Case number: 3:25-bk-30821 - Atherton Trail, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Atherton Trail, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    10/09/2025

  • Last Filing

    11/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MARIN, SmBus, Subchapter_V, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30821

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

Date filed:  10/09/2025
Debtor dismissed:  10/27/2025
341 meeting:  11/17/2025
Deadline for filing claims:  12/18/2025

Debtor

Atherton Trail, LLC

1130 Butterfield Road
San Anselmo, CA 94960
MARIN-CA
Tax ID / EIN: 83-1844113

represented by
Atherton Trail, LLC

PRO SE



Trustee

Gina R. Klump

Gina R. Klump, Trustee
11 5th Street, Suite 102
Petaluma, CA 94952
707-778-0111

 
 
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
Phillip John Shine

DOJ-Ust
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
11/07/2025Receipt Number 27STUN07, Fee Amount $34.00 (RE: related document(s)23 Order to Pay Filing Fee). (bg) (Entered: 11/07/2025)
10/29/202528BNC Certificate of Mailing (RE: related document(s) 26 Order to Dismiss Case). Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025)
10/29/202527BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 26 Order to Dismiss Case). Notice Date 10/29/2025. (Admin.) (Entered: 10/29/2025)
10/27/2025Hearing Dropped. The status conference on 12/1/25 at 10:00 a.m is vacated. Case dismissed on 10/27/25. (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). (lp) (Entered: 10/27/2025)
10/27/202526Order of Dismissal (RE: related document(s)4 Order). Case Management Action due after 11/10/2025. (lp) (Entered: 10/27/2025)
10/26/202525BNC Certificate of Mailing (RE: related document(s) 22 Order on Motion to Extend Time). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/26/202524BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 23 Order to Pay Filing Fee). Notice Date 10/26/2025. (Admin.) (Entered: 10/26/2025)
10/24/202523Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)18 Schedule A/B filed by Debtor Atherton Trail, LLC, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Declaration Under Penalty of Perjury). Non-Compliance (Payments) due by 11/7/2025. (dc) (Entered: 10/24/2025)
10/24/202522Order Denying Ex Parte Motion to Extend Time (Related Doc # 21) (lp) (Entered: 10/24/2025)
10/24/202521Motion to Extend Time Filed by Debtor Atherton Trail, LLC (jmb) (Entered: 10/24/2025)