Case number: 5:24-bk-50001 - 3651 Alta Mesa Drive Acquisitions, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    3651 Alta Mesa Drive Acquisitions, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    01/02/2024

  • Last Filing

    09/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, DebtEd, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50001

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/02/2024
Date terminated:  09/04/2024
Debtor dismissed:  08/20/2024
341 meeting:  02/06/2024
Deadline for objecting to discharge:  04/08/2024

Debtor

3651 Alta Mesa Drive Acquisitions, LLC

5205 Prospect Road, #135/127
San Jose, CA 95129
SANTA CLARA-CA
Tax ID / EIN: 88-1864913

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: farsadecf@gmail.com

Responsible Ind

Manly Danh

5025 Propect Road, #135/127
San Jose, CA 95129
408-568-4599

 
 
Trustee

Not Assigned - SJ


 
 
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
Phillip John Shine

DOJ-Ust
450 Golden Gate Avenue, Room 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/04/2024Bankruptcy Case Closed. (pw) (Entered: 09/04/2024)
08/22/202469BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 68 Order on Motion to Dismiss Case). Notice Date 08/22/2024. (Admin.) (Entered: 08/23/2024)
08/20/202468Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # [62]) Case Management Action due after 9/3/2024. (acr)
07/02/202467PDF with attached Audio File. Court Date & Time [ 7/1/2024 12:30:00 PM ]. File Size [ 41384 KB ]. Run Time [ 00:34:12 ]. (admin). (Entered: 07/02/2024)
07/01/2024Hearing Dropped (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Case is dismissed. (acr) (Entered: 07/01/2024)
07/01/2024Hearing Held (RE: related document(s) 62 Motion to Dismiss Case ). Appearances: Arasto Farsad on behalf of the debtor. The motion to dismiss is granted. Counsel to upload the order. (acr) (Entered: 07/01/2024)
06/17/202466Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2024 Filed by Debtor 3651 Alta Mesa Drive Acquisitions, LLC (Farsad, Arasto) (Entered: 06/17/2024)
06/05/2024Hearing Continued (RE: related document(s) 8 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 07/01/2024 at 12:30 PM in/via San Jose Courtroom 11 - Hammond.
Status conference is continued to 7/1/24 at 12:309 to be heard with the Motion to Dismiss. No appearance required on 6/13/24. (acr) (Entered: 06/05/2024)
06/04/202465Order Terminating The Automatic Stay (Related Doc # 49) (acr) (Entered: 06/04/2024)
06/04/202464Notice of Hearing (RE: related document(s)62 Motion to Dismiss Case Filed by Debtor 3651 Alta Mesa Drive Acquisitions, LLC).
Hearing scheduled for 7/1/2024 at 12:30 PM in/via San Jose Courtroom 11 - Hammond.
Filed by Debtor 3651 Alta Mesa Drive Acquisitions, LLC (Farsad, Arasto) (Entered: 06/04/2024)