Atherton Trail, LLC
11
Hannah L. Blumenstiel
10/09/2025
10/16/2025
Yes
v
MARIN, SmBus, Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/16/2025 | 17 | BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 10/16/2025. (Admin.) (Entered: 10/16/2025) |
10/16/2025 | 16 | Certificate of Service (RE: related document(s)15 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Gulden, Cameron) (Entered: 10/16/2025) |
10/14/2025 | 15 | Appointment of Trustee and Approval of Bond Trustee Gina R. Klump added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Gulden, Cameron) (Entered: 10/14/2025) |
10/14/2025 | 14 | Notice of Appearance and Request for Notice by Phillip John Shine. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Shine, Phillip) (Entered: 10/14/2025) |
10/13/2025 | 13 | Notice of Appearance and Request for Notice by Shannon A Doyle. Filed by Creditor EF MORTGAGE, LLC (Doyle, Shannon) (Entered: 10/13/2025) |
10/12/2025 | 12 | BNC Certificate of Mailing (RE: related document(s) 4 Order). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025) |
10/12/2025 | 11 | BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025) |
10/12/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025) |
10/12/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025) |
10/10/2025 | 8 | Order for Payment of State and Federal Taxes (admin) (Entered: 10/10/2025) |