Case number: 3:25-bk-30927 - 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

    11/12/2025

  • Last Filing

    03/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MARIN, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30927

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


Date filed:  11/12/2025
341 meeting:  01/16/2026
Deadline for filing claims:  03/16/2026
Deadline for objecting to discharge:  03/17/2026

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

Latest Dockets

Date Filed#Docket Text
03/02/2026Hearing 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)
03/01/202645Notice 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)
03/01/202644Objection to Claim Number 2 by Claimant Atherton Trail, LLC Filed by Debtor Atherton Trail, LLC. (Voisenat, Marc) (Entered: 03/01/2026)
02/27/202643Declaration of George Morf in support of (RE: related document(s)35 Order). Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 02/27/2026)
02/26/202642Notice 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)
02/26/2026Receipt 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)
02/26/202641Motion 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)
02/21/202640Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 02/21/2026)
02/20/202639Declaration 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)