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

    04/24/2025

  • 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
04/22/2025141Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor LPG 405 Alberto Way Residential, LLC (Attachments: # 1 Exhibit 1) (Gray Kozlowski, Talitha) (Entered: 04/22/2025)
04/21/2025140Order to Show Cause
Show Cause hearing scheduled for 5/15/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(al) (Entered: 04/21/2025)
04/17/2025139The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/17/2025 10:00:00 AM ]. File Size [ 4432 KB ]. Run Time [ 00:18:28 ]. (admin). (Entered: 04/17/2025)
04/17/2025Hearing Rescheduled (RE: related document(s) 113 Objection to Claim).
Hearing scheduled for 05/15/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 04/17/2025)
04/17/2025Hearing Continued (RE: related document(s) 11 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 05/15/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Appearances: Talitha Gray Kozlowski on behalf of the debtor, Jennifer Crastz for Stearns Bank, and Blair Will for RS Lending. The status conference was held and continued to 5/15/25 at 10:00 a.m. The court will reset the hearing on confirmation and reschedule the objection to claim no. 2 to 5/15/25 at 10:00 a.m. Debtor to make the non-default rate payment to Stearns Banks as stated on the record. (acr) (Entered: 04/17/2025)
04/16/2025138Supplemental Declaration of Talitha Gray Kozlowski, Esq. in in Support of Motion to Continue the Confirmation Hearing on April 15, and 16, 2025 (RE: related document(s)134 Motion to Continue/Reschedule Hearing). Filed by Debtor LPG 405 Alberto Way Residential, LLC (Gray Kozlowski, Talitha) (Entered: 04/16/2025)
04/16/2025137Notice of Change of Address (Firm Name Only). (Green, Tracy) (Entered: 04/16/2025)
04/14/2025Hearing Dropped (RE: related document(s) 120 Scheduling Order). Trial is off calendar. (acr) (Entered: 04/14/2025)
04/14/2025Hearing Set
Status Conference scheduled for 4/17/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
(acr) (Entered: 04/14/2025)
04/14/2025
DOCKET TEXT ORDER
(no separate order issued:) The evidentiary hearing set for 4/15/25 will be continued to a date to be determined at the status conference which will be held on 4/17/25 at 10:00 a.m. (RE: related document(s)123 Amended Chapter 11 Plan filed by Debtor LPG 405 Alberto Way Residential, LLC, 134 Motion to Continue/Reschedule Hearing filed by Debtor LPG 405 Alberto Way Residential, LLC). (Entered: 04/14/2025)