Atherton Trail, LLC
11
Hannah L. Blumenstiel
11/12/2025
12/21/2025
Yes
v
| MARIN, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/21/2025 | 28 | Chapter 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) |
| 12/19/2025 | 27 | BNC 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) |
| 12/19/2025 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 24 Generate 341 Notices). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/19/2025 | 25 | Chapter 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) |
| 12/17/2025 | Meeting of Creditors Held and Concluded. 12/15/2025 at 10:00. (Shine, Phillip) (Entered: 12/17/2025) | |
| 12/17/2025 | Hearing 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) | |
| 12/17/2025 | 24 | Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (myt) (Entered: 12/17/2025) |
| 12/17/2025 | Meeting 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) | |
| 12/17/2025 | 23 | Amended 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) |
| 12/15/2025 | 22 | Amended 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) |