Case number: 4:25-bk-40170 - LR Greenview LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    LR Greenview LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    William J. Lafferty

  • Filed

    01/31/2025

  • Last Filing

    02/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40170

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset

Date filed:  01/31/2025
341 meeting:  03/10/2025
Deadline for filing claims:  04/11/2025

Debtor

LR Greenview LLC

1230 Greenview Ct
Martinez, CA 94553
CONTRA COSTA-CA
Tax ID / EIN: 86-2577848

represented by
Erin E. Daly

Regal Tax & Law Group, P.C.
4 Embarcadero Center, Ste. 1400
San Francisco, CA 94111
628-219-9859
Email: erin@regaltaxlaw.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Christina Lauren Goebelsmann

Department of Justice
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3365
Email: christina.goebelsmann@usdoj.gov

Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, 5th Floor
Suite #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/202549Interim Order Authorizing Use of Cash Collateral Through and Including February 26, 2025 (RE: related document(s)[17] Motion to Use Cash Collateral filed by Debtor LR Greenview LLC). (cf)
02/18/202548Interim Order Determining That Utility and Telecommunications Companies Have Been Provided with Adequate Assurance of Future Performance (RE: related document(s)[14] Notice filed by Debtor LR Greenview LLC). (cf)
02/13/202547Amended List of Equity Security Holders Filed by Debtor LR Greenview LLC (Daly, Erin)
02/13/202546Amended Corporate Ownership Statement. Filed by Debtor LR Greenview LLC (Daly, Erin)
02/12/202545Corporate Ownership Statement. Filed by Debtor LR Greenview LLC (Daly, Erin)
02/12/202544List of Equity Security Holders Filed by Debtor LR Greenview LLC (Daly, Erin)
02/11/202543Request for Notice Filed by Creditor Newtek Small Business Finance, LLC (Garan, Todd)
02/11/202542Order Under 11 U.S.C.A. §§ 105(a) And 507(a): (A) Authorizing PaymentOf Prepetition Wages, Salaries And Employee Benefits, And (B)Directing All Banks To Honor Prepetition Checks For Payment Of Prepetition Employee Obligations (RE: related document(s)[19] Motion Re: Chapter 11 First Day Motions filed by Debtor LR Greenview LLC). (rs)
02/11/202541Interim Order Authorizing Limited Use Of Cash Collateral For Payment Of Wages And Salaries And Related Taxes For Period January 20, 2025 Through And Including February 2, 2025 (Related Doc [17]) (rs)
02/07/202540The Audio File attached to the PDF includes several hearings. Court Date & Time [ 2/7/2025 10:30:01 AM ]. File Size [ 30442 KB ]. Run Time [ 00:31:43 ]. (admin). (Entered: 02/07/2025)