Case number: 3:25-bk-30299 - 3005 Wiljan Court, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    3005 Wiljan Court, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    04/17/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MARIN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30299

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset


Date filed:  04/17/2025
341 meeting:  06/13/2025
Deadline for filing claims:  08/18/2025

Debtor

3005 Wiljan Court, LLC

P.O. Box 2241
San Anselmo, CA 94979
MARIN-CA
Tax ID / EIN: 84-2140530

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

Lucien Lidji

Managing Member
P.O. Box 2241
San Anselmo, CA 94960

 
 
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
Jay K Chien

DOJ-Ust
280 South First Street
Ste 268
San Jose, CA 95113
408-535-5526
Email: attorneyjkc@gmail.com
TERMINATED: 04/30/2025

Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Suite 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/29/202518Notice of Appearance and Request for Notice by Deanna K. Hazelton. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Hazelton, Deanna) (Entered: 05/29/2025)
05/23/2025Statement Adjourning 341(a) Meeting of Creditors. Meeting of Creditors Continued . Meeting held on May 19, 2025. Debtor's responsible individual and Debtor's counsel appeared. Testimony taken. 341(a) meeting to be held on 6/13/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. (Leahy, Paul) (Entered: 05/23/2025)
05/21/202517Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor 3005 Wiljan Court, LLC (Meyer, Brent) (Entered: 05/21/2025)
05/02/202516Order Approving Application to Designate Responsible Individual (Related Doc # 15) (ccm) (Entered: 05/02/2025)
05/02/202515Application to Designate Lucien Lidji as Responsible Individual Filed by Debtor 3005 Wiljan Court, LLC (Attachments: # 1 Certificate of Service) (Meyer, Brent) (Entered: 05/02/2025)
05/02/202514Document: Resolution for Members of 3005 Wiljan Court, LLC. (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor 3005 Wiljan Court, LLC (Meyer, Brent) (Entered: 05/02/2025)
05/02/202513Application to Employ Meyer Law Group, LLP as General Bankruptcy Counsel Filed by Debtor 3005 Wiljan Court, LLC (Attachments: # 1 Declaration of Counsel Brent D. Meyer # 2 Certificate of Service) (Meyer, Brent) (Entered: 05/02/2025)
04/30/202512Substitution of Attorney . Attorney Jay K Chien terminated. Paul G. Leahy added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 04/30/2025)
04/23/202511BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 04/23/2025. (Admin.) (Entered: 04/23/2025)
04/20/202510BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 04/20/2025. (Admin.) (Entered: 04/20/2025)