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

    11/13/2025

  • 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
11/13/2025Bankruptcy Case Closed. (rdr)
10/29/202543BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [42] Order on Motion to Dismiss Case). Notice Date 10/29/2025. (Admin.)
10/27/202542Order 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)
10/27/202541Order Declaring Attempted Removal of State Court Action Ineffective (RE: related document(s)[37] Notice filed by Creditor SJ 6070, LLC). (rdr)
10/21/202540PDF 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)
10/21/2025Hearing 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)
10/17/202539Supplemental 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) (Entered: 10/17/2025)
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) (Entered: 10/07/2025)
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)