LPG 405 Alberto Way Residential, LLC
11
M. Elaine Hammond
10/09/2024
09/15/2025
Yes
v
DISMISSED, CLOSED |
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor LPG 405 Alberto Way Residential, LLC
P.O. Box 2247 Menlo Park, CA 94026 SAN MATEO-CA Tax ID / EIN: 92-2211219 |
represented by |
Talitha Gray Kozlowski
Garman Turner Gordon 7251 Amigo Street Suite 210 Las Vegas, NV 89119 725-777-3000 Email: tgray@gtg.legal William M. Noall
Garman Turner Gordon 7251 Amigo Street, Suite 210 Las Vegas, NV 89119 725-777-3000 Fax : 725-777-3112 Email: wnoall@gtg.legal |
Responsible Ind Randolph F. Lamb
P.O. Box 2247 Menlo Park, CA 94026 (650) 995-7519 |
| |
Trustee Not Assigned - SJ |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
Attn: Phillip J. Shine 450 Golden Gate Ave. Room 05-0153 SAN FRANCISCO, CA 94102 |
represented by |
Phillip John Shine
Office of the United States Trustee 450 Golden Gate Avenue, Room 05-0153 San Francisco, CA 94102 408-535-5525 Fax : 408-535-5532 Email: phillip.shine@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | Adversary Case Closed 5:24-ap-5048. (myt) (Entered: 09/15/2025) | |
09/15/2025 | Bankruptcy Case Closed. (myt) (Entered: 09/15/2025) | |
08/31/2025 | 179 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 178 Order to Dismiss Case). Notice Date 08/31/2025. (Admin.) (Entered: 08/31/2025) |
08/29/2025 | 178 | Order Dismissing Case (RE: related document(s)140 Order to Show Cause). Case Management Action due after 9/12/2025. (acr) (Entered: 08/29/2025) |
08/28/2025 | 177 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 8/28/2025 10:00:00 AM ]. File Size [ 1420 KB ]. Run Time [ 00:05:55 ]. (admin). (Entered: 08/28/2025) |
08/28/2025 | Hearing Held (RE: related document(s) 140 Order to Show Cause). The case is dismissed. Order to follow. The adversary proceeding #24-5048 is also dismissed and any pending hearings are off calendar. (acr) (Entered: 08/28/2025) | |
08/28/2025 | Hearing Held (RE: related document(s) 99 Order Approving Disclosure Statement ). Matter is off calendar. (acr) (Entered: 08/28/2025) | |
08/28/2025 | Hearing Held (RE: related document(s) 11 Order and Notice of Status Conference Chp 11). Appearances: Talitha Gray Kozlowski on behalf of the debtor, Tracy Green for Hillhouse Construction Co. and Blair Will for RS Lending. The status conference was held. (acr) (Entered: 08/28/2025) | |
08/26/2025 | 176 | Status Conference Statement Debtor's Status Report for the August 28th Hearings (RE: related document(s)123 Amended Chapter 11 Plan, 140 Order to Show Cause). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Gray Kozlowski, Talitha) (Entered: 08/26/2025) |
08/21/2025 | 175 | Notice Regarding Withdrawal and Release of Notice of Pendency of Action (Lis Pendens) Filed by Creditor Hillhouse Construction Co., Inc. (Green, Tracy) DEFECTIVE ENTRY: Docketed in wrong case. Please refile in Adv. 24-5048. Modified on 8/22/2025 (lj). (Entered: 08/21/2025) |