Hidden Glen, LLC
7
Charles Novack
11/09/2020
04/14/2026
Yes
v
| DebtEd, CONVERTED |
Assigned to: Judge Charles Novack Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | 137 | PDF with attached Audio File. Court Date & Time [ 4/10/2026 11:00:01 AM ]. File Size [ 152 KB ]. Run Time [ 00:00:38 ]. (admin). |
| 04/10/2026 | Hearing 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) | |
| 04/04/2026 | 136 | BNC Certificate of Mailing (RE: related document(s) [135] Transfer of Claim). Notice Date 04/04/2026. (Admin.) |
| 03/31/2026 | 135 | Agreed 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) |
| 03/12/2026 | 134 | BNC Certificate of Mailing (RE: related document(s) [131] Notice of Final Report). Notice Date 03/12/2026. (Admin.) |
| 03/12/2026 | 133 | BNC Certificate of Mailing - PDF Document. (RE: related document(s) [132] Final Meeting Sched/Resched). Notice Date 03/12/2026. (Admin.) |
| 03/09/2026 | 132 | Notice 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)) |
| 03/09/2026 | 131 | Notice 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). |
| 03/09/2026 | 130 | Application 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)) |
| 03/09/2026 | 129 | Chapter 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)) |