Case number: 2:25-bk-22317 - Techno Toy Tuning, LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Techno Toy Tuning, LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    05/10/2025

  • Last Filing

    12/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 25-22317

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  05/10/2025
Plan confirmed:  09/16/2025
341 meeting:  07/01/2025
Deadline for filing claims:  07/21/2025
Deadline for filing claims (govt.):  11/06/2025
Deadline for objecting to discharge:  08/11/2025

Debtor

Techno Toy Tuning, LLC

4211 Business Drive, Suite A
Shingle Springs, CA 95682
EL DORADO-CA
Tax ID / EIN: 20-8556549

represented by
Arasto Farsad

Arasto Farsad
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: af@farsadlaw.com

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

United States Trustee for Region 17
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/01/2025149Order Granting [135] Motion/Application for Compensation [DL-1] (ltrf)
11/28/2025148Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 08/08/25. (Fee Paid $0.00) (Arasto Farsad) (eFilingID: 7490619)Modified on 5/12/2025 (ltrf). [CAE-1]; Status Conference to be held on 12/18/2025 at 11:00 AM at Sacramento Courtroom 35; Department C (ltas)
11/28/2025147Civil Minutes -- Motion Granted Re: [135] - Motion/Application for Compensation [DL-1] for Walter R. Dahl; Chapter 11 Trustee(s) (auto)
11/26/2025146PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [11/26/2025 11:51:00 AM]. File Size [ 1545 KB ]. Run Time [ 00:04:15 ]. (auto).
11/17/2025145Certificate/Proof of Service of [141] Motion/Application for Compensation [AF-9] by the Law Office of FARSAD LAW OFFICE; P.C. for Arasto Farsad; Debtors Attorney(s). Filed by Arasto Farsad; [142] Notice of Hearing; [143] Declaration; [144] Exhibit(s) (ltrf)
11/17/2025144Exhibit(s) in support of [141] Motion/Application for Compensation [AF-9] by the Law Office of FARSAD LAW OFFICE; P.C. for Arasto Farsad; Debtors Attorney(s). Filed by Arasto Farsad (ltrf)
11/17/2025143Declaration of Arasto Farsad in support of [141] Motion/Application for Compensation [AF-9] by the Law Office of FARSAD LAW OFFICE; P.C. for Arasto Farsad; Debtors Attorney(s). Filed by Arasto Farsad (ltrf)
11/17/2025142Notice of Hearing Re: [141] Motion/Application for Compensation [AF-9] by the Law Office of FARSAD LAW OFFICE; P.C. for Arasto Farsad; Debtors Attorney(s). Filed by Arasto Farsad to be held on 12/18/2025 at 11:00 AM at Sacramento Courtroom 35; Department C. (ltrf)
11/17/2025141Motion/Application for Compensation [AF-9] by the Law Office of FARSAD LAW OFFICE; P.C. for Arasto Farsad; Debtors Attorney(s). Filed by Arasto Farsad (ltrf)
11/07/2025140On 11/06/2025; an electronic notification sent to Jason M. Blumberg at jason.blumberg@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 11/07/2025; mailed the attached letter to Jason M. Blumberg at his/her primary postal address. (auto)