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
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)
12/04/2025Hearing 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)
12/03/202552Chapter 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)
11/28/202551Status 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)
11/17/202550Chapter 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)
11/13/202549Certificate of Service (RE: related document(s)[48] Chapter 11 Plan Small Business Subchapter V). Filed by Debtor Tarah Thai, LLC (Farsad, Arasto)
11/08/202548Chapter 11 Plan Small Business Subchapter V Dated November 8, 2025. Filed by Debtor Tarah Thai, LLC. (Farsad, Arasto)
11/07/202547Chapter 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)
11/06/202546PDF with attached Audio File. Court Date & Time [ 11/6/2025 11:00:00 AM ]. File Size [ 3156 KB ]. Run Time [ 00:13:09 ]. (admin).
11/06/2025Hearing 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.