Case number: 5:22-bk-51125 - Diamond Creek Villa, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Diamond Creek Villa, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    M. Elaine Hammond

  • Filed

    12/14/2022

  • Last Filing

    09/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-51125

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset


Date filed:  12/14/2022
Date converted:  01/19/2024
341 meeting:  07/17/2024
Deadline for filing claims:  03/29/2024

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

Latest Dockets

Date Filed#Docket Text
09/11/2024309Final 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).
09/09/2024308Certificate of Service (RE: related document(s)[307] Notice of Entry of Order). Filed by Trustee Janina M. Hoskins (Maher, Charles)
09/09/2024307Notice 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)
09/06/2024306PDF with attached Audio File. Court Date & Time [ 9/5/2024 10:00:00 AM ]. File Size [ 25089 KB ]. Run Time [ 00:26:08 ]. (admin).
09/05/2024305Order Granting Motion For Declaratory Relief, Injunctive Relief, and For Turnover of Property of the Estate (Related Doc # [286]) (acr)
09/05/2024Hearing 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)
09/04/2024304Application 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)
09/04/2024303Stipulation, 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)
08/30/2024302Document: 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)
08/30/2024301Order Authorizing Compromise (Related Doc # [280]) (acr)