Case number: 5:25-bk-51089 - Full Standard Properties, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Full Standard Properties, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Stephen L. Johnson

  • Filed

    07/18/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51089

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset

Date filed:  07/18/2025
341 meeting:  08/19/2025
Deadline for filing claims:  11/17/2025

Debtor

Full Standard Properties, LLC

PO Box 1120
San Jose, CA 95108
SANTA CLARA-CA
Tax ID / EIN: 61-1773360

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

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
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
408-535-5535
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/30/202515Application to Designate Mr. William Cheuk as Responsible Individual Filed by Debtor Full Standard Properties, LLC (Farsad, Arasto) (Entered: 07/30/2025)
07/28/202514Order Discharging Order to Show Cause RE Dismissal or Conversion (RE: related document(s)7 Order). (al) (Entered: 07/28/2025)
07/25/202513Declaration of Debtor's Responsible Individual in Support of Voluntary Petition (Financials of Debtor) (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Debtor Full Standard Properties, LLC (Farsad, Arasto) (Entered: 07/25/2025)
07/24/202512BNC Certificate of Mailing (RE: related document(s) 8 Order and Notice of Status Conference Chp 11). Notice Date 07/24/2025. (Admin.) (Entered: 07/24/2025)
07/23/202511BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 4 Order for Payment of State and Federal Taxes). Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025)
07/23/202510BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025)
07/22/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-51089) [misc,volp11] (1738.00). Receipt number A33986228, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 07/22/2025)
07/22/20259Amended Voluntary Petition (uncheck small business designation). Filed by Debtor Full Standard Properties, LLC (Weng, Nancy) (Entered: 07/22/2025)
07/22/20258Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 9/4/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 8/28/2025 (no) (Entered: 07/22/2025)
07/21/20257Order to Show Cause RE Dismissal or Conversion for Small Business Debtor's Failure to File Required Documents (al) (Entered: 07/21/2025)