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

    01/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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
01/06/202632Order 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)
12/30/202531Chapter 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)
12/18/202530BNC Certificate of Mailing (RE: related document(s) 29 Order). Notice Date 12/18/2025. (Admin.) (Entered: 12/18/2025)
12/15/202529Order 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)
12/12/202528PDF 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)
12/12/2025Hearing 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)
12/10/202527Declaration 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)
12/10/202526Declaration 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)
12/10/202525Response 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)
12/10/202524Chapter 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)