Case number: 3:25-bk-30758 - Fremont316, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30758

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  09/19/2025
Debtor dismissed:  10/02/2025
341 meeting:  10/20/2025
Deadline for filing claims:  01/20/2026

Debtor

Fremont316, LLC

109 S. Humboldt St
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 92-3593812

represented by
Fremont316, LLC

PRO SE



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
Paul Gregory Leahy

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

Latest Dockets

Date Filed#Docket Text
10/05/202523BNC Certificate of Mailing (RE: related document(s) 21 Notice). Notice Date 10/05/2025. (Admin.) (Entered: 10/05/2025)
10/04/202522BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 19 Order to Dismiss Case). Notice Date 10/04/2025. (Admin.) (Entered: 10/04/2025)
10/03/202521Certificate of Mailing Regarding Order Dismissing Case (RE: related document(s)19 Order Dismissing Case (RE: related document(s)6 Order to Show Cause). Case Management Action due after 10/16/2025. (lp)). Filed by Debtor Fremont316, LLC (lp) (Entered: 10/03/2025)
10/02/202520PDF with attached Audio File. Court Date & Time [ 10/2/2025 9:30:00 AM ]. File Size [ 616 KB ]. Run Time [ 00:01:17 ]. (admin). (Entered: 10/02/2025)
10/02/202519Order Dismissing Case (RE: related document(s)6 Order to Show Cause). Case Management Action due after 10/16/2025. (lp) (Entered: 10/02/2025)
10/02/2025MINUTES: Hearing Held. Paul Leahy appeared for the U.S. Trustee. No appearance by the debtor. The case is dismissed. The court will prepare and issue an order. (RE: related document(s) 6 Order to Show Cause). (lp) (Entered: 10/02/2025)
09/27/202518BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 09/27/2025. (Admin.) (Entered: 09/27/2025)
09/26/202517BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 12 Generate 341 Notices). Notice Date 09/26/2025. (Admin.) (Entered: 09/26/2025)
09/25/202516BNC Certificate of Mailing (RE: related document(s) 11 Order to File Missing Documents). Notice Date 09/25/2025. (Admin.) (Entered: 09/25/2025)
09/25/202515Request for Notice Filed by Creditor Deutsche Bank National Trust Company (Coats, David) (Entered: 09/25/2025)