Case number: 5:25-bk-51602 - 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

    10/17/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51602

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

Date filed:  10/17/2025
Debtor dismissed:  10/27/2025
341 meeting:  11/18/2025
Deadline for filing claims:  02/17/2026

Debtor

Full Standard Properties, LLC

P O Box 1120
San Jose, CA 95113
SANTA CLARA-CA
Tax ID / EIN: 61-1773360

represented by
Full Standard Properties, LLC

PRO SE



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
10/27/202519Order Dismissing Case (RE: related document(s)8 Order). Case Management Action due after 11/10/2025. (rdr) (Entered: 10/27/2025)
10/22/202518BNC Certificate of Mailing (RE: related document(s) 14 Order and Notice of Status Conference Chp 11). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202517BNC Certificate of Mailing (RE: related document(s) 12 Order to File Missing Documents). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202516BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 9 Order for Payment of State and Federal Taxes). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/22/202515BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Generate 341 Notices). Notice Date 10/22/2025. (Admin.) (Entered: 10/22/2025)
10/20/202514Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 12/4/2025 at 11:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 12/1/2025 (no) (Entered: 10/20/2025)
10/20/202513Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (no) (Entered: 10/20/2025)
10/20/202512Order to File Required Documents and Notice of Automatic Dismissal . (no) (Entered: 10/20/2025)
10/20/202511Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Leahy, Paul) (Entered: 10/20/2025)
10/19/202510BNC Certificate of Mailing (RE: related document(s) 8 Order). Notice Date 10/19/2025. (Admin.) (Entered: 10/19/2025)