Kawana Meadows Development, LLC
11
Charles Novack
09/18/2025
02/12/2026
No
i
| DISMISSED |
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
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 48 | BNC Certificate of Mailing (RE: related document(s) 45 Order on Motion to Dismiss Case). Notice Date 01/30/2026. (Admin.) (Entered: 01/30/2026) |
| 01/30/2026 | 47 | BNC 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) |
| 01/28/2026 | 46 | PDF 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) |
| 01/28/2026 | 45 | Order Dismissing Involuntary Case (Related Doc # 33) Case Management Action due after 2/11/2026. (rba) (Entered: 01/28/2026) |
| 01/28/2026 | Hearing 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) | |
| 01/23/2026 | 44 | PDF 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) |
| 01/23/2026 | Hearing 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) | |
| 01/22/2026 | 43 | Substitution 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) |
| 01/12/2026 | 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) |