California Northern Bankruptcy Court

Case number: 5:24-bk-50052 - 399 Atherton, LLC - California Northern Bankruptcy Court

Case Information
Case title
399 Atherton, LLC
Chapter
11
Judge
M. Elaine Hammond
Filed
01/17/2024
Last Filing
05/06/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-50052

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  01/17/2024
341 meeting:  02/20/2024
Deadline for filing claims:  05/20/2024
Deadline for objecting to discharge:  04/22/2024

Debtor

399 Atherton, LLC

5441 Country Club Parkway
San Jose, CA 95138
SANTA CLARA-CA
Tax ID / EIN: 88-3271625

represented by
Arasto Farsad

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Email: [email protected]

Responsible Ind

Michael Luu

5441 Country Club Parkway
San Jose, CA 95138
408-391-1277

 
 
Trustee

Not Assigned - SJ


 
 
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
Jared A. Day

Office of the U.S. Trustee
300 Booth St. #3009
Reno, NV 89509
(775) 784-5335
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/202453Docket Text
Certificate of Service Filed by Creditor MABRY ASSET MANAGEMENT, LLC and PRESBURY STREET, LLC c/o RTI Properties, Inc. (Wilkinson, Reilly). Related document(s) 36 Order on Stipulation, 52 Declaration filed by Creditor MABRY ASSET MANAGEMENT, LLC and PRESBURY STREET, LLC c/o RTI Properties, Inc.. Modified on 5/6/2024 (rs). (Entered: 05/06/2024)
05/06/202452Docket Text
Declaration Regarding Noncompliance with Court Order (RE: related document(s)34 Stipulation for Adequate Protection, 35 Certificate of Service). Filed by Creditor MABRY ASSET MANAGEMENT, LLC and PRESBURY STREET, LLC c/o RTI Properties, Inc. (Attachments: # 1 Declaration Declaration of Reilly D. Wilkinson in Support of Declaration Regarding Noncompliance with Court Order) (Wilkinson, Reilly). Related document(s) 36 Order on Stipulation. Modified on 5/6/2024 (rs). (Entered: 05/06/2024)
04/26/202451Docket Text
Order Authorizing Employment Of Broker/Realtor Josh Rubin (Related Doc # 38) (acr) (Entered: 04/29/2024)
04/26/202450Docket Text
PDF with attached Audio File. Court Date & Time [ 4/25/2024 10:00:00 AM ]. File Size [ 73055 KB ]. Run Time [ 01:16:06 ]. (admin). (Entered: 04/26/2024)
04/26/202449Docket Text
Order Vacating Duplicate Order (RE: related document(s)47 Order on Application to Employ). (acr) (Entered: 04/26/2024)
04/25/2024Docket Text
Hearing Held (RE: related document(s) 6 Order and Notice of Status Conference Chp 11). Appearances: Arasto Farsad on behalf of the debtor and Reilly Wilkinson for creditor RTI. The status conference was held. (acr) (Entered: 04/25/2024)
04/19/202448Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 04/19/2024)
04/09/2024Docket Text
Hearing Continued (RE: related document(s) 6 Order and Notice of Status Conference Chp 11).
Hearing scheduled for 04/25/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
The matter has been rescheduled due to an unforeseeable court conflict. Counsel were emailed. (acr) (Entered: 04/09/2024)
04/09/202447Docket Text
Order Authorizing Employment of Counsel (Related Doc # 38) (acr) (Entered: 04/09/2024)
03/29/202446Docket Text
Certificate of Service (RE: related document(s)45 Notice of Hearing). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto). Related document(s) 44 Disclosure Statement filed by Debtor 399 Atherton, LLC. Modified on 4/2/2024 (jmb). (Entered: 03/29/2024)