Case number: 4:20-bk-41767 - Hidden Glen, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
DebtEd, CONVERTED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 20-41767

Assigned to: Judge Charles Novack
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/09/2020
Date converted:  08/02/2021
341 meeting:  09/01/2021
Deadline for filing claims:  10/12/2021

Debtor

Hidden Glen, LLC

4014 Royal Arch Court
Concord, CA 94519
CONTRA COSTA-CA
Tax ID / EIN: 81-3851095

represented by
Chris D. Kuhner

Kornfield Nyberg Bendes Kuhner & Little
1970 Broadway #600
Oakland, CA 94612
(510) 763-1000
Email: c.kuhner@kornfieldlaw.com

Responsible Ind

Kevin Hunter

Hidden Glen, LLC
4014 Royal Arch Court
Concord, CA 94519

 
 
Trustee

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926

represented by
Mark Bostick

Fennemore Wendel
1111 Broadway
24th Floor
Oakland, CA 94607
510-834-6600
Email: mbostick@fennemorelaw.com

Michael G. Kasolas

P.O. Box 27526
San Francisco, CA 94127
(415) 504-1926
Email: trustee@kasolas.net

U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Suhey Ramirez

Office of the United States Trustee
280 South 1st St.
San Jose, CA 95113
408-535-5525 ext 231
Email: suhey.ramirez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/14/2026137PDF with attached Audio File. Court Date & Time [ 4/10/2026 11:00:01 AM ]. File Size [ 152 KB ]. Run Time [ 00:00:38 ]. (admin).
04/10/2026Hearing Held 4/10/2026 at 11:00 AMRE: 130 Application for Compensation for Michael G. Kasolas, Trustee Chapter 7, Fee: $14,702.02, Expenses: $10.84 - Approved. Mr. Kasolas will submit the order. 126 Application for Compensation for Richard L. Pierotti, Trustee's Accountant, Fee: $9,433.00, Expenses: $437.92 - Approved. Mr. Pierotti will submit the order. (rba)
04/04/2026136BNC Certificate of Mailing (RE: related document(s) [135] Transfer of Claim). Notice Date 04/04/2026. (Admin.)
03/31/2026135Agreed Transfer of Claim. (#13). Transfer Agreement 3001 (e) 2 Transferor: John Harrison and Colleen Harrsion (Claim No. 13) To JM Partners LLC. Fee Amount $28 Filed by Creditor John Marshall JM Partners LLC. (Marshall, John)
03/12/2026134BNC Certificate of Mailing (RE: related document(s) [131] Notice of Final Report). Notice Date 03/12/2026. (Admin.)
03/12/2026133BNC Certificate of Mailing - PDF Document. (RE: related document(s) [132] Final Meeting Sched/Resched). Notice Date 03/12/2026. (Admin.)
03/09/2026132Notice of Hearing on Trustee's Final Application(s) for Compensation. Final Meeting scheduled for 4/10/2026 at 11:00 AM in/via Oakland Room 215 - Novack. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))
03/09/2026131Notice of Filing of Trustee's Final Report . Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS)). DEFECTIVE ENTRY:Missing signature on page #1. Modified on 3/10/2026 (klr).
03/09/2026130Application for Compensation for Michael G. Kasolas, Trustee Chapter 7, Fee: $14,702.02, Expenses: $10.84. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing. Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))
03/09/2026129Chapter 7 Trustee's Final Report filed on behalf of Trustee Michael G. Kasolas. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. No Adversary Proceeding Filing Fee is Due to the Court Filed by Trustee Michael G. Kasolas. (U.S. Trustee (MS))