Dynasty Tang, LLC
11
Hannah L. Blumenstiel
06/18/2025
01/08/2026
Yes
v
| PlnDue, DsclsDue, FilingFeeDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 78 | Chapter 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) |
| 12/21/2025 | 77 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [76] Order on Motion to Dismiss Case). Notice Date 12/21/2025. (Admin.) |
| 12/19/2025 | 76 | Order Granting Motion to Dismiss Chapter 11 Case (Related Doc # [72]) Case Management Action due after 1/2/2026. (acr) |
| 12/18/2025 | 75 | Declaration 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) |
| 12/12/2025 | Hearing Dropped (RE: related document(s) 72 Motion to Dismiss Case ). Off calendar per order on 12/12/25. (bg) | |
| 12/12/2025 | Hearing 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) | |
| 12/12/2025 | Hearing Dropped (RE: related document(s) 27 Order and Notice of Status Conference Chp 11). Off calendar per order on 12/12/25. (bg) | |
| 12/12/2025 | DOCKET TEXT ORDER (no separate order issued:) This case is scheduled to come before the court on December 18, 2025 for a hearing on, among other things, Debtor Dynasty Tang LLC's Motion to Dismiss (Dkt. 72; the "Motion"). The Motion requests dismissal of the case so that Debtor can sell its only asset: real property located at 1950 Ivy Street, San Mateo, CA (the "Property"). Debtor proposes to use the proceeds of this sale to pay off the debt secured by a first lien on the Property and to pay 90% of the debt secured by a second lien on the Property. Debtor's owner or other insiders will receive nothing. Debtor represents that, because the sale will achieve the primary goal of the case, reorganization through a plan makes no economic or practical sense. The court agrees with Debtor, to a point. While Debtor did not schedule any priority or nonpriority unsecured debts, two creditors filed claims: (1) Proof of Claim 1-1, filed October 10, 2025 by AT&T Services, Inc. in the amount of $213.91 (100% unsecured nonpriority); and (2) Proof of Claim 5-1, filed by the State of California Franchise Tax Board on November 18, 2025 in the amount of $1,840.20 ($1,688.20 priority; $152.00 nonpriority). The Motion offers no information as to whether or when Debtor might pay these claims. The Motion also neglects to mention Proof of Claim 2-1, filed by the San Mateo County Tax Collector in the amount of $70,458.12 on October 10, 2025 (100% secured). Pursuant to B.L.R. 9014-1(c)(2), opposition to the Motion was due no later than December 11, 2025; none has been filed. While the court agrees that dismissal makes economic and practical sense, it will not dismiss the case absent payment of the two filed unsecured claims. Accordingly, the court orders as follows: (1) No later than December 19, 2025, Debtor shall file a declaration attesting to full payment of Proof of Claim 1-1 and Proof of Claim 5-1 and providing documentary proof of such payment; (2) Upon the filing of that declaration, the court will grant the Motion and Debtor's counsel shall upload an order of dismissal; (3) Proof of Claim 2-1 shall be paid out of the proceeds of the sale of the Property; and (4) All hearings set for December 18, 2025 are hereby vacated. (RE: related document(s)[72] Motion to Dismiss Case filed by Debtor Dynasty Tang, LLC, [73] Notice of Hearing filed by Debtor Dynasty Tang, LLC). (hdc) | |
| 12/10/2025 | 74 | Monthly Report of Receiver: November 2025, Accounting of Income, Expenses and Fees Charged; Filed by Interested Party Amy Harrington (Harrington, Amy)Modified on 12/11/2025 (no). |
| 11/26/2025 | 73 | Notice of Hearing (RE: related document(s)[72] Motion to Dismiss Case Filed by Debtor Dynasty Tang, LLC). Hearing scheduled for 12/18/2025 at 10:00 AM in/via San Francisco Courtroom 19 or via Zoom - Blumenstiel. Filed by Debtor Dynasty Tang, LLC (Farsad, Arasto) |