Case number: 4:15-bk-43594 - DSE LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Northern District of California (Oakland)
Bankruptcy Petition #: 15-43594

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset


Date filed:  11/24/2015
Plan confirmed:  08/16/2016
341 meeting:  01/11/2016
Deadline for filing claims:  03/21/2016

Debtor

DSE LLC

1326 Knolls Creek Drive
Danville, CA 94506
CONTRA COSTA-CA
Tax ID / EIN: 46-3204514

represented by
Lawrence L. Szabo

Law Offices of Lawrence L. Szabo
3608 Grand Ave. #1
Oakland, CA 94610-2024
(510)834-4893
Email: szabo@sbcglobal.net

Responsible Ind

Patrick T. Enriquez

1326 Knolls Creek Drive
Danville, CA 94506
925-216-0128

 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
represented by
Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(510) 637-3200
Email: maggie.mcgee@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/2017Bankruptcy Case Closed. (rs)
06/08/201793Final Decree (Related Doc [91]) (rba)
01/23/201792Notice and Opportunity for Hearing a timely filed response will set hearing; moving party to obtain hearing date and time (RE: related document(s)[91] Application for Entry of Final Decree a timely filed response will set hearing; moving party to obtain hearing date and time Filed by Debtor DSE LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Final Account # 3 Certificate of Service)). Filed by Debtor DSE LLC (Attachments: # (1) Certificate of Service) (Szabo, Lawrence)
01/23/201791Application for Entry of Final Decree a timely filed response will set hearing; moving party to obtain hearing date and time Filed by Debtor DSE LLC (Attachments: # (1) Memorandum of Points and Authorities # (2) Final Account # (3) Certificate of Service) (Szabo, Lawrence)
12/05/201690Corrected Operating Report for Filing Period August 17-September 30, 2016 Filed by Debtor DSE LLC (Szabo, Lawrence) CASE NUMBER NOT LISTED. Modified on 12/6/2016 (lb). PDF DOES NOT STATE "CORRECTED". Modified on 12/7/2016 (lb). (Entered: 12/05/2016)
11/29/201689Operating Report for Filing Period Quarter ending August 31, 2016 Filed by Debtor DSE LLC (Szabo, Lawrence)
10/14/201688Notice of Appearance and Request for Notice by Minnie Loo. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Loo, Minnie)
08/18/201687BNC Certificate of Mailing - Ntc Order Confirming Plan. (RE: related document(s) [86] Order Confirming Chapter 11 Plan). Notice Date 08/18/2016. (Admin.)
08/16/201686Order Confirming Plan of Reorganization (RE: related document(s)[70] Amended Chapter 11 Plan filed by Debtor DSE LLC). (rba)
08/07/201685BNC Certificate of Mailing - Electronic Order (RE: related document(s) [83] Order on Application for Compensation). Notice Date 08/07/2016. (Admin.)