Kawana Meadows Development, LLC
11
Charles Novack
09/18/2025
12/03/2025
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 |
|---|---|---|
| 12/03/2025 | 29 | PDF 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) |
| 12/03/2025 | Hearing 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) | |
| 12/01/2025 | 28 | Brief/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) |
| 11/19/2025 | 27 | BNC 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) |
| 11/19/2025 | 26 | Status Conference Statement Filed by Debtor Kawana Meadows Development, LLC (Attachments: # 1 Certificate of Service) (Taherian, Saman) (Entered: 11/19/2025) |
| 11/14/2025 | 25 | Order 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) |
| 11/13/2025 | 24 | PDF 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) |
| 11/12/2025 | Hearing 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) | |
| 11/11/2025 | 23 | Certificate 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) |
| 11/11/2025 | 22 | First 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) |