Kawana Meadows Development, LLC
11
Charles Novack
09/18/2025
01/12/2026
No
i
Assigned to: Judge Charles Novack Chapter 11 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | 42 | PDF 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) |
| 01/09/2026 | Hearing 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) | |
| 01/07/2026 | 41 | Supplemental Certificate of Service of Status Conf Statement Filed by Debtor Kawana Meadows Development, LLC (Taherian, Saman). Related document(s) 40 Status Conference Statement filed by Debtor Kawana Meadows Development, LLC. Modified on 1/12/2026 (myt). (Entered: 01/07/2026) |
| 01/07/2026 | 40 | Status Conference Statement Filed by Debtor Kawana Meadows Development, LLC (Attachments: # 1 Certificate of Service) (Taherian, Saman) (Entered: 01/07/2026) |
| 01/07/2026 | 39 | Certificate of Service of FRCP 56 motion (RE: related document(s)33 Motion to Dismiss Case). Filed by Debtor Kawana Meadows Development, LLC (Taherian, Saman). Related document(s) 34 Notice of Hearing filed by Debtor Kawana Meadows Development, LLC, 35 Answer to Complaint filed by Debtor Kawana Meadows Development, LLC. Modified on 1/12/2026 (myt). (Entered: 01/07/2026) |
| 01/07/2026 | 38 | Certificate of Service (RE: related document(s)35 Answer to Complaint). Filed by Debtor Kawana Meadows Development, LLC (Taherian, Saman). Related document(s) 33 Motion to Dismiss Case filed by Debtor Kawana Meadows Development, LLC, 34 Notice of Hearing filed by Debtor Kawana Meadows Development, LLC. Modified on 1/12/2026 (myt). (Entered: 01/07/2026) |
| 12/19/2025 | 37 | BNC Certificate of Mailing (RE: related document(s) 36 Order on Motion to Dismiss Case). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025) |
| 12/17/2025 | 36 | Order Denying Amended Motion to Dismiss and Continuing Status Conference (Related Doc # 2, 17) Status Conference scheduled for 01/09/2026 at 11:00 AM in/via Oakland Room 215 - Novack . (rba) (Entered: 12/17/2025) |
| 12/17/2025 | 35 | Answer to Complaint Filed by Kawana Meadows Development, LLC. (Taherian, Saman) (Entered: 12/17/2025) |
| 12/17/2025 | 34 | Notice of Hearing (RE: related document(s)33 Motion to Dismiss Case Filed by Debtor Kawana Meadows Development, LLC (Attachments: # 1 Memorandum of Points and Authorities # 2 Declaration Declaration of Xiao Chen in Support of Motion to Dismiss # 3 Exhibit A to Declaration of Mr. Chen # 4 Exhibit Exhibit B to Declaration of Mr. Chen # 5 Exhibit Exhibit C to Declaration of Mr. Chen)). Hearing scheduled for 1/23/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Debtor Kawana Meadows Development, LLC (Taherian, Saman) (Entered: 12/17/2025) |