Case number: 5:25-bk-51204 - CS-ORED, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 25-51204

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset

Date filed:  08/06/2025
341 meeting:  09/02/2025
Deadline for filing claims:  12/01/2025

Debtor

CS-ORED, LLC

14125 Capri Drive, Suite 5
Los Gatos, CA 95032
SANTA CLARA-CA
Tax ID / EIN: 39-3449835

represented by
Lars T. Fuller

The Fuller Law Firm
60 N Keeble Ave.
San Jose, CA 95126
(408)295-5595
Email: Fullerlawfirmecf@aol.com

Responsible Ind

Elizabeth Brownfield

Managing Member of CS-ORED, LLC
5472 Club Dr.
San Jose, CA 95127

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

Attn: Trevor Fehr
501 I Street, Suite 7-500
Sacramento, CA 95814
( )
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
08/11/202511Order Designating Elizabeth Brownfield As Responsible Individual For Debtor (Related Doc # 6) (acr) (Entered: 08/11/2025)
08/10/202510BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 7 Order for Payment of State and Federal Taxes). Notice Date 08/10/2025. (Admin.) (Entered: 08/10/2025)
08/09/20259BNC Certificate of Mailing (RE: related document(s) 4 Order and Notice of Status Conference Chp 11). Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025)
08/09/20258BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 3 Generate 341 Notices). Notice Date 08/09/2025. (Admin.) (Entered: 08/09/2025)
08/07/20257Order for Payment of State and Federal Taxes (admin) (Entered: 08/07/2025)
08/07/20256Application to Designate Elizabeth Brownfield as Responsible Individual Filed by Debtor CS-ORED, LLC (Attachments: # 1 Declaration # 2 Certificate of Service) (Fuller, Lars) (Entered: 08/07/2025)
08/07/20255Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 08/07/2025)
08/07/20254Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 10/2/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Status Conference Statement due by 9/25/2025 (rdr) (Entered: 08/07/2025)
08/07/20253Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (rdr) (Entered: 08/07/2025)
08/06/2025Receipt of filing fee for Chapter 11 Voluntary Petition - Case Upload( 25-51204) [caseupld,1032u] (1738.00). Receipt number A34015652, amount $1738.00 (re: Doc# 1 Chapter 11 Voluntary Petition - Case Upload) (U.S. Treasury) (Entered: 08/06/2025)