Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Fremont Hills Development Corporation

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2021bk50240
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-21

Updated

9-13-23

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2021
Last Entry Filed
Feb 25, 2021

Docket Entries by Quarter

Feb 25, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by Fremont Hills Development Corporation . Application to Employ Counsel by Debtor due by 3/26/2021. Order Meeting of Creditors due by 3/3/2021.Incomplete Filings due by 3/10/2021. NOTES:(1)Party filer to pay required fee due, (2) PDF is illegible on page #3. (klr) (Entered: 02/25/2021)
Feb 25, 2021 2 Creditor Matrix Filed by Debtor Fremont Hills Development Corporation. NOTE: Incomplete Address provided. (klr) (Entered: 02/25/2021)
Feb 25, 2021 3 First Meeting of Creditors with 341(a) meeting to be held on 4/6/2021 at 11:30 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 7/6/2021. (klr) (Entered: 02/25/2021)
Feb 25, 2021 4 Chapter 11 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Fremont Hills Development Corporation (klr) (Entered: 02/25/2021)
Feb 25, 2021 5 Corporate Ownership Statement Filed by Debtor Fremont Hills Development Corporation (klr) (Entered: 02/25/2021)
Feb 25, 2021 6 Order to File Required Documents and Notice of Automatic Dismissal. (klr) (Entered: 02/25/2021)
Feb 25, 2021 7 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 02/25/2021)
Feb 25, 2021 8 Order and Notice Regarding Failure to Pay Filing Fee Non-Compliance (Payments) due by 3/11/2021. (klr) (Entered: 02/25/2021)
Feb 25, 2021 Receipt Number 26RC06D3, Fee Amount $1738.00 (RE: related document(s)1 Voluntary Petition (Chapter 11), 8 Order to Pay Filing Fee). (jf) (Entered: 02/25/2021)
Feb 25, 2021 9 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 4/8/2021 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 4/1/2021 (klr) (Entered: 02/25/2021)
Feb 25, 2021 10 Emergency Motion to Dismiss Case Filed by Creditor 2501 Cormack, LLC (Attachments: # 1 Declaration) (Katz, Ori) (Entered: 02/25/2021)
Feb 25, 2021 11 Motion to Shorten Time on Emergency Motion to Dismiss Case (RE: related document(s)10 Motion to Dismiss Case filed by Creditor 2501 Cormack, LLC). Filed by Creditor 2501 Cormack, LLC (Attachments: # 1 Declaration) (Katz, Ori) (Entered: 02/25/2021)
Feb 25, 2021 12 Order Granting Emergency Motion to Dismiss Bankruptcy Case (Related Doc # 11) (al) (Entered: 02/25/2021)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2021bk50240
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Feb 24, 2021
Type
voluntary
Terminated
Apr 4, 2022
Updated
Sep 13, 2023
Last checked
Mar 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rental
    Ahern Rental Inc
    Ahern Rentals, Inc.
    Alameda County Treasurer
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Bay Area Investment Fund I, LLC
    Cemex Const. Materials Pacific, LLC
    City of Fremont
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fremont Hills Development Corporation
    2051 Junction Ave, Suite 230
    San Jose, CA 95131
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx2791

    Represented By

    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@gmail.com

    Trustee

    Not Assigned - SJ

    U.S. Trustee

    Office of the U.S. Trustee / SJ
    U.S. Federal Bldg.
    280 S 1st St. #268
    San Jose, CA 95113-3004
    ( )

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 9, 2020 Fremont Hills Development Corporation 11 5:2020bk51485
    Nov 8, 2019 Vitriflex, Inc. 7 5:2019bk52276
    Dec 17, 2018 XTAL Inc. 11 5:2018bk52770
    Oct 19, 2017 Capitol Auto Mall Plaza, LLC 7 5:17-bk-52543
    Aug 18, 2016 Boom Limo LLC 11 5:16-bk-52378
    Dec 24, 2014 Torres Electric, Inc. 7 5:14-bk-55067
    Sep 4, 2014 Arceta Inc. 7 5:14-bk-53676
    Jul 11, 2014 Caterman Catering, Inc. 7 5:14-bk-52966
    Jun 11, 2014 Showroom Sales And Leasing, Inc. 7 5:14-bk-52509
    Jun 3, 2014 MPT Equipment, Inc. 7 5:14-bk-52411
    May 27, 2014 Intellectual Property X Change, Inc. 7 5:14-bk-52287
    Apr 7, 2014 Syrus Systems, LLC 7 5:14-bk-51500
    Dec 20, 2012 Sunpods Inc. 11 5:12-bk-58997
    Jun 21, 2012 Douglass Enterprises, Inc. 7 5:12-bk-54671
    Dec 29, 2011 ATOP TRC INC. 7 4:11-bk-73432