Case number: 5:24-bk-50052 - 399 Atherton, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50052

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


Date filed:  01/17/2024
341 meeting:  02/20/2024
Deadline for filing claims:  05/20/2024
Deadline for objecting to discharge:  04/22/2024

Debtor

399 Atherton, LLC

5441 Country Club Parkway
San Jose, CA 95138
SANTA CLARA-CA
Tax ID / EIN: 88-3271625

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

Michael Luu

5441 Country Club Parkway
San Jose, CA 95138
408-391-1277

 
 
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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/27/2024Bankruptcy Case Closed. (lj)
09/08/202485BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [84] Order to Dismiss Case). Notice Date 09/08/2024. (Admin.)
09/06/202484Order of Dismissal (RE: related document(s)[64] Order on Motion to Extend Time). Case Management Action due after 9/20/2024. (acr)
09/03/202483Notice of Hearing (RE: related document(s)[81] Motion to Dismiss Case Filed by Debtor 399 Atherton, LLC). Hearing scheduled for 9/26/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
09/03/202482Declaration of Michael Luu in support of (RE: related document(s)[81] Motion to Dismiss Case). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
09/03/202481Motion to Dismiss Case Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
08/27/2024Hearing Dropped (RE: related document(s) 74 Notice of Hearing). Off calendar, hearing vacated by Debtor on 8/19/24. No appearance required on 8/29/24. (acr) (Entered: 08/27/2024)
08/22/202480BNC Certificate of Mailing (RE: related document(s) 79 Order on Stipulation). Notice Date 08/22/2024. (Admin.) (Entered: 08/23/2024)
08/20/202479Order Vacating Automatic Stay (RE: related document(s)34 Stipulation for Adequate Protection filed by Creditor Mabry Asset Management, LLC, Creditor Presbury Street, LLC c/o RTI Properties, Inc.). (acr) (Entered: 08/20/2024)
08/19/202478Withdrawal of Documents (RE: related document(s)74 Notice of Hearing). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 08/19/2024)