Assigned to: Judge M. Elaine Hammond Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
05/09/2024 | 57 | Docket 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) |
05/09/2024 | 56 | Docket 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) |
05/09/2024 | 55 | Docket Text Motion to Extend Time to Obtain Confirmation of Chapter 11 Plan Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 05/09/2024) |
05/09/2024 | Docket 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) | |
05/07/2024 | 54 | Docket 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) |
05/06/2024 | 53 | Docket 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) |
05/06/2024 | 52 | Docket 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) |
04/26/2024 | 51 | Docket Text Order Authorizing Employment Of Broker/Realtor Josh Rubin (Related Doc # 38) (acr) (Entered: 04/29/2024) |
04/26/2024 | 50 | Docket 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) |
04/26/2024 | 49 | Docket Text Order Vacating Duplicate Order (RE: related document(s)47 Order on Application to Employ). (acr) (Entered: 04/26/2024) |