Case number: 3:23-bk-30840 - Fremont Terrace Associates Ltd., LP - California Northern Bankruptcy Court

Case Information
  • Case title

    Fremont Terrace Associates Ltd., LP

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Dennis Montali

  • Filed

    12/13/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 23-30840

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  12/13/2023
341 meeting:  01/08/2024
Deadline for filing claims:  04/08/2024

Debtor

Fremont Terrace Associates Ltd., LP

P.O. Box 449
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 27-4099382

represented by
Brent D. Meyer

Meyer Law Group, LLP
268 Bush St. #3639
San Francisco, CA 94104
(415) 765-1588
Fax : (415) 762-5277
Email: brent@meyerllp.com

Responsible Ind

Victor Catanzaro

Managing Partner
P.O. Box 449
San Mateo, CA 94401

 
 
Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3344
Email: mike.chow@usdoj.gov

Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(415) 705-3333
Fax : (415) 705-3379
Email: trevor.fehr@usdoj.gov
TERMINATED: 03/28/2024

Latest Dockets

Date Filed#Docket Text
05/03/202438Status Conference Statement (RE: related document(s) Hearing Continued). Filed by Debtor Fremont Terrace Associates Ltd., LP (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 05/03/2024)
04/29/2024Receipt of filing fee for Motion for Relief From Stay( 23-30840) [motion,mrlfsty] ( 199.00). Receipt number A33155775, amount $ 199.00 (re: Doc# 36 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 04/29/2024)
04/29/202437Notice of Hearing on Motion for Relief from Automatic Stay Pursuant to 11 U.S.C. § 362(d) (RE: related document(s)36 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Builders Capital Finance, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration Declaration of Curt Altig # 3 Declaration Declaration of Liani Moore # 4 Certificate of Service)).
Hearing scheduled for 5/16/2024 at 09:30 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Filed by Creditor Builders Capital Finance, LLC (Attachments: # 1 Certificate of Service) (Still, Andrew) (Entered: 04/29/2024)
04/29/202436Motion for Relief from Stay Fee Amount $199, Filed by Creditor Builders Capital Finance, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration Declaration of Curt Altig # 3 Declaration Declaration of Liani Moore # 4 Certificate of Service) (Still, Andrew) (Entered: 04/29/2024)
04/24/2024Hearing Continued (RE: related document(s) 9 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 05/10/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 04/24/2024)
03/28/2024Hearing Continued. The status conference on 3/29 at 10:00 a.m. is continued to 4/26/24 at 10:00 a.m. (RE: related document(s) 9 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 04/26/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
(lp) (Entered: 03/28/2024)
03/28/202435Substitution of Attorney . Attorney Trevor Ross Fehr terminated. Mike Chow added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Chow, Mike) (Entered: 03/28/2024)
03/22/202434Objection to Confirmation of Plan and Disclosure Statement (RE: related document(s)33 Chapter 11 Plan). Filed by Creditor Builders Capital Finance, LLC (Partington, Joshua) (Entered: 03/22/2024)
03/12/202433Chapter 11 Plan of Reorganization and Combined Disclosure Statement (Dated March 12, 2024) Filed by Debtor Fremont Terrace Associates Ltd., LP. (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 03/12/2024)
03/08/202432Notice of Appearance and Request for Notice by Reno F.R. Fernandez III. Filed by Creditor American Drilling, Inc. (Attachments: # 1 Certificate of Service) (Fernandez, Reno) (Entered: 03/08/2024)