D Lassen LLC
11
William J. Lafferty
05/21/2025
11/20/2025
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 |
|---|---|---|
| 11/20/2025 | 96 | Notice 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) |
| 11/20/2025 | 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) (Conant, Christopher) (Entered: 11/20/2025) |
| 11/18/2025 | Receipt 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) | |
| 11/18/2025 | 94 | Notice 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) |
| 11/18/2025 | Receipt 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) | |
| 11/18/2025 | 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) (Catuogno, David) (Entered: 11/18/2025) |
| 11/15/2025 | Hearing 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) | |
| 11/13/2025 | 92 | Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc [81]). (rs) |
| 11/12/2025 | 91 | PDF with attached Audio File. Court Date & Time [ 11/12/2025 10:30:10 AM ]. File Size [ 68 KB ]. Run Time [ 00:00:17 ]. (admin). |
| 11/10/2025 | 90 | Order 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) |