Diamond Creek Villa, LLC
7
M. Elaine Hammond
12/14/2022
09/11/2024
Yes
v
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary Asset |
|
Debtor Diamond Creek Villa, LLC
21701 Stevens Creek Blvd Suite 2610 Cupertino, CA 95014 SANTA CLARA-CA Tax ID / EIN: 68-0622984 |
represented by |
Reno Fernandez
Binder & Malter, LLP 2775 Park Avenue Santa Clara, CA 95050 408-295-1700 Email: reno@bindermalter.com TERMINATED: 10/19/2023 Reno F.R. Fernandez, III
Macdonald Fernandez LLP 221 Sansome St. 3rd Fl. San Francisco, CA 94104 (415)362-0449 Email: reno@bindermalter.com Iain A. Macdonald
Macdonald Fernandez LLP 221 Sansome St. Third Floor San Francisco, CA 94104 (415) 362-0449 Email: imac@macfern.com TERMINATED: 08/18/2023 Paul E. Manasian
Law Offices of Paul E. Manasian 1310 65th St. Emeryville, CA 94608 (415) 217-0203 Fax : (415) 291-8426 Email: manasian@mrlawsf.com |
Responsible Ind Bethany Liou
21701 Stevens Creek Boulevard Suite 2610 Cupertino, CA 95014 408-887-8281 |
represented by |
Paul E. Manasian
(See above for address) |
Trustee Janina M. Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 450 Golden Gate Ave., Rm. 05-0153 San Francisco, CA 94102 (408) 535-5525 Email: trevor.fehr@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/11/2024 | 309 | Final Application for Compensation (Chapter 11) for Jay D. Crom, Trustee's Accountant, Fee: $59,099.00, Expenses: $782.56. Filed by Trustee Accountant Jay D. Crom (Attachments: # (1) Exhibit A # (2) Exhibit B) (Crom, Jay) Modified on 9/11/2024 (klr). |
09/09/2024 | 308 | Certificate of Service (RE: related document(s)[307] Notice of Entry of Order). Filed by Trustee Janina M. Hoskins (Maher, Charles) |
09/09/2024 | 307 | Notice of Entry of Order Regarding: (Notice of Entry of Order and Request for Turnover of Funds Pursuant to 11 U.S.C. Section 542(b)) (RE: related document(s)[305] Order Granting Motion For Declaratory Relief, Injunctive Relief, and For Turnover of Property of the Estate (Related Doc [286]) (acr)). Filed by Trustee Janina M. Hoskins (Maher, Charles) |
09/06/2024 | 306 | PDF with attached Audio File. Court Date & Time [ 9/5/2024 10:00:00 AM ]. File Size [ 25089 KB ]. Run Time [ 00:26:08 ]. (admin). |
09/05/2024 | 305 | Order Granting Motion For Declaratory Relief, Injunctive Relief, and For Turnover of Property of the Estate (Related Doc # [286]) (acr) |
09/05/2024 | Hearing Held (RE: related document(s) [286] Motion for Order Granting Declaratory Relief, Injunctive Relief, and). Appearance: Charles Maher on behalf of the trustee. Trustee filed a stipulation and the court will sign the order as requested. (acr) | |
09/04/2024 | 304 | Application for Compensation (First and Final Application of Rincon Law, LLP for Compensation and Expense Reimbursement for Services Rendered During Chapter 11 Case) for Charles P. Maher, Trustee's Attorney, Fee: $43,066.50, Expenses: $335.92. Filed by Attorney Charles P. Maher (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles) |
09/04/2024 | 303 | Stipulation, to Entry of Order Granting Declaratory Relief, Injunctive Relief, and for Turnover of Property of the Estate Filed by Creditor California Franchise Tax Board, Trustee Janina M. Hoskins. (Maher, Charles) |
08/30/2024 | 302 | Document: Request For Payment Of Chapter 11 Administrative Expense Per: First And Final Application For Approval Of Compensation And Reimbursement Of Expenses Of Macdonald Fernandez LLP, Former Counsel For Debtor, Filed On May 7, 2024 [Doc. Nos. 253, 253-1]. (RE: related document(s)[290] Notice). Filed by Creditor Macdonald Fernandez LLP (Attachments: # (1) Certificate of Service) (Macdonald, Iain) |
08/30/2024 | 301 | Order Authorizing Compromise (Related Doc # [280]) (acr) |