Diamond Creek Villa, LLC
7
M. Elaine Hammond
12/14/2022
01/23/2025
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 |
---|---|---|
01/23/2025 | 379 | PDF with attached Audio File. Court Date & Time [ 1/23/2025 10:00:00 AM ]. File Size [ 84948 KB ]. Run Time [ 01:28:29 ]. (admin). |
01/23/2025 | 378 | Order Authorizing Payment of Administrative Expenses And Priority Tax Claim (Related Doc # [363]) (acr) |
01/23/2025 | Hearing Held (RE: related document(s) [363] Motion to Pay (Motion for Order Authorizing Payment of Administrative Expenses and Priority Tax Claim)). Appearance: Charles Maher on behalf of the trustee. The motion is granted as requested. Counsel to upload the order. (acr) | |
01/22/2025 | 377 | Order Granting Retroactive Operating Authority (Related Doc # [374]) (acr) |
01/21/2025 | 376 | Document: Attachment to Final Monthly Operating Report for Filing Period Month Ending 12/31/2024. (RE: related document(s)[375] Operating Report). Filed by Trustee Accountant Jay D. Crom (Crom, Jay) |
01/21/2025 | 375 | Final Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 12/31/2024 Filed by Trustee Accountant Jay D. Crom (Crom, Jay) |
01/17/2025 | 374 | Ex Parte Motion (Ex Parte Application for Retroactive Operating Authority) Filed by Trustee Janina M. Hoskins (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles) |
01/14/2025 | 373 | Notice of Entry of Order Regarding: Approving First and Final Application for Approval pf Compensation and Reimbursement of Expenses of Former Counsel for Debtor (RE: related document(s)[354] Order Approving First and Final Application For Compensation And Reimbursement of Expenses of Former Counsel For Debtor (Related Doc [322]). fees awarded: $28884.00, expenses awarded: $679.24 for Reno Fernandez (acr)). Filed by Attorney Reno Fernandez (Attachments: # (1) Certificate of Service) (Harris, Robert) |
01/14/2025 | 372 | Order Approving and Authorizing Compensation To Accountants (Related Doc # [309]). fees awarded: $59099.00, expenses awarded: $782.56 for Jay D. Crom (acr) |
01/14/2025 | 371 | Order Approving and Authorizing Compensation To Accountants (Related Doc # [326]). fees awarded: $114487.50, expenses awarded: $54.14 for Jay D. Crom (acr) |