Case number: 5:21-bk-51050 - DRSD, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 21-51050

Assigned to: Judge Stephen L. Johnson
Chapter 11
Voluntary
Asset


Date filed:  08/04/2021
Debtor dismissed:  02/17/2022
341 meeting:  09/17/2021

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

Latest Dockets

Date Filed#Docket Text
02/22/2022196Certificate 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)
02/19/2022195BNC 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)
02/18/2022194Certificate 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)
02/17/2022193Order Dismissing Chapter 11 Case (Related Doc # 125) Case Management Action due after 3/3/2022. (al) (Entered: 02/17/2022)
02/16/2022192Declaration in Support of Dismissal of Debtors Chapter 11 Case Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/16/2022)
02/16/2022191Notice Regarding Final Report Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/16/2022)
02/07/2022190Certificate 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)
02/04/2022189Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022)
02/04/2022188Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022)
02/04/2022187Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor DRSD, Inc. (Schwartz, Todd) (Entered: 02/04/2022)