Case number: 2:24-bk-25181 - Diamond K LLC - California Eastern Bankruptcy Court

Case Information
  • Case title

    Diamond K LLC

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Christopher M. Klein

  • Filed

    11/14/2024

  • Last Filing

    04/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25181

Assigned to: Hon. Christopher M. Klein
Chapter 11
Voluntary
Asset


Date filed:  11/14/2024
341 meeting:  02/04/2025
Deadline for filing claims:  03/20/2025
Deadline for filing claims (govt.):  05/13/2025
Deadline for objecting to discharge:  02/18/2025

Debtor

Diamond K LLC

PO Box 3222
Yuba City, CA 95992
SUTTER-CA
Tax ID / EIN: 68-0446259

represented by
David M. Madden

30 North LaSalle Street #3100
Chicago, IL 60602
312-704-9400

Robert S. Marticello

Raines Feldman Littrell LLP
4675 MacArthur Ct
Suite 1550
Newport Beach, CA 92660
310-440-4100
Fax : 949-247-3998
Email: rmarticello@raineslaw.com

Mark S Melickian

30 North LaSalle St #3100
Chicago, IL 60602
312-704-9400

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Office of the U.S. Trustee
represented by
Deanna K. Hazelton

DOJ-Ust
2500 Tulare Street
Ste 1401
Fresno, CA 93721
559-487-5588
Email: deanna.k.hazelton@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Robert Marticello through Pacer Service Center. Email Address Changed to: rmarticello@raineslaw.com (Entered: 04/01/2026)
04/01/2026On 4/1/2026, Change of Email Address Submitted for Attorney Jamie Dreher through Pacer Service Center. Email Address Changed to: jdreher@downeybrand.com (Entered: 04/01/2026)
03/30/2026On 3/30/2026, Change of Email Address Submitted for Attorney Deanna Hazelton through Pacer Service Center. Email Address Changed to: deanna.k.hazelton@usdoj.gov (Entered: 03/30/2026)
03/25/2026171Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Robert S. Marticello) (eFilingID: 7423274) [CAE-1]; Status Conference to be held on 4/6/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 03/26/2026)
03/09/2026170Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Robert S. Marticello) (eFilingID: 7423274) [CAE-1]; Status Conference to be held on 3/25/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 03/12/2026)
03/03/2026On 3/3/2026, Change of Email Address Submitted for Attorney Jamie Dreher through Pacer Service Center. Email Address Changed to: jdreher@downeybrand.com (Entered: 03/03/2026)
02/25/2026169Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Robert S. Marticello) (eFilingID: 7423274) [CAE-1]; Status Conference to be held on 3/9/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 03/03/2026)
02/11/2026168Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Voluntary Petition Non-Individual filed. (Fee Paid $0.00) (Robert S. Marticello) (eFilingID: 7423274) [CAE-1]; Status Conference to be held on 2/25/2026 at 11:00 AM at Sacramento Courtroom 35, Department C (ltas) (Entered: 02/13/2026)
02/08/2026167Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/08/2026)
02/08/2026166Certificate of Mailing of Notice of Filing of Transcript and of Deadlines Related to Redaction and Restriction as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 02/08/2026)