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
10/07/202544Notice of Hearing with Certificate of Service (RE: related document(s)[43] Chapter 11 Plan Small Business Subchapter V Dated 10-6-25. Filed by Debtor Tarah Thai, LLC.). Hearing scheduled for 11/6/2025 at 11:00 AM in/via San Jose Courtroom 10 - Johnson. Filed by Debtor Tarah Thai, LLC (Farsad, Arasto)
10/07/202543Chapter 11 Plan Small Business Subchapter V Dated 10-6-25. Filed by Debtor Tarah Thai, LLC. (Farsad, Arasto)
09/28/202542Order Granting Motion to Approve Joint Stipulation (RE: related document(s)[36] Motion to Approve Document filed by Debtor Tarah Thai, LLC). (al)
09/26/202541Request for Entry of Default Re: with Certificate of Service (RE: related document(s)[36] Motion to Approve Document, [37] Opportunity for Hearing). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto)
09/26/202540Order (1) Setting Deadline to File Revised Plan and (2) Continuing Plan Review Conference and Status Conference (RE: related document(s)[7] Order and Notice of Status Conference Chp 11, [33] Chapter 11 Plan Small Business Subchapter V filed by Debtor Tarah Thai, LLC). Status Hearing scheduled for 11/6/2025 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars for [7], Plan Review Hearing scheduled for 11/6/2025 at 11:00 AM Tele/Videoconference - www.canb.uscourts.gov/calendars . (al)
09/25/202539Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) 7 month projection # (2) Bank Reconciliation # (3) P&L # (4) Bank statement) (Farsad, Arasto)
09/23/202538Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Tarah Thai, LLC (Attachments: # (1) 7 month projection # (2) Bank Reconciliation # (3) P&L # (4) Bank statement) (Farsad, Arasto)
09/04/202537Notice and Opportunity for Hearing (RE: related document(s)[36] Motion to Approve Document Joint Stipulation Between Debtor and the US Small Business Administration (RE: related document(s)[19] Motion Re: Chapter 11 First Day Motions filed by Debtor Tarah Thai, LLC). Filed by Debtor Tarah Thai, LLC (Attachments: # 1 Certificate of Service)). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto)
09/04/202536Motion to Approve Document Joint Stipulation Between Debtor and the US Small Business Administration (RE: related document(s)[19] Motion Re: Chapter 11 First Day Motions filed by Debtor Tarah Thai, LLC). Filed by Debtor Tarah Thai, LLC (Attachments: # (1) Certificate of Service) (Farsad, Arasto)
09/03/202535Notice of Appearance and Request for Notice by Douglas E. Johns. Filed by Creditor U.S. Small Business Administration (Johns, Douglas)