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

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, FilingFeeDue



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:  10/20/2025
Deadline for objecting to discharge:  09/19/2025

Debtor

Dynasty Tang, LLC

1299 Old Bayshore Highway, Suite 118
Burlingame, CA 94010
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

Nancy Weng

Farsad Law Office, P.C.
1625 The Alameda, Suite 525
San Jose, CA 95126
408-641-9966
Fax : (415) 777-2298
Email: nancy@farsadlaw.com

Responsible Ind

Wen Ling Cheng

4238 Rickeys Way, Unit P
Palo Alto, CA 94306
650-889-6199

 
 
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
02/12/202680BNC Certificate of Mailing (RE: related document(s) [79] Order Discharging Subchapter V Trustee). Notice Date 02/12/2026. (Admin.)
02/10/2026Bankruptcy Case Closed. (rdr)
02/10/202679Order Discharging Subchapter V Trustee After Case Dismissal. (RE: related document(s)[78] Ch. 11 Subchapter V Trustee's Report of No Distribution C). (rdr)
01/08/202678Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2121153.20, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Objections to Trustee Final Account due by 02/9/2026. (Hayes, Christopher)
12/21/202577BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [76] Order on Motion to Dismiss Case). Notice Date 12/21/2025. (Admin.)
12/19/202576Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # [72]) Case Management Action due after 1/2/2026. (acr)
12/18/202575Declaration of Wen Ling Cheng in support of Court's December 12, 2025 Docket Text Order (RE: related document(s)[72] Motion to Dismiss Case). Filed by Debtor Dynasty Tang, LLC (Farsad, Arasto)
12/12/2025Hearing Dropped (RE: related document(s) 72 Motion to Dismiss Case ). Off calendar per order on 12/12/25. (bg)
12/12/2025Hearing Dropped (RE: related document(s) 57 Motion to Approve Stipulation with Declaration of Counsel in Support and Cert. of Service). Off calendar per order on 12/12/25. (bg)
12/12/2025Hearing Dropped (RE: related document(s) 27 Order and Notice of Status Conference Chp 11). Off calendar per order on 12/12/25. (bg)