DRSD, Inc.
11
Stephen L. Johnson
08/04/2021
03/07/2022
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Judge Stephen L. Johnson Chapter 11 Voluntary Asset |
|
Debtor DRSD, Inc.
90 Bonaventura Drive San Jose, CA 95134 SANTA CLARA-CA Tax ID / EIN: 46-4161893 aka Silicon Valley X-Ray fdba SVXR, Inc. |
represented by |
Nathan S. Gimpel
Paul Hastings LLP 71 South Wacker Dr., #4500 Chicago, IL 60606 (312) 499-6000 Email: nathangimpel@paulhastings.com Todd M. Schwartz
Paul Hastings LLP 1117 S. California Ave. Palo Alto, CA 94304 (650) 320-1883 Email: toddschwartz@paulhastings.com Matthew Smart
PAUL HASTINGS LLP 71 South Wacker Dr., #4500 Chicago, IL 60606 (312) 499-6000 Email: matthewsmatt@paulhastings.com |
Responsible Ind Daniel Trepanier
SVXR, Inc 90 Bonaventura Drive San Jose, CA 95134 408-618-8051 |
| |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Jason Blumberg
Office of the U.S. Trustee 501 I St. #7-500 Sacramento, CA 95814 (916) 930-2076 Email: jason.blumberg@usdoj.gov Jorge A. Gaitan
Office of the United States Trustee 501 I St., #7500 Sacramento, CA 95814 202-573-6965 Email: Jorge.A.Gaitan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/22/2022 | 196 | Certificate of Service re: Declaration in Support of Dismissal of Debtors Chapter 11 Case [Docket No. 192] Filed by Other Prof. Omni Agent Solutions (related document(s) 125 Motion to Dismiss Case, 192 Declaration). (Lowry, Randy). CORRECTIVE ENTRY:Clerk added linkage to document #125. Modified on 2/22/2022 (klr). (Entered: 02/22/2022) |
02/19/2022 | 195 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 193 Order on Motion to Dismiss Case). Notice Date 02/19/2022. (Admin.) (Entered: 02/19/2022) |
02/18/2022 | 194 | Certificate of Service re: Notice of Final Report [Docket No. 191] and Declaration in Support of Dismissal of Debtors Chapter 11 Case [Docket No. 192] Filed by Other Prof. Omni Agent Solutions (related document(s) 191 Notice, 192 Declaration). (Lowry, Randy) (Entered: 02/18/2022) |
02/17/2022 | 193 | Order Dismissing Chapter 11 Case (Related Doc # 125) Case Management Action due after 3/3/2022. (al) (Entered: 02/17/2022) |
02/16/2022 | 192 | Declaration in Support of Dismissal of Debtors Chapter 11 Case Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/16/2022) |
02/16/2022 | 191 | Notice Regarding Final Report Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/16/2022) |
02/07/2022 | 190 | Certificate of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 [Docket No. 186], Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 [Docket No. 187], Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 [Docket No. 188], and Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 [Docket No. 189] Filed by Other Prof. Omni Agent Solutions (related document(s) 186 Chapter 11 Monthly Operating Report, 187 Chapter 11 Monthly Operating Report, 188 Chapter 11 Monthly Operating Report, 189 Chapter 11 Monthly Operating Report). (Lowry, Randy) (Entered: 02/07/2022) |
02/04/2022 | 189 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022) |
02/04/2022 | 188 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022) |
02/04/2022 | 187 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022) |