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

    10/17/2025

  • 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

Responsible Ind

William Cheuk

P.O. Box 1120
San Jose, CA 95108
(415) 766-1872

 
 
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
10/17/202539Supplemental Brief/Memorandum in Opposition to Motion to Dismiss (RE: related document(s)[28] Motion to Dismiss Case). Filed by Creditor SJ 6070, LLC (Kao, Maria)
10/07/202538Brief/Memorandum in Opposition to Motion to Dismiss (RE: related document(s)[28] Motion to Dismiss Case). Filed by Creditor SJ 6070, LLC (Attachments: # (1) Declaration) (Kao, Maria)
10/05/202537First Amended Notice Regarding Removal Filed by Creditor SJ 6070, LLC. (Kao, Maria) DEFECTIVE ENTRY: Incorrect event code selected. Please refile and use the Open an AP Case event. Modified on 10/6/2025 (no).
10/03/202536Order Denying Application to Shorten Time for Hearing on Debtor's Motion to Dismiss Chapter 11 Case (11 U.S.C. § 1112) (Related Doc # [32]) (al)
10/03/202535Notice Regarding Removal (RE: related document(s)[31] Order on Motion to Shorten Time, [33] Order on Motion for Relief From Stay). Filed by Creditor SJ 6070, LLC. (Kao, Maria) DEFECTIVE ENTRY: (1) the title of the pleading does not match the docket text. (2) incorrect event code was used. Modified on 10/3/2025 (al).
10/02/202534Opposition Motion to Dismiss Adversary Proceeding Ex Parte Application to Shorten Time Filed by Creditor SJ 6070, LLC. (Kao, Maria)
10/02/202533Order Regarding Motion for Relief From Automatic Stay (Related Doc # [16]) (al)
10/02/202532First Amended Motion to Shorten Time (Ex Parte) (RE: related document(s)[28] Motion to Dismiss Case filed by Debtor Full Standard Properties, LLC, [31] Order on Motion to Shorten Time). Filed by Debtor Full Standard Properties, LLC (Attachments: # (1) Declaration of Nancy Weng Regarding Notice of the Ex Parte Application to Shorten Time) (Farsad, Arasto)
10/02/202531Order Not Signed Regarding Application to Shorten Time for Hearing on Debtor's Motion to Dismiss Chapter 11 Case (11 U.S.C. § 1112) (Related Doc # [30]) (al)
10/01/202530Ex Parte Motion to Shorten Time on Motion to Dismiss, Dec in Support, and Cert. of Service (RE: related document(s)[28] Motion to Dismiss Case filed by Debtor Full Standard Properties, LLC). Filed by Debtor Full Standard Properties, LLC (Farsad, Arasto)