Case number: 4:15-bk-43472 - De Leon Enterprises LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    De Leon Enterprises LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Roger L. Efremsky

  • Filed

    11/11/2015

  • Last Filing

    09/12/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 15-43472

Assigned to: Judge Roger L. Efremsky
Chapter 11
Voluntary
Asset


Date filed:  11/11/2015
341 meeting:  12/14/2015
Deadline for filing claims:  03/14/2016

Debtor

De Leon Enterprises LLC

1350 Country Club Drive
Milpitas, CA 95035
ALAMEDA-CA
Tax ID / EIN: 94-3318027

represented by
Marc Voisenat

Law Offices of Marc Voisenat
1330 Broadway #734
Oakland, CA 94612
(510) 272-9710
Email: voisenatecf@gmail.com

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the U.S. Trustee
1301 Clay St. #690N
Oakland, CA 94612
(510) 637-3200
represented by
Julie M. Glosson

Office of the United States Trustee
235 Pine St. #700
San Francisco, CA 94104
(415)705-3333
Email: julie.m.glosson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/10/201650Status Conference Statement Filed by Debtor De Leon Enterprises LLC (Voisenat, Marc). Related document(s) 4Notice of Status Conference. CORRECTIVE ENTRY: COURT HAS ADDED LINKAGE TO DOC #4. Modified on 3/11/2016 (lb). (Entered: 03/10/2016)
03/10/201649Operating Report for Filing Period January 2016 Filed by Debtor De Leon Enterprises LLC (Voisenat, Marc) (Entered: 03/10/2016)
03/09/201648First Fee Application: Declaration of John Dartz, Jr. in Support of Fee Application: Addendum Filed by Health Care Ombudsman John Dratz Jr. (acc) (Entered: 03/10/2016)
02/29/201647Notice of Change of Address for Creditor Filed by Debtor De Leon Enterprises LLC (Voisenat, Marc) CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. Modified on 3/1/2016 (cf). (Entered: 02/29/2016)
02/26/201646Certificate of Service (RE: related document(s) 43Amended Disclosure Statement, Amended Chapter 11 Plan, 44Amended Chapter 11 Plan, Amended Disclosure Statement, 45Notice of Hearing). Filed by Debtor De Leon Enterprises LLC (Voisenat, Marc) (Entered: 02/26/2016)
02/26/201645Notice of Hearingfor Approval of Proposed Disclosure Statement Dated February 26, 2016(RE: related document(s) 44Amended Chapter 11 Plan , Amended Disclosure Statement Filed by Debtor De Leon Enterprises LLC (RE: related document(s) 43Amended Disclosure Statement filed by Debtor De Leon Enterprises LLC, Amended Chapter 11 Plan).).
Hearing scheduled for 4/26/2016 at 01:30 PM at Oakland Room 201 - Efremsky.
Filed by Debtor De Leon Enterprises LLC (Voisenat, Marc) (Entered: 02/26/2016)
02/26/201644Amended Chapter 11 Plan , Amended Disclosure Statement Feb 26, 2016 Filed by Debtor De Leon Enterprises LLC (RE: related document(s) 43Amended Disclosure Statement filed by Debtor De Leon Enterprises LLC, Amended Chapter 11 Plan). (Voisenat, Marc) PDF DOCUMENT DOES NOT STATE "AMENDED". Modified on 2/29/2016 (lb). (Entered: 02/26/2016)
02/23/201643Amended Disclosure Statement , Amended Chapter 11 Plan Filed by Debtor De Leon Enterprises LLC (RE: related document(s) 40Chapter 11 Plan filed by Debtor De Leon Enterprises LLC, Disclosure Statement). (Voisenat, Marc) INCORRECT CASE NUMBER LISTED. Modified on 2/23/2016 (cf). (Entered: 02/23/2016)
02/18/201642First Report of the Patient Care Ombudsman Filed by Health Care Ombudsman John Dratz Jr. (Attachments: # 1Certificate of Service) (Glosson, Julie). Related document(s) 19Motion U.S. Trustee's Motion for Determination Whether A Patient Care Ombudsman Should Be Appointed, 30Order on Motion for Miscellaneous Relief. Modified on 2/19/2016 CORRECTIVE ENTRIES: COURT HAS ADDED LINKAGE TO DOC #19,#30 AND CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 02/18/2016)
02/11/201641Stipulation, Use of Cash Collateral Filed by Debtor De Leon Enterprises LLC. (Voisenat, Marc) (Entered: 02/11/2016)