Diamond K LLC
11
Christopher M. Klein
11/14/2024
04/08/2026
Yes
v
| JNTADMN |
Assigned to: Hon. Christopher M. Klein Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | On 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) | |
| 04/01/2026 | On 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) | |
| 03/30/2026 | On 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) | |
| 03/25/2026 | 171 | Civil 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) |
| 03/09/2026 | 170 | Civil 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) |
| 03/03/2026 | On 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) | |
| 02/25/2026 | 169 | Civil 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) |
| 02/11/2026 | 168 | Civil 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) |
| 02/08/2026 | 167 | Certificate 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) |
| 02/08/2026 | 166 | Certificate 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) |