Case number: 3:25-bk-30481 - Dynasty Tang, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Dynasty Tang, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    06/18/2025

  • Last Filing

    06/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30481

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset

Date filed:  06/18/2025
341 meeting:  07/21/2025
Deadline for filing claims:  08/27/2025

Debtor

Dynasty Tang, LLC

1950 Ivy St.
San Mateo, CA 94403
SAN MATEO-CA
Tax ID / EIN: 47-4584383

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

Christopher Hayes

Christopher Hayes, Trustee
23 Railroad Ave. #1238
Danville, CA 94526
925-725-4323

 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Paul Gregory Leahy

Office of the United States Trustee
450 Golden Gate Avenue, Rm. 05-0153
San Francisco, CA 94102
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/29/202516Order on Ex Parte Application for Order Extending Time to File Schedules, Statements, and Other Required Documents (Related Doc # 15) Incomplete Filings due by 7/12/2025 for 1, (ccm) (Entered: 06/30/2025)
06/28/202515Ex Parte Motion to Extend Time to file Balance of Schedules and Required Forms Filed by Debtor Dynasty Tang, LLC (Farsad, Arasto) (Entered: 06/28/2025)
06/23/202514Certificate of Service (RE: related document(s)13 Appointment of Trustee and Approval of Bond). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 06/23/2025)
06/23/202513Appointment of Trustee and Approval of Bond Trustee Christopher Hayes added to the case. Notice of Appointment of Subchapter V Trustee and Verified Statement. (Powell, Gregory) (Entered: 06/23/2025)
06/22/202512BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025)
06/20/202511BNC Certificate of Mailing (RE: related document(s) [6] Order and Notice of Status Conference Chp 11). Notice Date 06/20/2025. (Admin.)
06/20/202510BNC Certificate of Mailing (RE: related document(s) [5] Order to File Missing Documents). Notice Date 06/20/2025. (Admin.)
06/20/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [4] Generate 341 Notices). Notice Date 06/20/2025. (Admin.)
06/20/20258Request for Notice Filed by Creditor TPE Fund I, LP, a Delaware Limited Partnership (Rouse, Cheryl)
06/19/20257Order for Payment of State and Federal Taxes (admin) (Entered: 06/19/2025)