Atherton Trail, LLC
11
Hannah L. Blumenstiel
11/12/2025
03/02/2026
Yes
v
| MARIN, 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 |
Marc Voisenat
Law Offices of Marc Voisenat 2329A Eagle Ave. Alameda, CA 94501 (510) 263-8664 Email: marcvoisenatlawoffice@gmail.com |
Trustee Gina R. Klump
Gina R. Klump, Trustee 11 5th Street, Suite 102 Petaluma, CA 94952 707-778-0111 TERMINATED: 01/27/2026 |
| |
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 |
Phillip John Shine
DOJ-Ust 280 South First St. Suite 268 San Jose, CA 95113 (408) 535-5525 Fax : (408) 535-5532 Email: phillip.shine@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/02/2026 | Hearing Dropped (RE: related document(s) 41 Motion for Relief from Stay Fee Amount $199,). Off calendar per docket text order on 3/2/26. (bg) (Entered: 03/02/2026) | |
| 03/02/2026 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on March 12, 2026 for a hearing on a motion for relief from stay filed by EF Mortgage LLC (Dkt. 41; the "Motion"). The court has reviewed the Motion, as well as its related Notice of Hearing (Dkt. 42; the "NOH") and Certificate of Service (Dkt. 42-1). The NOH does not contain the language regarding remote hearings required by the San Francisco Division's Procedures for Noticing and Conducting Hearings. In addition, the Certificate of Service does not reflect service of the Motion and NOH on the Marin County Tax Collector, which holds an interest secured by the same collateral that secures Movant's interest. Based on these defects, the court orders as follows: (1) The NOH is hereby ordered stricken. (2) The March 12 hearing is hereby vacated. (3) If Movant wishes the Motion to be heard, it shall notice the Motion for hearing on April 2, 2026 at 10:00 a.m., to coincide with the hearing on the court's Order to Show Cause. (4) The court finds and concludes that the need for Movant to properly serve and notice the Motion constitutes compelling circumstances under 11 U.S.C. § 362(e) that justify continuing the automatic stay in effect until the court orders otherwise. (RE: related document(s)41 Motion for Relief From Stay filed by Creditor EF MORTGAGE, LLC, 42 Notice of Hearing filed by Creditor EF MORTGAGE, LLC). (hdc) (Entered: 03/02/2026) | |
| 03/01/2026 | 45 | Notice and Opportunity for Hearing (RE: related document(s)44 Objection to Claim Number 2 by Claimant Atherton Trail, LLC Filed by Debtor Atherton Trail, LLC.). Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 03/01/2026) |
| 03/01/2026 | 44 | Objection to Claim Number 2 by Claimant Atherton Trail, LLC Filed by Debtor Atherton Trail, LLC. (Voisenat, Marc) (Entered: 03/01/2026) |
| 02/27/2026 | 43 | Declaration of George Morf in support of (RE: related document(s)35 Order). Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 02/27/2026) |
| 02/26/2026 | 42 | Notice of Hearing (RE: related document(s)41 Motion for Relief from Stay Fee Amount $199, Filed by Creditor EF MORTGAGE, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibits # 4 Certificate of Service)). Hearing scheduled for 3/12/2026 at 01:00 PM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Creditor EF MORTGAGE, LLC (Attachments: # 1 Certificate of Service) (Lindsey, Crystle) (Entered: 02/26/2026) |
| 02/26/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-30927) [motion,mrlfsty] ( 199.00). Receipt number A34380879, amount $ 199.00 (re: Doc# 41 Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury) (Entered: 02/26/2026) | |
| 02/26/2026 | 41 | Motion for Relief from Stay Fee Amount $199, Filed by Creditor EF MORTGAGE, LLC (Attachments: # 1 RS Cover Sheet # 2 Declaration # 3 Exhibits # 4 Certificate of Service) (Lindsey, Crystle) (Entered: 02/26/2026) |
| 02/21/2026 | 40 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 02/21/2026) |
| 02/20/2026 | 39 | Declaration of George Morf in support of (RE: related document(s)38 Application to Designate Responsible Individual). Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 02/20/2026) |