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

Case Information
Docket Header
JNTADMN



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

Assigned to: Hon. Ronald H. Sargis
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
 
 

Latest Dockets

Date Filed#Docket Text
06/11/2025136Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 6/26/2025 at 10:00 AM at Sacramento Courtroom 33, Department E (wmim) (Entered: 06/11/2025)
06/10/2025135Civil 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 6/26/2025 at 10:00 AM at Sacramento Courtroom 33, Department E (kvas) (Entered: 06/10/2025)
06/10/2025134PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [06/10/2025 10:02:00 AM]. File Size [ 8874 KB ]. Run Time [ 00:25:14 ]. (auto). (Entered: 06/10/2025)
06/06/2025On 6/6/2025, Change of Address Submitted for Attorney Robert Marticello through Pacer Service Center. Address changed to: 4675 MacArthur Ct Suite 1550 Newport Beach CA 92660. IF YOUR CLIENT IS RECEIVING MAIL AT YOUR ADDRESS, IT IS YOUR RESPONSIBILITY TO SUBMIT A CHANGE OF ADDRESS FORM (EDC 2-085) FOR EACH CLIENT IN EACH APPLICABLE CASE. (Entered: 06/06/2025)
06/03/2025Attorney DEANNA HAZELTON requested Special notice on the Court's website on behalf of client: U.S. TRUSTEE (Entered: 06/03/2025)
05/12/2025133Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 6/10/2025 at 10:00 AM at Sacramento Courtroom 33, Department E (wmim) (Entered: 05/12/2025)
05/08/2025132Civil 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 6/10/2025 at 10:00 AM at Sacramento Courtroom 33, Department E (kvas) (Entered: 05/09/2025)
05/08/2025131PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [05/08/2025 12:45:00 PM]. File Size [ 7276 KB ]. Run Time [ 00:20:28 ]. (auto). (Entered: 05/08/2025)
05/07/2025130Support Document/Attachment Re: 129 Chapter 11 Monthly Operating Report UST Form 11-MOR (wmim) (Entered: 05/08/2025)
05/07/2025129Amended/Modified Debtor-In-Possession Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 02/28/2025 (wmim) (Entered: 05/08/2025)