DZS California Inc.
7
Brenda T. Rhoades
03/14/2025
04/21/2025
No
v
Assigned to: Chief Judge Brenda T. Rhoades Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/04/2025 | Trustee's Request for Order Setting Last Day to File Proofs of Claim . (Chow, Michelle) (Entered: 04/04/2025) | |
04/04/2025 | 14 | Notice 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) |
04/04/2025 | Receipt 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) | |
04/04/2025 | 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) (Shriro, Michelle) (Entered: 04/04/2025) |
04/03/2025 | 12 | Application to Employ Singer & Levick, P.C. as General Counsel Filed by Michelle Chow (Attachments: # 1 Proposed Order) (Levick, Larry) (Entered: 04/03/2025) |
04/03/2025 | 11 | Motion for Joint Administration Filed by Michelle Chow (Attachments: # 1 Service List # 2 Proposed Order) (Shriro, Michelle) (Entered: 04/03/2025) |
04/03/2025 | 10 | Declaration 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) |
04/02/2025 | 9 | Order 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) |
03/19/2025 | 8 | BNC 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) |
03/17/2025 | 7 | Disclosure of Compensation of Attorney for Debtor Amount Charged $ 0.00 Amount Paid $ 0.00 Filed by DZS California Inc. (lc) (Entered: 03/17/2025) |