Welcome to BusinessBankruptcies.com!

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

Fremont Terrace Associates Ltd., LP

COURT
California Northern Bankruptcy Court
CASE NUMBER
3:2023bk30840
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 17, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by Fremont Terrace Associates Ltd., LP. Application to Employ Counsel by Debtor due by 01/12/2024. Order Meeting of Creditors due by 12/20/2023.Incomplete Filings due by 12/27/2023. (Meyer, Brent) (Entered: 12/13/2023)
Dec 13, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000.00 Filed by Debtor Fremont Terrace Associates Ltd., LP (Meyer, Brent) (Entered: 12/13/2023)
Dec 13, 2023 3 Creditor Matrix Filed by Debtor Fremont Terrace Associates Ltd., LP (Meyer, Brent) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30840) [misc,volp11] (1738.00). Receipt number A32914465, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 4 First Meeting of Creditors with 341(a) meeting to be held on 1/8/2024 at 01:00 PM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/8/2024. (Meyer, Brent) (Entered: 12/13/2023)
Dec 13, 2023 5 Order to File Required Documents and Notice of Automatic Dismissal . (klr) (Entered: 12/13/2023)
Dec 13, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (klr) (Entered: 12/13/2023)
Dec 14, 2023 7 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Fehr, Trevor) (Entered: 12/14/2023)
Dec 14, 2023 8 Notice of Status Conference scheduled for 1/26/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. NOTE:Please disregard and see document #9. (klr) (Entered: 12/14/2023)
Dec 14, 2023 9 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 1/26/2024 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 1/19/2024 (klr) (Entered: 12/14/2023)
Dec 14, 2023 10 Order Establishing Procedures for Disclosure Statement Hearing and Confirmation Hearing. (lp) (Entered: 12/14/2023)
Dec 14, 2023 11 Order for Payment of State and Federal Taxes (admin) (Entered: 12/14/2023)

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

Case Information

Court
California Northern Bankruptcy Court
Case number
3:2023bk30840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dennis Montali
Chapter
11
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Drilling
    Amsins Group, Inc.
    ArtCad Builders, Inc.
    Axispointe
    Beacon Sales Acquisition, Inc.
    Belthil Corporation
    Construction Loan Services II, LLC
    Detail Construction & Waterproofing, Inc
    Easy Law Construction Notices
    Eric Acosta
    Foley & Lardner LLP
    Franchise Tax Board
    Golden Consulting Group, LLC
    Homesite Insurance Company
    INTERNAL REVENUE SERVICE
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fremont Terrace Associates Ltd., LP
    P.O. Box 449
    San Mateo, CA 94401
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx9382

    Represented By

    Brent D. Meyer
    Meyer Law Group, LLP
    268 Bush St. #3639
    San Francisco, CA 94104
    (415) 765-1588
    Fax : (415) 762-5277
    Email: brent@meyerllp.com

    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

    Trevor Ross Fehr
    Office of the U.S. Trustee
    501 I Street, Suite 7-500
    Sacramento, CA 95814
    (415) 705-3333
    Fax : (415) 705-3379
    Email: trevor.fehr@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 Burlingame Plastering & Stucco, Inc. 7 3:2023bk30708
    May 2, 2023 Fremont316, LLC 11 4:2023bk40503
    Sep 3, 2021 Bennett Rosa, LLC 11V 3:2021bk30623
    Feb 8, 2021 EMI Design & Construction, Inc. 7 3:2021bk30105
    Jan 18, 2021 Urban Commons Bayshore A, LLC parent case 11 1:2021bk10047
    Oct 16, 2020 Gold Medal Family Center, Inc. 7 3:2020bk30822
    Apr 24, 2016 Roti Restaurants, INC 7 3:16-bk-30441
    Jul 16, 2015 Deals And Cars Inc. 7 3:15-bk-30916
    Jun 4, 2014 2141 Forest View LLC 11 3:14-bk-30856
    May 2, 2014 Emerald Square LLC 11 3:14-bk-30691
    Jun 11, 2013 Resort Fitness, LLC 7 3:13-bk-31374
    Mar 1, 2012 F'NF Wholesale Plumbing Supplies, Inc. 7 3:12-bk-30681
    Nov 7, 2011 Uptown/Sterling Towers LLC 11 3:11-bk-34043
    Oct 17, 2011 North Oxford Bright Horizons Group LLC 7 3:11-bk-33749
    Sep 26, 2011 Brownstone Lofts, LLC 11 3:11-bk-33495