Tarah Thai, LLC
11
Stephen L. Johnson
06/23/2025
12/04/2025
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 |
|---|---|---|
| 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) | |
| 12/04/2025 | Hearing Continued (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). 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. Debtor to file a revised plan by February 6, 2026. (al) | |
| 12/03/2025 | 52 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) 7 month projection # (2) Bank Reconciliation # (3) P&L # (4) bank statements) (Farsad, Arasto) |
| 11/28/2025 | 51 | Status Conference Statement (RE: related document(s)[7] Order and Notice of Status Conference Chp 11, [29] Status Conference Statement). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto) |
| 11/17/2025 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) 7 month projection # (2) Bank reconciliation # (3) P&L # (4) bank statements) (Farsad, Arasto) |
| 11/13/2025 | 49 | Certificate of Service (RE: related document(s)[48] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto) |
| 11/08/2025 | 48 | Chapter 11 Plan Small Business Subchapter V Dated November 8, 2025. Filed by Debtor Tarah Thai, LLC. (Farsad, Arasto) |
| 11/07/2025 | 47 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) 7 month projection # (2) Reconciliation Report # (3) P&L # (4) bank statements) (Farsad, Arasto) |
| 11/06/2025 | 46 | PDF with attached Audio File. Court Date & Time [ 11/6/2025 11:00:00 AM ]. File Size [ 3156 KB ]. Run Time [ 00:13:09 ]. (admin). |
| 11/06/2025 | Hearing Continued (RE: related document(s) 43 Chapter 11 Plan Small Business Subchapter V). Hearing scheduled for 12/04/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars. Arasto Farsad appeared on behalf of the Debtor and Christopher Hayes, Subchapter V Trustee, appeared on his own behalf. Debtor to file an amended plan by November 20, 2025. Court to prepare an order. |