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
03/03/2026Bankruptcy Case Closed. (myt)
02/13/2026114BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [113] Order to Dismiss Case). Notice Date 02/13/2026. (Admin.)
02/11/2026113Order Granting Debtor's Motion To Dismiss Chapter 11 Case (RE: related document(s)[105] Motion to Dismiss Case filed by Debtor D Lassen LLC). Case Management Action due after 2/25/2026. (rs)
02/04/2026Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the Motion to Dismiss Case is granted. Order to be submitted. (RE: related document(s) 105 Debtor's Motion to Dismiss Chapter 11 Case; Declaration of Carlos Cuevas, 109 Order To Set Hearing). (rs)
02/04/2026112PDF with attached Audio File. Court Date & Time [ 2/4/2026 10:30:02 AM ]. File Size [ 504 KB ]. Run Time [ 00:02:06 ]. (admin).
02/04/2026Hearing Held. Minutes of Proceeding: For the reasons stated on the record, the Motion to Dismiss Case is granted. Order to be submitted. (RE: related document(s) 105 Debtor's Motion to Dismiss Chapter 11 Case; Declaration of Carlos Cuevas, 109 Order To Set Hearing). (rs) (Entered: 02/04/2026)
01/29/2026111Motion to Dismiss Case Refiled with Signature Pages -Debtor's Motion to Dismiss Chapter 11 Case; Declaration of Carlos Cuevas In Support Thereof Filed by Debtor D Lassen LLC (Berger, Michael) (Entered: 01/29/2026)
01/29/2026110Notice of Hearing (RE: related document(s)105 Motion to Dismiss Case Debtor's Motion to Dismiss Chapter 11 Case; Declaration of Carlos Cuevas Filed by Debtor D Lassen LLC, 106 Motion to Shorten Time (RE: related document(s)105 Motion to Dismiss Case filed by Debtor D Lassen LLC). Filed by Debtor D Lassen LLC).
Hearing scheduled for 2/4/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Debtor D Lassen LLC (Berger, Michael) (Entered: 01/29/2026)
01/28/2026109Order Setting Hearing On Debtor's Motion To Dismiss Chapter 11 Case (RE: related document(s)105 Motion to Dismiss Case filed by Debtor D Lassen LLC, 106 Motion to Shorten Time filed by Debtor D Lassen LLC).
Hearing scheduled for 2/4/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty.
(rs) (Entered: 01/28/2026)
01/27/2026108Order Granting Super 8 Worldwide Inc.s Motion For Relief From The Automatic Stay (RE: related document(s)93 Motion for Relief From Stay filed by Creditor Super 8 Worldwide, Inc.). (rs) (Entered: 01/27/2026)