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

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MARIN, SmBus, Subchapter_V, PlnDue, DsclsDue



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
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
10/16/202517BNC 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)
10/16/202516Certificate 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)
10/14/202515Appointment 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)
10/14/202514Notice 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)
10/13/202513Notice of Appearance and Request for Notice by Shannon A Doyle. Filed by Creditor EF MORTGAGE, LLC (Doyle, Shannon) (Entered: 10/13/2025)
10/12/202512BNC Certificate of Mailing (RE: related document(s) 4 Order). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025)
10/12/202511BNC 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)
10/12/202510BNC Certificate of Mailing (RE: related document(s) 5 Order to File Missing Documents). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025)
10/12/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 10/12/2025. (Admin.) (Entered: 10/12/2025)
10/10/20258Order for Payment of State and Federal Taxes (admin) (Entered: 10/10/2025)