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
5:2020bk51485
TYPE / CHAPTER
Voluntary / 11

Filed

10-9-20

Updated

3-5-21

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2021
Last Entry Filed
Mar 3, 2021

Docket Entries by Quarter

There are 47 older docket entries.

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

login purchase single case subscribe now

Dec 4, 2020 40 Order After Status Conference and Setting Deadlines (RE: related document(s)11 Order and Notice of Status Conference Chp 11). (al) (Entered: 12/04/2020)
Dec 7, 2020 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 12/15/2020 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Shorter, Jason) (Entered: 12/07/2020)
Dec 15, 2020 41 Application to Designate Billie Jay Parrish (B.J. Parrish) as Interim Chief Executive Officer as Responsible Individual Filed by Debtor Fremont Hills Development Corporation (Attachments: # 1 Declaration # 2 Certificate of Service) (Lee, Michael) (Entered: 12/15/2020)
Dec 15, 2020 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued . 341(a) meeting to be held on 1/7/2021 at 02:00 PM Tele/Videoconference - www.canb.uscourts.gov/calendars (Shorter, Jason) (Entered: 12/15/2020)
Dec 15, 2020 42 Motion to Dismiss Case United States Trustee's Motion to Convert or Dismiss Case, or, in the Alternative, to Appoint a Chapter 11 Trustee Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: # 1 Declaration of Kristin A. McAbee) (Shorter, Jason) (Entered: 12/15/2020)
Dec 15, 2020 43 Motion to Shorten Time (RE: related document(s)42 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee / SJ). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Attachments: # 1 Declaration of Jason B. Shorter) (Shorter, Jason) (Entered: 12/15/2020)
Dec 16, 2020 44 Order Granting Application for Designation of Responsible Individual (Related Doc # 41) (al) (Entered: 12/16/2020)
Dec 17, 2020 45 Order Granting United States Trustees Motion for an Order Shortening Time for Notice of Hearing on the United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss orConvert Chapter 11 Case, or, In the Alternative, to Appoint a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a)(2) (Related Doc # 43) (al) (Entered: 12/17/2020)
Dec 17, 2020 46 Notice Regarding Notice of Opportunity to Respond (RE: related document(s)45 Order Granting United States Trustees Motion for an Order Shortening Time for Notice of Hearing on the United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(b) and Federal Rules of Bankruptcy Procedure 1017(f) and 9014, to Dismiss orConvert Chapter 11 Case, or, In the Alternative, to Appoint a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a)(2) (Related Doc 43) (al)). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason)DEFECTIVE ENTRY: Incorrect docket event selected. Modified on 12/17/2020 (lb). (Entered: 12/17/2020)
Dec 17, 2020 47 Declaration of Ianthe del Rosario , Certificate of Service (RE: related document(s)42 Motion to Dismiss Case, 45 Order on Motion to Shorten Time, 46 Notice). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shorter, Jason) (Entered: 12/17/2020)
Show 10 more entries
Jan 4, 2021 58 Motion to Extend Time TO FILE COMPLAINT FOR EXCEPTION TO DISCHARGE; MEMORANDUM OF POINTS AND AUTHORITIES Filed by Creditor Bay Area Investment Fund I, LLC (Attachments: # 1 Exhibit A, Stipulation # 2 Exhibit B, Order) (Kelson, Bruce) (Entered: 01/04/2021)
Jan 4, 2021 59 Declaration of of Counsel in in Support of MOTION FOR EXTENSION OF TIME TO FILE COMPLAINT FOR EXCEPTION TO DISCHARGE (RE: related document(s)58 Motion to Extend Time). Filed by Creditor Bay Area Investment Fund I, LLC (Kelson, Bruce) (Entered: 01/04/2021)
Jan 19, 2021 60 Notice of Appearance and Request for Notice by Simon Aron. Filed by Creditor Earth Systems Global, Inc. (Aron, Simon) (Entered: 01/19/2021)
Jan 26, 2021 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Meeting of Creditors Continued from 1/07/2021. 341(a) meeting to be held on 2/12/2021 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars (Gaitan, Jorge) (Entered: 01/26/2021)
Jan 28, 2021 61 Notice of Appearance and Request for Notice by James A. Hayes Jr.. Filed by Creditor Finnco Services, Inc., Attorney James A Hayes (Hayes, James) (Entered: 01/28/2021)
Feb 1, 2021 62 Order Granting Motion to Extend Time to File Complaint for Exception to Discharge (Related Doc # 58) (al) (Entered: 02/01/2021)
Feb 3, 2021 63 Status Conference Statement (RE: related document(s) Hearing Continued/Rescheduled). Filed by Debtor Fremont Hills Development Corporation (Attachments: # 1 Certificate of Service) (Lee, Michael) (Entered: 02/03/2021)
Feb 3, 2021 64 Declaration of B.J. Parrish (RE: related document(s)51 Opposition Brief/Memorandum). Filed by Debtor Fremont Hills Development Corporation (Lee, Michael) (Entered: 02/03/2021)
Feb 3, 2021 65 Operating Report for Filing Period 12/31/2020 Filed by Debtor Fremont Hills Development Corporation (Lee, Michael) (Entered: 02/03/2021)
Feb 3, 2021 66 Operating Report for Filing Period 01/31/2021 Filed by Debtor Fremont Hills Development Corporation (Lee, Michael) (Entered: 02/03/2021)

There are 10 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
5:2020bk51485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephen L. Johnson
Chapter
11
Filed
Oct 9, 2020
Type
voluntary
Terminated
Mar 3, 2021
Updated
Mar 5, 2021
Last checked
Mar 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahern Rentals Inc
    Ahern Rentals, Inc.
    Ahern Rentals, Inc.
    Bay Area Investment Fund I, LLC
    Cemex Construction Materials Pacific LLC
    Dayton Superior Corporation
    Earth Systems Pacific
    Finnco Services
    Franchise Tax Board
    HD Supply Constructio Supply, LTD
    Internal Revenue Service
    Jesus O. Vergara
    MVE, Inc dba Mid-Valley Engineering
    Office of the United States Trustee
    Pace Supply Corp
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

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

    Represented By

    Michael D. Lee
    Lee Bankruptcy & Restructuring Counsel
    75 East Santa Clara Street, Suite 1390
    San Jose, CA 95113
    (408) 320-5275
    Email: Michael.Lee@Lee-Li.com

    U.S. Trustee

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

    Represented By

    Jorge A. Gaitan
    Office of the United States Trustee
    501 I St., #7500
    Sacramento, CA 95814
    202-573-6965
    Email: Jorge.A.Gaitan@usdoj.gov
    Timothy S. Laffredi
    Office of the U.S. Trustee - SF
    450 Golden Gate Ave.
    Suite 05-0153
    San Francisco, CA 94102
    (415) 705-3333
    Email: timothy.s.laffredi@usdoj.gov
    Jason Brill Shorter
    United States Trustee Program
    280 S. 1st St., #268
    San Jose, CA 95113
    408-535-5525 ext 230
    Email: jason.b.shorter@usdoj.gov
    TERMINATED: 12/22/2020

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 24, 2021 Fremont Hills Development Corporation 11 5:2021bk50240
    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