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
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)
11/18/202594Notice of Hearing (RE: related document(s)93 Motion for Relief from Stay Fee Amount $199, Filed by Creditor Super 8 Worldwide, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Certification of Suzanne Fenimore in Support # 3 Exhibit A to Certification # 4 RS Cover Sheet)).
Hearing scheduled for 12/17/2025 at 09:30 AM in/via Oakland Room 220 - Lafferty.
Filed by Creditor Super 8 Worldwide, Inc. (Catuogno, David) (Entered: 11/18/2025)
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) (Entered: 11/18/2025)
11/18/202593Motion for Relief from Stay Fee Amount $199, Filed by Creditor Super 8 Worldwide, Inc. (Attachments: # 1 Memorandum of Points and Authorities # 2 Certification of Suzanne Fenimore in Support # 3 Exhibit A to Certification # 4 RS Cover Sheet) (Catuogno, David) (Entered: 11/18/2025)
11/15/2025Hearing Continued (RE: related document(s) 62 Disclosure Statement, 90 Order To Set Hearing). Minutes of Proceeding: An Order Setting Hearing And Deadlines continuing hearing to 12/17/2025 was signed on 11/10/2025 Hearing continued to 12/17/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
11/13/202592Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc [81]). (rs)
11/12/202591PDF with attached Audio File. Court Date & Time [ 11/12/2025 10:30:10 AM ]. File Size [ 68 KB ]. Run Time [ 00:00:17 ]. (admin).
11/10/202590Order Setting Hearing And Deadlines(RE: related document(s)[33] Motion for Relief From Stay filed by Creditor State Bank of Texas, [55] Motion to Extend/Limit Exclusivity Period filed by Debtor D Lassen LLC). Hearing scheduled for 12/17/2025 at 01:30 PM in/via Oakland Room 220 - Lafferty. (rs)