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

    12/21/2025

  • 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

689 Atherton Avenue
Novato, CA 94945
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

 
 
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
12/21/202528Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Atherton Trail, LLC (Attachments: # 1 Exhibit Bank Statement) (Voisenat, Marc) (Entered: 12/21/2025)
12/19/202527BNC Certificate of Mailing (RE: related document(s) 23 Order and Notice of Status Conference Chp 11). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/19/202526BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 24 Generate 341 Notices). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/19/202525Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2043352.24, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 01/20/2026. (Klump, Gina) (Entered: 12/19/2025)
12/17/2025Meeting of Creditors Held and Concluded. 12/15/2025 at 10:00. (Shine, Phillip) (Entered: 12/17/2025)
12/17/2025Hearing Rescheduled (RE: related document(s) 5 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 02/19/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Rescheduled per amended order and notice on 12/17/25. (bg) (Entered: 12/17/2025)
12/17/202524Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 12/17/2025)
12/17/2025Meeting of Creditors 341(a) meeting to be held on 1/16/2026 at 10:00 AM via UST Teleconference San Francisco, Call in number: 1-888-330-1716 Passcode: 8324431. Last day to oppose discharge or dischargeability is 3/17/2026 Proofs of Claims due by 3/16/2026 (myt) (Entered: 12/17/2025)
12/17/202523Amended Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 2/19/2026 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel.
Status Conference Statement due by 2/12/2026 (myt) (Entered: 12/17/2025)
12/15/202522Amended Voluntary Petition (Changing case from Sub chapter V to Single Asset Real Estate case). Filed by Debtor Atherton Trail, LLC (Voisenat, Marc) (Entered: 12/15/2025)