Case number: 4:25-bk-41215 - DiaCarta, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, Subchapter_V, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 25-41215

Assigned to: Judge William J. Lafferty
Chapter 11
Voluntary
Asset


Date filed:  07/10/2025
341 meeting:  08/11/2025
Deadline for filing claims:  09/18/2025

Debtor

DiaCarta, Inc.

3857 Breakwater Avenue
Hayward, CA 94545
ALAMEDA-CA
Tax ID / EIN: 27-5092515

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd., 6th Floor
Beverly Hills, CA 90212
(310)271-6223
Email: michael.berger@bankruptcypower.com

Trustee

Mark M. Sharf

6080 Center Dr., #600
Los Angeles, CA 90045
818-961-7170

 
 
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
Trevor Ross Fehr

Office of the U.S. Trustee
501 I Street, Suite 7-500
Sacramento, CA 95814
(408) 535-5525
Email: trevor.fehr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/2026Hearing Continued (RE: related document(s) 10 Order and Notice of Status Conference Chp 11, doc Hearing Continued). Minutes of Proceeding: Debtor will need to file a new plan or sale motion. Status Conference is continued to 3/11/2026, pending any other motions or concerns. Status Conference continued to 03/11/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
01/15/202677PDF with attached Audio File. Court Date & Time [ 1/14/2026 10:30:05 AM ]. File Size [ 944 KB ]. Run Time [ 00:03:56 ]. (admin).
01/14/2026Hearing Continued From 2/18/2026 at 10:30 AM to 2/25/2026 at 10:30 AM (RE: related document(s)[71] Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21516, Expenses: $0., [72] Notice of Hearing). Hearing scheduled for 2/25/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
01/14/202676Chapter 11 Monthly Operating Report for the Month Ending: 12/30/2025 Filed by Debtor DiaCarta, Inc. (Berger, Michael)
01/12/202675Pre-Status Conference Report Updated Status Conference Statement; Declaration of Aiguo Zhang In Support Thereof (RE: related document(s)[10] Order and Notice of Status Conference Chp 11). Filed by Debtor DiaCarta, Inc. (Berger, Michael)
01/12/202674Certificate of Service (RE: related document(s)[71] Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark)
01/12/202673Certificate of Service (RE: related document(s)[72] Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark)
01/12/202672Notice of Hearing (RE: related document(s)[71] Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21516, Expenses: $0. Filed by Trustee Mark M. Sharf (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Hearing scheduled for 2/18/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Trustee Mark M. Sharf (Sharf, Mark)
01/12/202671Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21516, Expenses: $0. Filed by Trustee Mark M. Sharf (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Sharf, Mark)
12/31/202570Order Granting Hopyard Road Portfolio, LLCs Motion Objecting To Debtor's Designation As A Small Business Debtor (RE: related document(s)41 Motion to Extend Time filed by Creditor Hopyard Road Portfolio, LLC, 50 Opposition Brief/Memorandum filed by Debtor DiaCarta, Inc., 55 Reply filed by Creditor Hopyard Road Portfolio, LLC, 57 Objection to Claim filed by Debtor DiaCarta, Inc., 61 Reply filed by Creditor Hopyard Road Portfolio, LLC, 63 Objection filed by Creditor Hopyard Road Portfolio, LLC, 64 Objection to Claim filed by Debtor DiaCarta, Inc., 66 Objection filed by Creditor Hopyard Road Portfolio, LLC). (rs) (Entered: 12/31/2025)