1993 Green Valley Road, LLC
11
Charles Novack
08/04/2025
08/18/2025
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 |
---|---|---|
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) |
08/08/2025 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 08/08/2025. (Admin.) (Entered: 08/08/2025) |
08/06/2025 | 9 | Corporate Ownership Statement. Filed by Debtor 1993 Green Valley Road, LLC (Auerbach, Ruth) (Entered: 08/06/2025) |
08/06/2025 | 8 | Amended Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (lj) (Entered: 08/06/2025) |
08/06/2025 | 7 | Notice 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) |
08/06/2025 | 6 | Order 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) |
08/06/2025 | 5 | Order to File Required Documents and Notice of Automatic Dismissal . (lj) (Entered: 08/06/2025) |