3005 Wiljan Court, LLC
California Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Hannah L Blumenstiel |
Case #: | 3:25-bk-30299 |
Case Filed: | Apr 17, 2025 |
Creditor Meeting: | May 19, 2025 |
Claims Deadline: | Aug 18, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
3005 Wiljan Court, LLC
PO Box 2241
San Anselmo, CA 94979-2241 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 4 minutes ago |
Wednesday, April 30, 2025 | ||
12 | 12
![]() Substitution of Attorney . Attorney Jay K Chien terminated. Paul G. Leahy added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SF, Office of the U.S. Trustee / SF (Leahy, Paul) |
|
Wednesday, April 23, 2025 | ||
11 | 11
![]() BNC Certificate of Mailing - Payment of State and Fed Taxes. . Notice Date 04/23/2025. (Admin.) |
|
Sunday, April 20, 2025 | ||
10 | 10
![]() BNC Certificate of Mailing . Notice Date 04/20/2025. (Admin.) |
|
9 | 9
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 04/20/2025. (Admin.) |
|
Friday, April 18, 2025 | ||
8 | 8
![]() Order for Payment of State and Federal Taxes (admin) |
|
7 | 7
![]() Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 6/17/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Status Conference Statement due by 6/10/2025 (vmv) |
|
6 | 6
court
Generate 341 Notices
Fri 04/18 10:14 AM
Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (vmv) |
|
5 | 5
![]() Notice of Appearance and Request for Notice by Jay K Chien. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Chien, Jay) |
|
4 | 4
court
Notice of Obsolete Forms
Fri 04/18 9:06 AM
Notice of Deficient Filing Regarding Obsolete Forms and Dismissal of Case in Event of Failure to Cure Official Forms due by 5/2/2025. (vmv) |
|
Thursday, April 17, 2025 | ||
3 | 3
court
Meeting of Creditors 11 (Business)
Thu 04/17 3:36 PM
First Meeting of Creditors with 341(a) meeting to be held on 5/19/2025 at 01:00 PM via UST Teleconference, Call in number/URL: 1-877-991-8832 Passcode: 4101242. Proofs of Claims due by 8/18/2025. (Meyer, Brent) |
|
2 | 2
![]() Disclosure of Compensation of Attorney for Debtor in the Amount of $ 30000.00 Filed by Debtor 3005 Wiljan Court, LLC (Meyer, Brent) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 3005 Wiljan Court, LLC. Application to Employ Counsel by Debtor due by 05/19/2025. Order Meeting of Creditors due by 04/24/2025. (Meyer, Brent) |
|
crditcrd
none
Thu 04/17 3:35 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-30299 ) [misc,volp11] (1738.00). Receipt number A33810097, amount $1738.00 (U.S. Treasury) |