Case number: 5:25-bk-50944 - Tarah Thai, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, DsclsDue, NSP



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-50944

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  06/23/2025
341 meeting:  07/29/2025
Deadline for filing claims:  09/02/2025

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

Latest Dockets

Date Filed#Docket Text
02/26/202659Notice 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)
02/26/202658Chapter 11 Plan Small Business Subchapter V Plan of Reorganization Dated 2-25-26. Filed by Debtor Tarah Thai, LLC. (Farsad, Arasto)
02/19/2026Hearing 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)
02/19/2026Hearing 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)
02/11/202657Chapter 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)
02/06/202656Status 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)
01/13/202655Chapter 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)
12/29/202554Chapter 11 Plan Small Business Subchapter V Dated 12-26-25. Filed by Debtor Tarah Thai, LLC. (Attachments: # (1) Proof of service) (Farsad, Arasto)
12/24/202553PDF with attached Audio File. Court Date & Time [ 12/4/2025 11:00:00 AM ]. File Size [ 10444 KB ]. Run Time [ 00:43:31 ]. (admin).
12/04/2025Hearing 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)