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

    02/12/2026

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED



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 dismissed:  01/28/2026

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

1625 The Alameda, Suite 203
San Jose, CA 95126-2223
408-599-1305
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
01/30/202648BNC Certificate of Mailing (RE: related document(s) 45 Order on Motion to Dismiss Case). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/30/202647BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 45 Order on Motion to Dismiss Case). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026)
01/28/202646PDF with attached Audio File. Court Date & Time [ 1/28/2026 11:00:01 AM ]. File Size [ 960 KB ]. Run Time [ 00:04:00 ]. (admin). (Entered: 01/28/2026)
01/28/202645Order Dismissing Involuntary Case (Related Doc # 33) Case Management Action due after 2/11/2026. (rba) (Entered: 01/28/2026)
01/28/2026Hearing Held 1/28/2026 at 11:00 AM (RE: related document(s) 2 Involuntary Summons Issued, 33 Motion to Dismiss Case ). Minutes: The hearing on Motion to Dismiss was continued from last week to allow time to inform the Court whether Debtor consents to dismiss the involuntary petition or whether Debtor waives its rights under 11 U.S.C. Section 303(i). Based upon the representation of parties during hearing and from last week hearing, the parties have stipulated dismissal of the involuntary petition and putative debtor is waiving its rights to attorney's fees, costs and damages under 11 U.S.C. Section 303(i). The court will prepare the order. (rba) (Entered: 01/28/2026)
01/23/202644PDF with attached Audio File. Court Date & Time [ 1/23/2026 11:00:06 AM ]. File Size [ 912 KB ]. Run Time [ 00:03:48 ]. (admin). (Entered: 01/24/2026)
01/23/2026Hearing Continued (RE: related document(s) 2 Involuntary Summons Issued, 33 Motion to Dismiss Case ). Minutes: The Motion to Dismiss Case is continued to
01/28/2026 at 11:00 AM in/via Oakland Room 215 - Novack.
to allow time to inform the Court whether Debtor is consenting to dismissal. (rba) (Entered: 01/23/2026)
01/22/202643Substitution of Attorney . Attorney David S. Henshaw terminated. David S. Henshaw added to the case. Filed by Petitioning Creditors Coulombe Properties LLC, Amy Wu, Coulombe Properties LLC, Amy Wu (Henshaw, David) (Entered: 01/22/2026)
01/12/202642PDF with attached Audio File. Court Date & Time [ 1/9/2026 11:00:10 AM ]. File Size [ 500 KB ]. Run Time [ 00:02:05 ]. (admin). (Entered: 01/12/2026)
01/09/2026Hearing Continued (RE: related document(s) 2 Involuntary Summons Issued). Minutes: Status Conference continued to
01/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack.
(rba) (Entered: 01/09/2026)