Case number: 4:25-bk-41404 - 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

    08/04/2025

  • Last Filing

    08/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41404

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  08/04/2025
341 meeting:  09/08/2025
Deadline for filing claims:  12/08/2025

Debtor

1993 Green Valley Road, LLC

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

represented by
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

Latest Dockets

Date Filed#Docket Text
08/08/202514BNC 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)
08/08/202513BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/08/202512BNC 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)
08/08/202511BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Generate 341 Notices). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/08/202510BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025)
08/06/20259Corporate Ownership Statement. Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 08/06/2025)
08/06/20258Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 08/06/2025)
08/06/20257Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Fehr, Trevor) (Entered: 08/06/2025)
08/06/20256Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/12/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
Status Conference Statement due by 9/5/2025 (lj) (Entered: 08/06/2025)
08/06/20255Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 08/06/2025)