399 Atherton, LLC
11
M. Elaine Hammond
01/17/2024
04/26/2024
Yes
v
Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 50 | PDF with attached Audio File. Court Date & Time [ 4/25/2024 10:00:00 AM ]. File Size [ 73055 KB ]. Run Time [ 01:16:06 ]. (admin). |
04/26/2024 | 49 | Order Vacating Duplicate Order (RE: related document(s)[47] Order on Application to Employ). (acr) |
04/25/2024 | Hearing Held (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Appearances: Arasto Farsad on behalf of the debtor and Reilly Wilkinson for creditor RTI. The status conference was held. (acr) (Entered: 04/25/2024) | |
04/19/2024 | 48 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 04/19/2024) |
04/09/2024 | Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/25/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. The matter has been rescheduled due to an unforeseeable court conflict. Counsel were emailed. (acr) (Entered: 04/09/2024) | |
04/09/2024 | 47 | Order Authorizing Employment of Counsel (Related Doc # 38) (acr) (Entered: 04/09/2024) |
03/29/2024 | 46 | Certificate of Service (RE: related document(s)45 Notice of Hearing). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto). Related document(s) 44 Disclosure Statement filed by Debtor 399 Atherton, LLC. Modified on 4/2/2024 (jmb). (Entered: 03/29/2024) |
03/29/2024 | 45 | Notice of Hearing (RE: related document(s)44 Disclosure Statement for Chapter 11 Plan Dated March 29, 2024 Filed by Debtor 399 Atherton, LLC.). Hearing scheduled for 5/9/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Last day to oppose disclosure statement is 5/2/2024. Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 03/29/2024) |
03/29/2024 | 44 | Disclosure Statement for Chapter 11 Plan Dated March 29, 2024 Filed by Debtor 399 Atherton, LLC. (Farsad, Arasto) (Entered: 03/29/2024) |
03/29/2024 | 43 | Chapter 11 Plan of Reorganization Dated March 29, 2024 Filed by Debtor 399 Atherton, LLC. (Farsad, Arasto) (Entered: 03/29/2024) |