Case number: 1:25-bk-10590 - Kawana Meadows Development, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Kawana Meadows Development, LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Charles Novack

  • Filed

    09/18/2025

  • Last Filing

    12/03/2025

  • Asset

    No

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 25-10590

Assigned to: Judge Charles Novack
Chapter 11
Involuntary

Date filed:  09/18/2025

Debtor

Kawana Meadows Development, LLC

34159 Fremont Boulevard, #246
Fremont, CA 94555
SONOMA-CA
Tax ID / EIN: 47-4177165

represented by
Saman Taherian

The Fuller Law Firm, PC
60 N. Keeble Ave.
San Jose, CA 95126
(408) 295-5595
Email: Fullerlawfirmecf@aol.com

Petitioning Creditor

Amy Wu

4174 Coulombe Drive
Palo Alto, CA 94306
aka
Xizhen "Amy" Wu


represented by
David S. Henshaw

Burke, Williams & Sorensen, LLP
18300 Von Karman Avenue, Suite 650
Irvine, CA 92612
(949) 265-3426
Email: david@henshawlaw.com

Petitioning Creditor

Coulombe Properties LLC

4174 Coulombe Drive
Palo Alto, CA 94306

represented by
David S. Henshaw

(See above for address)

U.S. Trustee

Office of the U.S. Trustee / SR

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
 
 

Latest Dockets

Date Filed#Docket Text
12/03/202529PDF with attached Audio File. Court Date & Time [ 12/3/2025 11:00:00 AM ]. File Size [ 172 KB ]. Run Time [ 00:00:43 ]. (admin). (Entered: 12/03/2025)
12/03/2025Hearing Continued (RE: related document(s) 2 Involuntary Summons Issued). Minutes: The status conference is continued to
12/12/2025 at 11:00 AM in/via Oakland Room 215 - Novack.
to be heard with Debtor's Motion to Dismiss. (rba) (Entered: 12/03/2025)
12/01/202528Brief/Memorandum in Opposition to Amended Motion to Dismiss Case (RE: related document(s)17 Motion to Dismiss Case). Filed by Petitioning Creditors Coulombe Properties LLC, Amy Wu (Attachments: # 1 Opposition to Amended Motion to Dismiss) (Henshaw, David) (Entered: 12/01/2025)
11/19/202527BNC Certificate of Mailing (RE: related document(s) 25 Order on Motion for Relief From Stay). Notice Date 11/19/2025. (Admin.) (Entered: 11/19/2025)
11/19/202526Status Conference Statement Filed by Debtor Kawana Meadows Development, LLC (Attachments: # 1 Certificate of Service) (Taherian, Saman) (Entered: 11/19/2025)
11/14/202525Order Denying Motion for Order Confirming That No Automatic Stay Is in Effect; in The Alternative, Motion for Relief from Stay (Related Doc # 15) (rba) (Entered: 11/14/2025)
11/13/202524PDF with attached Audio File. Court Date & Time [ 11/12/2025 11:00:00 AM ]. File Size [ 2572 KB ]. Run Time [ 00:10:43 ]. (admin). (Entered: 11/13/2025)
11/12/2025Hearing Held 11/12/2025 at 11:00 AM (RE: related document(s) 15 Motion for Relief from Stay Fee Amount $199,) Minutes: For the reasons stated on the record, the Motion is denied without prejudice. The court will prepare the order. (rba) (Entered: 11/12/2025)
11/11/202523Certificate of Service of Declaration of Amended Declaration of Charles A. Hamm (RE: related document(s)15 Motion for Relief From Stay). Filed by Creditor Brookstone LLC (Hamm, Charles) (Entered: 11/11/2025)
11/11/202522First Amended Declaration of Charles A. Hamm, Attorney for Brookstone LLC in in Support of Motion of Creditor Brookstone LLC (RE: related document(s)15 Motion for Relief From Stay). Filed by Creditor Brookstone LLC (Hamm, Charles).NOTE: PDF does not reflect that it is an amended document. Modified on 11/14/2025 (trw). (Entered: 11/11/2025)