California Northern Bankruptcy Court

Case number: 4:14-bk-44505 - Deda Enterprises Inc - California Northern Bankruptcy Court

Case Information
Case title
Deda Enterprises Inc
Chapter
7
Judge
William J. Lafferty
Filed
11/10/2014
Last Filing
02/01/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 14-44505

Assigned to: Judge William J. Lafferty
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/10/2014
Date converted:  11/14/2017
Date reopened:  12/19/2014
341 meeting:  01/12/2018
Deadline for filing claims:  01/23/2018
Deadline for objecting to discharge:  04/24/2015

Debtor

Deda Enterprises Inc

444 Embarcadero W
Oakland, CA 94607
ALAMEDA-CA
Tax ID / EIN: 04-3635683
dba
Home of Chicken and Waffles

aka
DEDA Enterprises Corp


represented by
Sharon L. Ceasar

Law Offices of Sharon L. Ceasar
1191 Solano Ave. #6573
Albany, CA 94706-9991
(510)528-1640
Email: [email protected]
TERMINATED: 05/11/2015

Gregory A. Rougeau

Brunetti Rougeau LLP
235 Montgomery Street, Suite 830
San Francisco, CA 94104
(415) 992-8940
Fax : (415) 992-8957
Email: [email protected]

Marc Voisenat

Law Offices of Marc Voisenat
2329A Eagle Ave.
Alameda, CA 94501
(510) 263-8664
Email: [email protected]

Trustee

Kyle Everett

235 Pine Street
Suite 1150
San Francisco, CA 94104-2664
(415) 981-2717

represented by
Gregory A. Rougeau

(See above for address)

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
(510) 637-3200
represented by
Lynette C. Kelly

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2065
Email: [email protected]
TERMINATED: 05/03/2017

Margaret H. McGee

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 705-3333
Fax : (415) 705-3379
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/01/2023260Docket Text
Judge William J. Lafferty added to case. Involvement of Judge Roger L. Efremsky Terminated. This case is reassigned from Judge Roger L. Efremsky to the judge stated above. The case number remains the same, however, the judge's initials immediately following the case number is changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials. Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars . (en) (Entered: 02/01/2023)
11/11/2022259Docket Text
Notice of Change of Address . (Rougeau, Gregory) (Entered: 11/11/2022)
08/30/2018Docket Text
Adversary Case Closed 4:16-ap-4201. (kl) (Entered: 08/30/2018)
05/10/2018Docket Text
Adversary Case Closed 4:16-ap-4200. (rdr) (Entered: 05/10/2018)
05/09/2018258Docket Text
Proof of Chapter 11 Administrative Expenses Filed by Creditor Moises Cruz (lm) (Entered: 05/10/2018)
05/07/2018257Docket Text
Application for Administrative Expenses Filed by Creditor Whistle Plumbing Inc. (lm) (Entered: 05/08/2018)
05/03/2018256Docket Text
Application for Administrative Expenses Filed by Creditor Mary Carrillo (rs) (Entered: 05/08/2018)
04/24/2018255Docket Text
Operating Report for Filing Period October 2017 Filed by Trustee Kyle Everett (Rougeau, Gregory) (Entered: 04/24/2018)
04/24/2018254Docket Text
Operating Report for Filing Period September 2017 Filed by Trustee Kyle Everett (Rougeau, Gregory) (Entered: 04/24/2018)
04/11/2018252Docket Text
Application for Administrative Expenses Filed by Creditor Isotech Pest Management (lb) (Entered: 04/12/2018)