Tarah Thai, LLC
11
Stephen L. Johnson
06/23/2025
02/26/2026
Yes
v
| Subchapter_V, DsclsDue, NSP |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor Tarah Thai, LLC
1163 Lincoln Ave. San Jose, CA 95125 SANTA CLARA-CA Tax ID / EIN: 84-4456087 |
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 Pawit Ninnabodee
1163 Lincoln Ave. San Jose, CA 95125 408-656-0668 |
represented by |
Arasto Farsad
(See above for address) |
Trustee Christopher Hayes
Christopher Hayes, Trustee 23 Railroad Ave. #1238 Danville, CA 94526 925-725-4323 |
| |
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 |
Trevor Ross Fehr
Office of the U.S. Trustee 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | 59 | Notice of Hearing (RE: related document(s)[58] Chapter 11 Plan Small Business Subchapter V Plan of Reorganization Dated 2-25-26. Filed by Debtor Tarah Thai, LLC.). Confirmation Hearing scheduled for 5/7/2026 at 01:30 PM in/via San Jose Courtroom 10 - Johnson. Last day to object to confirmation is 4/30/2026. Filed by Debtor Tarah Thai, LLC (Farsad, Arasto) |
| 02/26/2026 | 58 | Chapter 11 Plan Small Business Subchapter V Plan of Reorganization Dated 2-25-26. Filed by Debtor Tarah Thai, LLC. (Farsad, Arasto) |
| 02/19/2026 | Hearing Held (RE: related document(s) 43 Chapter 11 Plan Small Business Subchapter V). Arasto Farsad appeared on behalf of Debtor and Trevor Fehr appeared on behalf of the U.S. Trustee. Debtor to correct exhibit B and C in the plan. Debtor to redline plan. Redline to be emailed to the Courtroom Deputy by February 27, 2026. Hearing to be set on May 7, 2026 at 1:30 p.m. (al) | |
| 02/19/2026 | Hearing Continued (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Hearing scheduled for 05/07/2026 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Arasto Farsad appeared on behalf of Debtor and Trevor Fehr appeared on behalf of the U.S. Trustee. Status Conference Statement by April 30, 2026. (al) | |
| 02/11/2026 | 57 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) Bank Reconciliation # (2) P&L # (3) bank statement) (Farsad, Arasto) |
| 02/06/2026 | 56 | Status Conference Statement (RE: related document(s)[7] Order and Notice of Status Conference Chp 11, [51] Status Conference Statement). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto) |
| 01/13/2026 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) Bank Reconciliation # (2) Profit and Loss # (3) Bank statement) (Farsad, Arasto) |
| 12/29/2025 | 54 | Chapter 11 Plan Small Business Subchapter V Dated 12-26-25. Filed by Debtor Tarah Thai, LLC. (Attachments: # (1) Proof of service) (Farsad, Arasto) |
| 12/24/2025 | 53 | PDF with attached Audio File. Court Date & Time [ 12/4/2025 11:00:00 AM ]. File Size [ 10444 KB ]. Run Time [ 00:43:31 ]. (admin). |
| 12/04/2025 | Hearing Continued (RE: related document(s) 43 Chapter 11 Plan Small Business Subchapter V). Hearing scheduled for 02/19/2026 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Arasto Farsad appeared on behalf of Debtor and Christopher Hayes, Subchapter V Trustee appeared on his own behalf. (al) |