399 Atherton, LLC
399 Atherton, LLC |
Not Assigned - SJ |
Office of the U.S. Trustee / SJ |
Michael Luu |
5:2024bk50052 |
January 17, 2024 |
U.S. Bankruptcy Court for the Northern District of California |
M Elaine Hammond |
Other |
Docket Report
This docket was last retrieved on March 11, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 Order Approving Stipulation For Adequate Protection (RE: related document(s)#34 Stipulation for Adequate Protection filed by Creditor Mabry Asset Management, LLC, Creditor Presbury Street, LLC c/o RTI Properties, Inc.). (acr) |
Filing 35 Certificate of Service Filed by Creditors Mabry Asset Management, LLC, Presbury Street, LLC c/o RTI Properties, Inc. (Wilkinson, Reilly). Related document(s) #34 Stipulation for Adequate Protection filed by Creditor Mabry Asset Management, LLC, Creditor Presbury Street, LLC c/o RTI Properties, Inc.. Modified on 3/12/2024 (myt). |
Filing 34 Stipulation for Adequate Protection Filed by Creditors Mabry Asset Management, LLC, Presbury Street, LLC c/o RTI Properties, Inc.. (Wilkinson, Reilly) |
Filing 33 Certificate of Service Filed by Creditors Mabry Asset Management, LLC, Presbury Street, LLC c/o RTI Properties, Inc. (Wilkinson, Reilly). Related document(s) #32 Stipulation for Adequate Protection filed by Creditor Mabry Asset Management, LLC, Creditor Presbury Street, LLC c/o RTI Properties, Inc.. Modified on 3/11/2024 (dc). |
Filing 32 Stipulation for Adequate Protection Filed by Creditors Presbury Street, LLC c/o RTI Properties, Inc., Mabry Asset Management, LLC. (Wilkinson, Reilly) |
Filing 31 PDF with attached Audio File. Court Date & Time [ 2/29/2024 10:00:00 AM ]. File Size [ 38136 KB ]. Run Time [ 00:39:43 ]. (admin). |
Hearing Continued (RE: related document(s) #6 Order and Notice of Status Conference Chp 11). Hearing scheduled for 04/11/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Appearances: Arasto Farsad on behalf of the debtor and Reilly Wilkinson for creditor RTI Properties, Inc. The status conference is continued to 4/11/24 at 10:00 a.m. Debtor to schedule a hearing on tentative approval on 4/11/24 at 10:00 a.m. (acr) |
Filing 30 Order Approving Designation of Responsible Individual Michael Luu For Corporate Debtor (Related Doc #27) (acr) |
Filing 29 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 28 Certificate of Service (RE: related document(s)#27 Application to Designate Responsible Individual). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 27 Application to Designate Michael Luu as Responsible Individual Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 26 Status Conference Statement (RE: related document(s)#6 Order and Notice of Status Conference Chp 11). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Meeting of Creditors Held and Concluded. . (Day, Jared) |
Filing 25 Order Authorizing Employment of Counsel Arasto Farsad for 399 Atherton, LLC Added to the Case (Related Doc #21) (acr) |
Filing 24 Certificate of Service of Order Granting Ex Parte Application to Employ General Bankruptcy Counsel (RE: related document(s)#21 Application to Employ) Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) Modified on 2/2/2024 (klr). |
Filing 23 Declaration of Nancy Weng in support of (RE: related document(s)#21 Application to Employ). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 22 Declaration of Arasto Farsad in support of (RE: related document(s)#21 Application to Employ). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 21 Ex Parte Application to Employ Farsad Law Office, P.C. as General Bankruptcy Counsel Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 20 Request for Notice Filed by Creditor RTI Properties, Inc. (Attachments: #1 Certificate of Service) (Wilkinson, Reilly) |
Filing 19 Request for Notice Filed by Creditor PMF CA REIT, LLC (Tullius, Jennifer) |
Filing 18 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 17 Statement of Financial Affairs for Non-Individual Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 16 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H. Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) Modified on 1/31/2024 (klr). |
Filing 15 Corporate Ownership Statement. Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 14 List of Equity Security Holders Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 13 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 12 BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) #8 Order for Payment of State and Federal Taxes). Notice Date 01/21/2024. (Admin.) |
Filing 11 BNC Certificate of Mailing (RE: related document(s) #6 Order and Notice of Status Conference Chp 11). Notice Date 01/20/2024. (Admin.) |
Filing 10 BNC Certificate of Mailing (RE: related document(s) #4 Order to File Missing Documents). Notice Date 01/19/2024. (Admin.) |
Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #5 Generate 341 Notices). Notice Date 01/19/2024. (Admin.) |
Filing 8 Order for Payment of State and Federal Taxes (admin) |
Filing 7 Notice of Appearance and Request for Notice by Jared A. Day. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Day, Jared) |
Filing 6 Order and Notice of Chapter 11 Status Conference Status Conference scheduled for 2/29/2024 at 10:00 AM in/via San Jose Courtroom 11 - Hammond. Status Conference Statement due by 2/22/2024 (no) |
Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) |
Filing 4 Order to File Required Documents and Notice of Automatic Dismissal . (no) |
Filing 3 First Meeting of Creditors with 341(a) meeting to be held on 2/20/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Last day to oppose discharge or dischargeability is 4/22/2024. Proofs of Claims due by 5/20/2024. (Farsad, Arasto) |
Filing 2 Creditor Matrix Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) |
Filing 1 Chapter 11 Voluntary Petition for Individual, Fee Amount $1738, Filed by 399 Atherton, LLC. Order Meeting of Creditors due by 01/24/2024.Incomplete Filings due by 01/31/2024. (Farsad, Arasto) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-50052) [misc,volp11] (1738.00). Receipt number A32970168, amount $1738.00 (re: Doc#1 Voluntary Petition (Chapter 11)) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.