Welcome to BusinessBankruptcies.com!

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

Fremont316, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:2023bk40503
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-23

Updated

9-13-23

Last Checked

5-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 6, 2023

Docket Entries by Month

May 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee not paid. Filed by Fremont316, LLC . Application to Employ Counsel by Debtor due by 6/1/2023. Order Meeting of Creditors due by 5/9/2023.Incomplete Filings due by 5/16/2023. DEFECTIVE ENTRY: Party filer to pay required fee. (pw) (Entered: 05/02/2023)
May 2, 2023 2 First Meeting of Creditors with 341(a) meeting to be held on 6/12/2023 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 9/11/2023. (pw) (Entered: 05/02/2023)
May 2, 2023 3 Notice of Failure to Provide Debtor's Social Security Number, Employer Identification Number, and/or List of Creditors. Social Security Form/EIN/Matrix due by 5/16/2023. (pw) (Entered: 05/02/2023)
May 2, 2023 4 Order to File Required Documents and Notice of Automatic Dismissal . (pw) (Entered: 05/02/2023)
May 2, 2023 5 Order and Notice Regarding Failure to Pay Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Fremont316, LLC). Non-Compliance (Payments) due by 5/16/2023. (pw) (Entered: 05/02/2023)
May 2, 2023 6 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (pw) (Entered: 05/02/2023)
May 2, 2023 7 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/16/2023 at 11:00 AM in/via Oakland Room 215 - Novack. Status Conference Statement due by 6/9/2023 (pw) (Entered: 05/02/2023)
May 3, 2023 8 Order for Payment of State and Federal Taxes (admin) (Entered: 05/03/2023)
May 4, 2023 9 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Day, Jared) (Entered: 05/04/2023)
May 4, 2023 10 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/04/2023. (Admin.) (Entered: 05/04/2023)
May 4, 2023 11 BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 05/04/2023. (Admin.) (Entered: 05/04/2023)
May 4, 2023 12 BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 05/04/2023. (Admin.) (Entered: 05/04/2023)
May 4, 2023 13 BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/04/2023. (Admin.) (Entered: 05/04/2023)
May 4, 2023 14 BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 05/04/2023. (Admin.) (Entered: 05/04/2023)
May 5, 2023 15 Request for Notice Filed by Creditor U.S. Bank National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2021-NR2 (Wong, Jennifer) (Entered: 05/05/2023)
May 6, 2023 16 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
California Northern Bankruptcy Court
Case number
4:2023bk40503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles Novack
Chapter
11
Filed
May 2, 2023
Type
voluntary
Terminated
Jun 1, 2023
Updated
Sep 13, 2023
Last checked
May 26, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Fremont316, LLC
    109 S. Humboldt St
    San Mateo, CA 94401
    SAN MATEO-CA
    Tax ID / EIN: xx-xxx3812

    Represented By

    Fremont316, LLC
    PRO SE

    Trustee

    Not Assigned - OK

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the United States Trustee
    Phillip J. Burton Federal Building
    450 Golden Gate Ave. 5th Fl., #05-0153
    San Francisco, CA 94102
    (415) 252-2080

    Represented By

    Jared A. Day
    Office of the U.S. Trustee
    C. Clifton Young Federal Building
    300 Booth Street, Room 3009
    Reno, NV 89509
    (775) 784-5335
    Email: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 Humanigen, Inc. 11 1:2024bk10003
    Oct 11, 2023 Burlingame Plastering & Stucco, Inc. 7 3:2023bk30708
    Jan 18, 2021 Urban Commons Bayshore A, LLC parent case 11 1:2021bk10047
    Nov 2, 2020 Cevera technology group, Inc 7 3:2020bk30870
    Oct 16, 2020 Gold Medal Family Center, Inc. 7 3:2020bk30822
    Feb 18, 2020 Cevera Technology Group, Inc. 7 3:2020bk30171
    May 14, 2019 Cevera technology group, Inc. 7 3:2019bk30536
    Nov 12, 2015 B Enterprises, Inc. 7 3:15-bk-31411
    Mar 11, 2015 Dermalounge Medical, Inc. 7 3:15-bk-30296
    Jun 4, 2014 2141 Forest View LLC 11 3:14-bk-30856
    May 2, 2014 Emerald Square LLC 11 3:14-bk-30691
    Jan 14, 2013 Downtown Center Building, L.L.C. 11 3:13-bk-30088
    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