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

    03/31/2025

  • Asset

    Yes

  • Vol

    v

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

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


Date filed:  10/09/2024
341 meeting:  11/05/2024
Deadline for filing claims:  02/03/2025

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
03/27/2025124Notice Regarding Notice of Filing Redline for Debtor's Third Amended Plan of Reorganization (RE: related document(s)123 Amended Chapter 11 Plan Debtor's Third Amended Plan of Reorganization Filed by Debtor LPG 405 Alberto Way Residential, LLC (RE: related document(s)107 Amended Chapter 11 Plan filed by Debtor LPG 405 Alberto Way Residential, LLC). (Gray Kozlowski, Talitha)). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Attachments: # 1 Exhibit 1) (Gray Kozlowski, Talitha) (Entered: 03/27/2025)
03/27/2025123Amended Chapter 11 Plan Debtor's Third Amended Plan of Reorganization Filed by Debtor LPG 405 Alberto Way Residential, LLC (RE: related document(s)107 Amended Chapter 11 Plan filed by Debtor LPG 405 Alberto Way Residential, LLC). (Gray Kozlowski, Talitha) (Entered: 03/27/2025)
03/26/2025122Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor LPG 405 Alberto Way Residential, LLC (Attachments: # 1 Exhibit 1) (Gray Kozlowski, Talitha) (Entered: 03/26/2025)
03/20/2025121PDF with attached Audio File. Court Date & Time [ 3/20/2025 10:00:00 AM ]. File Size [ 8264 KB ]. Run Time [ 00:17:13 ]. (admin). (Entered: 03/20/2025)
03/20/2025120Trial Scheduling Order
Trial scheduled for 4/15/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 03/20/2025)
03/20/2025Hearing Held (RE: related document(s) 99 Order Approving Disclosure Statement ). Appearances: Talitha Gray Kozlowski on behalf of the debtor, Phillip Shine for the UST, Blair Will for RS Lending, Jennifer Crastz for Stearns Bank and Tracy Green for Hill House Constructions. The hearing on confirmation is continued as an evidentiary hearing to 4/16/25 at 10:00 a.m. Court to issue a short form order setting the evidentiary hearing and deadlines. (acr) (Entered: 03/20/2025)
03/18/2025119Certificate of Service (RE: related document(s)117 Declaration). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Gray Kozlowski, Talitha). Related document(s) 100 Amended Chapter 11 Plan filed by Debtor LPG 405 Alberto Way Residential, LLC. Modified on 3/18/2025 (pw). (Entered: 03/18/2025)
03/18/2025118Certificate of Service (RE: related document(s)113 Objection to Claim, 114 Declaration, 115 Notice of Hearing). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Gray Kozlowski, Talitha) (Entered: 03/18/2025)
03/17/2025117First Amended Declaration of Talitha Gray Kozlowski, Esq. Amended Declaration of Talitha Gray Kozlowski Certifying Tabulation of Votes with Respect to Debtor's Amended Plan of Reorganization (RE: related document(s)100 Amended Chapter 11 Plan). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Gray Kozlowski, Talitha) (Entered: 03/17/2025)
03/17/2025116Declaration of Talitha Gray Kozlowski, Esq. Declaration of Talitha Gray Kozlowski Certifying Tabulation of Votes with Plan of Reorganization (RE: related document(s)107 Amended Chapter 11 Plan). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gray Kozlowski, Talitha) (Entered: 03/17/2025)