Case number: 5:24-bk-51267 - 600 Rocks Road LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    600 Rocks Road LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    08/22/2024

  • Last Filing

    04/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Cruz



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51267

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


Date filed:  08/22/2024
Plan confirmed:  01/23/2025
341 meeting:  11/05/2024
Deadline for filing claims:  12/16/2024

Debtor

600 Rocks Road LLC

PO Box 1697
Capitola, CA 95010
SANTA CRUZ-CA
Tax ID / EIN: 99-4572118

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

Paul E. Manasian

Law Offices of Paul E. Manasian
1310 65th St.
Emeryville, CA 94608
(415) 217-0203
Fax : (415) 291-8426
Email: manasian@mrlawsf.com

Responsible Ind

Robert Blodgett

620 El Salto Drive
Capitola, CA 95010
831-706-0510

 
 
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
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 02/25/2025

Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/15/2025Bankruptcy Case Closed. (rdr)
04/15/202580Order Approving Application for Final Decree (Related Doc # [72]) (acr)
04/14/202579Request for Entry of Default Re: (RE: related document(s)[72] Application for Entry of Final Decree). Filed by Debtor 600 Rocks Road LLC (Farsad, Arasto)
04/14/202578Chapter 11 Post-Confirmation Report for the Quarter Ending: 3/31/2025 Filed by Debtor 600 Rocks Road LLC (Farsad, Arasto) (Entered: 04/14/2025)
04/11/202577Order Approving First and Final Application For Compensation (Related Doc # 69). fees awarded: $18340.00, expenses awarded: $67.00 for Arasto Farsad (acr) (Entered: 04/11/2025)
04/10/2025Hearing Dropped (RE: related document(s) 69 Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $18340, Expenses: $67.). Off calendar pursuant to the docket text order issued on 4/10/25. (acr)
04/10/2025DOCKET TEXT ORDER The time for objections to the Application for Compensation (the "Application") filed by Arasto Farsad has passed with no objections having been filed. The court has reviewed the Application, finds that notice is proper, that the Application is proper in form and substance. Fees and expenses are allowed as requested. Counsel to upload in the ECF system an order. The April 11, 2025 hearing on the Application is VACATED and no appearance is required. (RE: related document(s)[69] Application for Compensation filed by Debtor 600 Rocks Road LLC).
03/10/2025Hearing Continued (RE: related document(s) 69 Application for Compensation for Arasto Farsad, Debtor's Attorney, Fee: $18340, Expenses: $67.). Hearing scheduled for 04/11/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Pursuant to doc #76, Fee application (not the Application for Entry of Final Decree) is rescheduled. (acr)
03/10/202576Amended Notice of Hearing (RE: related document(s)[72] Application for Entry of Final Decree Filed by Debtor 600 Rocks Road LLC). Hearing scheduled for 4/11/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Filed by Debtor 600 Rocks Road LLC (Farsad, Arasto) DEFECTIVE ENTRY: INCORRECT MOTION LINKED. THE COURT CONTINUED #69 PURSUANT TO THE NOTICE. Modified on 3/10/2025 (acr).
02/25/202575Substitution of Attorney . Attorney Mike Chow terminated. Paul Leahy added to the case. Filed by U.S. Trustees Office of the U.S. Trustee / SJ, Office of the U.S. Trustee / SJ (Leahy, Paul)