Full Standard Properties, LLC
11
Stephen L. Johnson
07/18/2025
11/13/2025
Yes
v
| SmBus, PlnDue, DsclsDue |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/13/2025 | Bankruptcy Case Closed. (rdr) | |
| 10/29/2025 | 43 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [42] Order on Motion to Dismiss Case). Notice Date 10/29/2025. (Admin.) |
| 10/27/2025 | 42 | Order Granting Debtor's Motion to Dismiss Chapter 11 Case (11 U.S.C. Section 1112(b) (Related Doc # [28]) Case Management Action due after 11/10/2025. (rdr) |
| 10/27/2025 | 41 | Order Declaring Attempted Removal of State Court Action Ineffective (RE: related document(s)[37] Notice filed by Creditor SJ 6070, LLC). (rdr) |
| 10/21/2025 | 40 | PDF with attached Audio File. Court Date & Time [ 10/21/2025 2:00:00 AM ]. File Size [ 2880 KB ]. Run Time [ 00:12:00 ]. (admin). (Entered: 10/21/2025) |
| 10/21/2025 | Hearing Held (RE: related document(s) 28 Motion to Dismiss Case with Declaration of Counsel in Support). Nancy Weng appearing on behalf of the Debtor, Paul Leahy appeared on behalf of the U.S. Trustee and Maria Kao appeared on behalf of SJ 6070, LLC. Motion to dismiss is granted for the reasons stated on the record. Debtor's counsel to upload an order granting the motion to dismiss and another order stating the attempted removal of the state court action is ineffective. (rdr). (Entered: 10/21/2025) | |
| 10/17/2025 | 39 | Supplemental 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) (Entered: 10/17/2025) |
| 10/07/2025 | 38 | Brief/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) (Entered: 10/07/2025) |
| 10/05/2025 | 37 | First 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). |
| 10/03/2025 | 36 | Order 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) |