Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

399 Atherton, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2024bk50052
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-24

Updated

3-31-24

Last Checked

2-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 21, 2024

Docket Entries by Week of Year

Jan 17 1 Petition 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) (Entered: 01/17/2024)
Jan 17 2 Creditor Matrix Filed by Debtor 399 Atherton, LLC (Farsad, Arasto) (Entered: 01/17/2024)
Jan 17 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) (Entered: 01/17/2024)
Jan 17 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) (Entered: 01/17/2024)
Jan 17 4 Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 01/17/2024)
Jan 17 5 Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 01/17/2024)
Jan 18 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) (Entered: 01/18/2024)
Jan 18 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) (Entered: 01/18/2024)
Jan 18 8 Order for Payment of State and Federal Taxes (admin) (Entered: 01/18/2024)
Jan 19 9 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 5 Generate 341 Notices). Notice Date 01/19/2024. (Admin.) (Entered: 01/19/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2024bk50052
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Jan 17, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Lending Group, Inc.
    Franchise Tax Board
    Internal Revenue Service
    Jesus Bedolla
    Luis Leyva
    Phi K. and My T. Lam
    Private Mortgage Funds, LLC
    RTI Properties, Inc.
    San Mateo County Tax Assessor

    Parties

    Debtor

    399 Atherton, LLC
    5441 Country Club Parkway
    San Jose, CA 95138
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1625

    Represented By

    Arasto Farsad
    Farsad Law Office, P.C.
    1625 The Alameda, Suite 525
    San Jose, CA 95126
    408-641-9966
    Email: farsadecf@gmail.com

    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: jared.a.day@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Rudgear LLC 11 5:2024bk50333
    Nov 15, 2023 Property Mastership Excel, LLC 11 5:2023bk51330
    Mar 23, 2023 Evergreen Property Group, LLC 11 5:2023bk50311
    Feb 8, 2023 DQ GROUP, LLC 7 5:2023bk50139
    Oct 13, 2022 40th Street Development, LLC 11 5:2022bk50930
    Apr 30, 2019 Mimi Fashion Design, LLC. 7 5:2019bk50889
    Apr 29, 2018 Bridge Framing, Inc. 7 5:2018bk50952
    Apr 6, 2016 Institute of Medical Education, Inc. 7 5:16-bk-51033
    Sep 19, 2014 Maverick Investment Properties, LLC 7 5:14-bk-53847
    Sep 30, 2013 Maverick Investments Properties, LLC 7 5:13-bk-55145
    Aug 12, 2013 Madrone Enterprises, Inc. 7 5:13-bk-54315
    Aug 2, 2013 Maverick Investment Properties, LLC 7 5:13-bk-54176
    Jul 8, 2013 Group Access, Inc. 7 5:13-bk-53668
    Apr 8, 2013 Compass Life And Business Designs, Inc. 7 5:13-bk-51993
    Mar 12, 2013 Shocking Technologies, Inc. 7 5:13-bk-51399