Case number: 4:25-bk-40887 - D Lassen LLC - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-40887

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  05/21/2025
341 meeting:  07/07/2025
Deadline for filing claims:  09/22/2025

Debtor

D Lassen LLC

4673 Lassen Road
Livermore, CA 94550
ALAMEDA-CA
Tax ID / EIN: 88-1394416
dba
Super 8 Livermore


represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

Joyce Lindauer

Joyce W. Lindauer Attorney, PLLC
117 S. Dallas Street
Ennis, TX 75119
972-503-4033
Email: joyce@joycelindauer.com

Responsible Ind

Carlos Cuevas

8762 Preston Trace Blvd.
Frisco, TX 75033
(214) 287-8087

 
 
Trustee

Not Assigned - OK


 
 
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
(415) 252-2080
represented by
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/24/2025101Notice of Hearing (RE: related document(s)100 Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Carlos Cuevas In Support Thereof for Michael Jay Berger, Debtor's Attorney, Fee: $57,400.00, Expenses: $1,930.30. Filed by Attorney Michael Jay Berger).
Hearing scheduled for 1/21/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor D Lassen LLC (Berger, Michael) (Entered: 12/24/2025)
12/24/2025100Application for Compensation Second and Final Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declarations of Michael Jay Berger and Carlos Cuevas In Support Thereof for Michael Jay Berger, Debtor's Attorney, Fee: $57,400.00, Expenses: $1,930.30. Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 12/24/2025)
12/23/2025Hearing Continued (RE: related document(s) 62 Disclosure Statement, 95 Motion to Approve Document Joint Motion to Approve Agreement to Terminate the Automatic Stay, 63 Chapter 11 Plan, 93 Motion for Relief from Stay Fee Amount $199,, 55 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ).Minutes of Proceeding: No oppositions to the Stipulation. Agreement to Terminate the Stay is approved, with the waiver of 14-day stay, as discussed in Court. Declaration and Order to be submitted. Status conference continued to 01/21/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
12/19/202599PDF with attached Audio File. Court Date & Time [ 12/17/2025 10:30:08 AM ]. File Size [ 1360 KB ]. Run Time [ 00:05:40 ]. (admin). (Entered: 12/19/2025)
12/18/2025Hearing Held. Minutes of Proceeding: Debtor's counsel appeared. No opposition to Motion. The Motion for Relief from Stay is granted, with the waiver of the 14-day stay. Order to be submitted. (RE: related document(s) 93 Motion for Relief from Stay). (rs)
12/18/202598Order Approving Agreement To Terminate The Automatic Stay (Related Doc [95]) (rs)
12/16/202597Request for Entry of Default Re: Joint Motion to Approve Agreement to Terminate the Automatic Stay (RE: related document(s)[95] Motion to Approve Document). Filed by Creditor State Bank of Texas (Attachments: # (1) Proposed Order-FRBP 4001) (Conant, Christopher)
11/20/202596Notice Regarding Joint Motion to Approve Agreement to Terminate the Automatic Stay (RE: related document(s)95 Motion to Approve Document Joint Motion to Approve Agreement to Terminate the Automatic Stay Filed by Creditor State Bank of Texas (Attachments: # 1 Exhibit 1 Agreement to Terminate Automatic Stay)). Filed by Creditor State Bank of Texas (Conant, Christopher) (Entered: 11/20/2025)
11/20/202595Motion to Approve Document Joint Motion to Approve Agreement to Terminate the Automatic Stay Filed by Creditor State Bank of Texas (Attachments: # 1 Exhibit 1 Agreement to Terminate Automatic Stay) (Conant, Christopher) (Entered: 11/20/2025)
11/18/2025Receipt of filing fee for Motion for Relief From Stay( 25-40887) [motion,mrlfsty] ( 199.00). Receipt number A34214455, amount $ 199.00 (re: Doc[93] Motion for Relief from Stay Fee Amount $199,) (U.S. Treasury)