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

    01/23/2025

  • 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
01/23/2025379PDF with attached Audio File. Court Date & Time [ 1/23/2025 10:00:00 AM ]. File Size [ 84948 KB ]. Run Time [ 01:28:29 ]. (admin).
01/23/2025378Order Authorizing Payment of Administrative Expenses And Priority Tax Claim (Related Doc # [363]) (acr)
01/23/2025Hearing 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)
01/22/2025377Order Granting Retroactive Operating Authority (Related Doc # [374]) (acr)
01/21/2025376Document: 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)
01/21/2025375Final Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 12/31/2024 Filed by Trustee Accountant Jay D. Crom (Crom, Jay)
01/17/2025374Ex Parte Motion (Ex Parte Application for Retroactive Operating Authority) Filed by Trustee Janina M. Hoskins (Attachments: # (1) Declaration of Charles P. Maher) (Maher, Charles)
01/14/2025373Notice 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)
01/14/2025372Order Approving and Authorizing Compensation To Accountants (Related Doc # [309]). fees awarded: $59099.00, expenses awarded: $782.56 for Jay D. Crom (acr)
01/14/2025371Order Approving and Authorizing Compensation To Accountants (Related Doc # [326]). fees awarded: $114487.50, expenses awarded: $54.14 for Jay D. Crom (acr)