Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Deda Enterprises Inc

COURT
California Northern Bankruptcy Court
CASE NUMBER
4:14-bk-44505
TYPE / CHAPTER
Voluntary / 11

Filed

11-10-14

Updated

3-31-24

Last Checked

8-24-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2015
Last Entry Filed
Aug 14, 2015

Docket Entries by Year

There are 156 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 29, 2015 150 Reply to Trustee's Opposition to Motion for Approval of Debtor's Attorney's First and Final Application for Compensation and Reimbursement of Expenses (RE: related document(s)148 Objection). Filed by Debtor Deda Enterprises Inc (Ceasar, Sharon). Related document(s) 136 Application for Compensation for Sharon L. Ceasar, Debtor's Attorney, Fee: $400.00, Expenses: $40.40. filed by Debtor Deda Enterprises Inc. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC#136. Modified on 6/1/2015 (lb). (Entered: 05/29/2015)
May 29, 2015 151 Declaration of Sharon L. Ceasar in Support of Reply to Trustee's Opposition to Motion for Approval of Debtor's Attorney's First and Final Application for Compensation and Reimbursement of Expenses (RE: related document(s)148 Objection, 150 Reply). Filed by Debtor Deda Enterprises Inc (Ceasar, Sharon). Related document(s) 136 Application for Compensation for Sharon L. Ceasar, Debtor's Attorney, Fee: $400.00, Expenses: $40.40. filed by Debtor Deda Enterprises Inc. CORRECTIVE ENTRY: COURT ADDED LINKAGE TO DOC#136. Modified on 6/1/2015 (lb). (Entered: 05/29/2015)
Jun 3, 2015 Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 6/3/2015 re: 136 Application for Compensation for Sharon L. Ceasar, Debtor's Former Attorney, Fee: $400.00 & Expenses: $40.40 - DENIED. Appearance(s): Sharon Ceasar and Maggie McGee present. (mab ) (Entered: 06/03/2015)
Jun 3, 2015 152 PDF with attached Audio File. Court Date & Time [ 6/3/2015 2:03:38 PM ]. File Size [ 9376 KB ]. Run Time [ 00:39:04 ]. ( ). (admin). (Entered: 06/03/2015)
Jun 10, 2015 153 Application to Employ Marvin Tate as Accountant Filed by Debtor Deda Enterprises Inc (Voisenat, Marc) (Entered: 06/10/2015)
Jun 10, 2015 154 Declaration of Marvin Tate in support of (RE: related document(s)153 Application to Employ). Filed by Debtor Deda Enterprises Inc (Voisenat, Marc) (Entered: 06/10/2015)
Jun 16, 2015 155 Order To Employ Accountant (Related Doc # 153 Application To Employ Marvin Tate As Accounting Professional For Debtors-In-Possession). (mab) (Entered: 06/16/2015)
Jun 22, 2015 156 Operating Report for Filing Period May 2015 Filed by Debtor Deda Enterprises Inc (Voisenat, Marc) (Entered: 06/22/2015)
Jun 24, 2015 157 Opposition to the U.S. Trustee's Motion to Convert to Chapter 7, Appoint a Chapter 11 Trustee or in the Alternative to Dismiss the Case (RE: related document(s)146 Motion to Dismiss Case, Motion to Convert Case to Chapter 7, Motion to Appoint Trustee). Filed by Debtor Deda Enterprises Inc (Voisenat, Marc) Modified on 6/25/2015 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 06/24/2015)
Jun 24, 2015 158 Declaration of Derreck B. Johnson in Response to the U.S. Trustee's Motion to Convert to Chapter 7, Appoint a Chapter 11 Trustee or in the Alternative to Dismiss the Case (RE: related document(s)146 Motion to Dismiss Case, Motion to Convert Case to Chapter 7, Motion to Appoint Trustee). Filed by Debtor Deda Enterprises Inc (Voisenat, Marc) Modified on 6/25/2015 CORRECTIVE ENTRY: COURT CORRECTED DOCKET TEXT TO MATCH PDF. (tw). (Entered: 06/24/2015)
Show 10 more entries
Jul 8, 2015 Courtroom Hearing MINUTES (Text only) for proceedings held before Judge Roger L. Efremsky on 7/8/2015 re: 146 UST's Motion to Dismiss Case, Convert Case to Chapter 7 or Appoint Ch. 11 Trustee. GRANTED - Chapter 11 Trustee shall be appointed. Appearance(s): Margaret McGee and Marc Voisenat present. (mab) (Entered: 07/08/2015)
Jul 8, 2015 169 PDF with attached Audio File. Court Date & Time [ 7/8/2015 2:29:43 PM ]. File Size [ 3080 KB ]. Run Time [ 00:12:50 ]. ( ). (admin). (Entered: 07/08/2015)
Jul 9, 2015 170 Order Directing The Appointment of A Chapter 11 Trustee (Related Doc: 146 UST's Motion). (mab) (Entered: 07/09/2015)
Jul 10, 2015 171 Motion to Appoint Trustee / Application for Order Approving the Appointment of Chapter 11 Trustee. Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Attachments: # 1 Notice of Appointment of Chapter 11 Trustee # 2 Proposed Order Approving Appointment of Chapter 11 Trustee) (Tamanaha, Donna (at)) (Entered: 07/10/2015)
Jul 10, 2015 172 Declaration of Kyle Everett in Accordance with Federal Rules of Bankruptcy Procedure Section 2007.1(c). (RE: related document(s)171 Motion to Appoint Trustee). Filed by U.S. Trustee Office of the U.S. Trustee/Oak (Tamanaha, Donna (at)) (Entered: 07/10/2015)
Jul 10, 2015 173 Order Approving Appointment of Chapter 11 Trustee. (eh) (Entered: 07/10/2015)
Jul 11, 2015 174 BNC Certificate of Mailing (RE: related document(s) 170 Order Appointing Trustee). Notice Date 07/11/2015. (Admin.) (Entered: 07/11/2015)
Jul 12, 2015 175 BNC Certificate of Mailing (RE: related document(s) 173 Order on Motion to Appoint Trustee). Notice Date 07/12/2015. (Admin.) (Entered: 07/12/2015)
Jul 15, 2015 176 Notice Regarding Acceptance of Appointment as Chapter 11 Trustee (RE: related document(s)173 Order Approving Appointment of Chapter 11 Trustee. (eh)). Filed by Trustee Kyle Everett (Rougeau, Gregory) (Entered: 07/15/2015)
Jul 15, 2015 177 Bond of Chapter 11 Trustee. Filed by Trustee Kyle Everett (Rougeau, Gregory) (Entered: 07/15/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
4:14-bk-44505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roger L. Efremsky
Chapter
11
Filed
Nov 10, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 24, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Deda Enterprises Inc
    444 Embarcadero W
    Oakland, CA 94607
    ALAMEDA-CA
    Tax ID / EIN: xx-xxx5683
    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: sharonlceasar@gmail.com
    TERMINATED: 05/11/2015
    Marc Voisenat
    Law Offices of Marc Voisenat
    1330 Broadway #734
    Oakland, CA 94612
    (510) 272-9710
    Email: voisenatecf@gmail.com

    Trustee

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

    Represented By

    Gregory A. Rougeau
    Greenfield, Sullivan, Draa & Harrington,
    150 California St. #2200
    San Francisco, CA 94111
    (415) 283-1776
    Email: grougeau@diamondmccarthy.com

    U.S. Trustee

    Office of the U.S. Trustee/Oak
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612
    (510) 637-3200

    Represented By

    Margaret H. McGee
    Office of the U.S. Trustee
    1301 Clay St. #690N
    Oakland, CA 94612-5217
    (510) 637-3200
    Email: maggie.mcgee@usdoj.gov