show Cause Why this Chapter 11 Case Should Not Be Dismissed or Converted (RE: related document(s)20 Order to Show Cause for Dismissal). (rba) (Entered: 12/15/2025) |
| 12/12/2025 | 28 | PDF with attached Audio File. Court Date & Time [ 12/12/2025 11:00:06 AM ]. File Size [ 464 KB ]. Run Time [ 00:01:56 ]. (admin). (Entered: 12/12/2025) |
| 12/12/2025 | Hearing Held 12/12/2025 at 11:00 AM (RE: related document(s) 20 Order to Show Cause for Dismissal). Minutes: For the reasons stated on the record, based on the response to Order to Show Cause filed on 12/10/2025, docket #25, the Order to Show Cause is withdrawn. By 12/31/2025, Debtor shall file and serve a Combined Plan and Disclosure Statement. The court will issue the order. (rba) (Entered: 12/12/2025) | |
| 12/10/2025 | 27 | Declaration of Robert L. Telles, Jr. in Response of Order to Show Cause (RE: related document(s)20 Order to Show Cause for Dismissal). Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 12/10/2025) |
| 12/10/2025 | 26 | Declaration of Ruth Auerbach in Response to Order to Show Cause (RE: related document(s)20 Order to Show Cause for Dismissal). Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 12/10/2025) |
| 12/10/2025 | 25 | Response to Order to Show Cause (RE: related document(s)20 Order to Show Cause for Dismissal). Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 12/10/2025) |
| 12/10/2025 | 24 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 12/10/2025) |