399 Atherton, LLC
Debtor: 399 Atherton, LLC
Trustee: Not Assigned - SJ
Us Trustee: Office of the U.S. Trustee / SJ
Other: Michael Luu
Case Number: 5:2024bk50052
Filed: January 17, 2024
Court: U.S. Bankruptcy Court for the Northern District of California
Presiding Judge: M Elaine Hammond
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 11, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 11, 2024 Opinion or Order 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)
March 11, 2024 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).
March 11, 2024 Filing 34 Stipulation for Adequate Protection Filed by Creditors Mabry Asset Management, LLC, Presbury Street, LLC c/o RTI Properties, Inc.. (Wilkinson, Reilly)
March 8, 2024 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).
March 8, 2024 Filing 32 Stipulation for Adequate Protection Filed by Creditors Presbury Street, LLC c/o RTI Properties, Inc., Mabry Asset Management, LLC. (Wilkinson, Reilly)
March 1, 2024 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).
February 29, 2024 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)
February 23, 2024 Opinion or Order Filing 30 Order Approving Designation of Responsible Individual Michael Luu For Corporate Debtor (Related Doc #27) (acr)
February 22, 2024 Filing 29 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
February 22, 2024 Filing 28 Certificate of Service (RE: related document(s)#27 Application to Designate Responsible Individual). Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
February 22, 2024 Filing 27 Application to Designate Michael Luu as Responsible Individual Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
February 21, 2024 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)
February 20, 2024 Meeting of Creditors Held and Concluded. . (Day, Jared)
February 16, 2024 Opinion or Order Filing 25 Order Authorizing Employment of Counsel Arasto Farsad for 399 Atherton, LLC Added to the Case (Related Doc #21) (acr)
February 2, 2024 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).
February 2, 2024 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)
February 2, 2024 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)
February 2, 2024 Filing 21 Ex Parte Application to Employ Farsad Law Office, P.C. as General Bankruptcy Counsel Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
February 2, 2024 Filing 20 Request for Notice Filed by Creditor RTI Properties, Inc. (Attachments: #1 Certificate of Service) (Wilkinson, Reilly)
January 31, 2024 Filing 19 Request for Notice Filed by Creditor PMF CA REIT, LLC (Tullius, Jennifer)
January 30, 2024 Filing 18 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 10000 Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
January 30, 2024 Filing 17 Statement of Financial Affairs for Non-Individual Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
January 30, 2024 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).
January 30, 2024 Filing 15 Corporate Ownership Statement. Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
January 30, 2024 Filing 14 List of Equity Security Holders Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
January 30, 2024 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)
January 21, 2024 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.)
January 20, 2024 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.)
January 19, 2024 Filing 10 BNC Certificate of Mailing (RE: related document(s) #4 Order to File Missing Documents). Notice Date 01/19/2024. (Admin.)
January 19, 2024 Filing 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) #5 Generate 341 Notices). Notice Date 01/19/2024. (Admin.)
January 18, 2024 Opinion or Order Filing 8 Order for Payment of State and Federal Taxes (admin)
January 18, 2024 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)
January 18, 2024 Opinion or Order 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)
January 17, 2024 Filing 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no)
January 17, 2024 Opinion or Order Filing 4 Order to File Required Documents and Notice of Automatic Dismissal . (no)
January 17, 2024 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)
January 17, 2024 Filing 2 Creditor Matrix Filed by Debtor 399 Atherton, LLC (Farsad, Arasto)
January 17, 2024 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)
January 17, 2024 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)

Search for this case: 399 Atherton, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 399 Atherton, LLC
Represented By: Arasto Farsad
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Not Assigned - SJ
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee / SJ
Represented By: Jared A. Day
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Other: Michael Luu
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?