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
05/09/2024
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
05/09/202457Docket Text
Notice of Hearing (RE: related document(s)55 Motion to Extend Time to Obtain Confirmation of Chapter 11 Plan Filed by Debtor 399 Atherton, LLC).
Hearing scheduled for 5/13/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 05/09/2024)
05/09/202456Docket Text
Declaration of Michael Luu in support of (RE: related document(s)55 Motion to Extend Time). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 05/09/2024)
05/09/202455Docket Text
Motion to Extend Time to Obtain Confirmation of Chapter 11 Plan Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 05/09/2024)
05/09/2024Docket Text
Hearing Held (RE: related document(s) 44 Disclosure Statement). Appearances: Arasto Farsad on behalf of the debtor and Reilly Wilkinson on behalf of creditor Mabry Asset Management, LLC, et al. The court has tentatively approved the disclosure statement subject to including default and retention of jurisdiction provisions. The court has sua sponte granted the request for hearing on shorten time to extend the time to confirm a chapter 11 plan. Hearing will be held on Monday May 13, 2024 at 10:00 a.m. Counsel to upload the order and include that objections may be stated orally at the hearing. (acr) (Entered: 05/09/2024)
05/07/202454Docket Text
Withdrawal of Documents Withdrawal of Declaration Regarding Noncompliance with Court Order (RE: related document(s)52 Declaration). Filed by Creditor MABRY ASSET MANAGEMENT, LLC and PRESBURY STREET, LLC c/o RTI Properties, Inc. (Attachments: # 1 Certificate of Service) (Wilkinson, Reilly) (Entered: 05/07/2024)
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. Related document(s) 36 Order on Stipulation. Modified on 5/6/2024 (rs). Modified on 5/7/2024 (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)