Case number: 4:25-bk-40714 - DZS California Inc. - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    DZS California Inc.

  • Court

    Texas Eastern (txebke)

  • Chapter

    7

  • Judge

    Brenda T. Rhoades

  • Filed

    03/14/2025

  • Last Filing

    04/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
United States Bankruptcy Court
Eastern District of Texas (Sherman)
Bankruptcy Petition #: 25-40714

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 7
Voluntary
No asset

Date filed:  03/14/2025
341 meeting:  04/18/2025

Debtor

DZS California Inc.

5700 Tennyson Parkway, Suite 400
Plano, TX 75024
COLLIN-TX
Tax ID / EIN: 27-3063221
aka
Dasan Network Solutions, Inc.


represented by
Travis A. McRoberts

Baker Botts L.L.P.
2001 Ross Avenue
Suite 900
Dallas, TX 75201-1980
214-953-6816
Fax : 214-661-4816
Email: travis.mcroberts@bakerbotts.com

Trustee

Michelle Chow

Chapter 7 Bankruptcy Trustee
16200 Addison Road, Suite 140
Addison, TX 75001
(214) 521-6627

represented by
Larry A. Levick

Singer & Levick, P.C.
16200 Addison Rd.
Suite 140
Addison, TX 75001
(972) 380-5533
Fax : (972)380-5748
Email: levick@singerlevick.com

Michelle E. Shriro

Singer & Levick, P.C.
16200 Addison Rd., Ste. 140
Addison, TX 75001
972-380-5533
Fax : 972-380-5748
Email: mshriro@singerlevick.com

U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
 
 

Latest Dockets

Date Filed#Docket Text
04/04/2025Trustee's Request for Order Setting Last Day to File Proofs of Claim . (Chow, Michelle) (Entered: 04/04/2025)
04/04/202514Notice of Hearing Filed by Michelle Chow
(RE: related document(s)13 Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Michelle Chow (Attachments: # 1 Exhibit A - Letter of Intent # 2 Service List # 3 Proposed Order) filed by Trustee Michelle Chow).
(Attachments: # 1 Service List) (Shriro, Michelle) (Entered: 04/04/2025)
04/04/2025Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 25-40714) [motion,msell363] ( 199.00) filing fee. Receipt number A13858969, amount $ 199.00. (U.S. Treasury) (Entered: 04/04/2025)
04/04/202513Motion to Sell Property Free and Clear of Liens under Section 363(f) . Fee Amount $199 Filed by Michelle Chow (Attachments: # 1 Exhibit A - Letter of Intent # 2 Service List # 3 Proposed Order) (Shriro, Michelle) (Entered: 04/04/2025)
04/03/202512Application to Employ Singer & Levick, P.C. as General Counsel Filed by Michelle Chow (Attachments: # 1 Proposed Order) (Levick, Larry) (Entered: 04/03/2025)
04/03/202511Motion for Joint Administration Filed by Michelle Chow (Attachments: # 1 Service List # 2 Proposed Order) (Shriro, Michelle) (Entered: 04/03/2025)
04/03/202510Declaration for Electronic Filing. Filing of this declaration constitutes a certification by the debtors attorney that: (1) the attorney is in possession of, at a minimum, an electronic or facsimile transmission version of the signed declaration; (2) the attorney has instructed the debtor to forward the originally signed declaration [i.e., with a wet signature] promptly to the attorney; and (3) the attorney will maintain the originally signed declaration for at least one year after final disposition of the case. Filed by DZS California Inc.
(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by DZS California Inc., Document Due 03/21/2025. filed by Debtor DZS California Inc., 2 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by DZS California Inc. Document Due 03/21/2025. filed by Debtor DZS California Inc., 3 Statement of Financial Affairs Filed by DZS California Inc. Document Due 03/21/2025. filed by Debtor DZS California Inc.).
(McRoberts, Travis) (Entered: 04/03/2025)
04/02/20259Order Setting 7-Day Dismissal Deadline For Filing Declarations for Electronic Filing
(RE: related document(s)1 Chapter 7 Voluntary Petition Without Schedules, Statements, and All Other Required Documents. Filed by DZS California Inc., Document Due 03/21/2025., 2 Original Schedules: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,. Filed by DZS California Inc. Document Due 03/21/2025., 3 Statement of Financial Affairs Filed by DZS California Inc. Document Due 03/21/2025.).
(dc) (Entered: 04/02/2025)
03/19/20258BNC Certificate of Mailing - Notice of Meeting of Creditors.
(RE: related document(s)6 Meeting of Creditors - Renotice Only To Change Time 341(a) meeting to be held on 4/18/2025 at 11:45 AM via Zoom - Chow: Meeting ID 605 260 5701, Passcode 0923431993, Phone 1 469-218-9131. (sd)).
Notice Date 03/19/2025. (Admin.) (Entered: 03/19/2025)
03/17/20257Disclosure of Compensation of Attorney for Debtor Amount Charged $ 0.00 Amount Paid $ 0.00 Filed by DZS California Inc. (lc) (Entered: 03/17/2025)