Case number: 5:24-bk-51531 - LPG 405 Alberto Way Residential, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    LPG 405 Alberto Way Residential, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    10/09/2024

  • Last Filing

    09/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51531

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/09/2024
Date terminated:  09/15/2025
Debtor dismissed:  08/29/2025
341 meeting:  11/05/2024

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

Latest Dockets

Date Filed#Docket Text
09/15/2025Adversary Case Closed 5:24-ap-5048. (myt) (Entered: 09/15/2025)
09/15/2025Bankruptcy Case Closed. (myt) (Entered: 09/15/2025)
08/31/2025179BNC 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)
08/29/2025178Order Dismissing Case (RE: related document(s)140 Order to Show Cause). Case Management Action due after 9/12/2025. (acr) (Entered: 08/29/2025)
08/28/2025177The 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)
08/28/2025Hearing 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)
08/28/2025Hearing Held (RE: related document(s) 99 Order Approving Disclosure Statement ). Matter is off calendar. (acr) (Entered: 08/28/2025)
08/28/2025Hearing 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)
08/26/2025176Status 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)
08/21/2025175Notice 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)