D Lassen LLC
11
William J. Lafferty
05/21/2025
03/03/2026
Yes
v
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/03/2026 | Bankruptcy Case Closed. (myt) | |
| 02/13/2026 | 114 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) [113] Order to Dismiss Case). Notice Date 02/13/2026. (Admin.) |
| 02/11/2026 | 113 | Order 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) |
| 02/04/2026 | Hearing 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) | |
| 02/04/2026 | 112 | PDF with attached Audio File. Court Date & Time [ 2/4/2026 10:30:02 AM ]. File Size [ 504 KB ]. Run Time [ 00:02:06 ]. (admin). |
| 02/04/2026 | Hearing 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) | |
| 01/29/2026 | 111 | Motion 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) |
| 01/29/2026 | 110 | Notice 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) |
| 01/28/2026 | 109 | Order 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) |
| 01/27/2026 | 108 | Order 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) |