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

    01/12/2026

  • 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
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)
01/07/202641Supplemental 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)
01/07/202640Status Conference Statement Filed by Debtor Kawana Meadows Development, LLC (Attachments: # 1 Certificate of Service) (Taherian, Saman) (Entered: 01/07/2026)
01/07/202639Certificate 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)
01/07/202638Certificate 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)
12/19/202537BNC Certificate of Mailing (RE: related document(s) 36 Order on Motion to Dismiss Case). Notice Date 12/19/2025. (Admin.) (Entered: 12/19/2025)
12/17/202536Order 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)
12/17/202535Answer to Complaint Filed by Kawana Meadows Development, LLC. (Taherian, Saman) (Entered: 12/17/2025)
12/17/202534Notice 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)