Dynasty Tang, LLC
11
Hannah L. Blumenstiel
06/18/2025
06/30/2025
Yes
v
Subchapter_V, PlnDue, DsclsDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/29/2025 | 16 | Order 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) |
06/28/2025 | 15 | Ex 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) |
06/23/2025 | 14 | Certificate 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) |
06/23/2025 | 13 | Appointment 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) |
06/22/2025 | 12 | BNC 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) |
06/20/2025 | 11 | BNC Certificate of Mailing (RE: related document(s) [6] Order and Notice of Status Conference Chp 11). Notice Date 06/20/2025. (Admin.) |
06/20/2025 | 10 | BNC Certificate of Mailing (RE: related document(s) [5] Order to File Missing Documents). Notice Date 06/20/2025. (Admin.) |
06/20/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) [4] Generate 341 Notices). Notice Date 06/20/2025. (Admin.) |
06/20/2025 | 8 | Request for Notice Filed by Creditor TPE Fund I, LP, a Delaware Limited Partnership (Rouse, Cheryl) |
06/19/2025 | 7 | Order for Payment of State and Federal Taxes (admin) (Entered: 06/19/2025) |