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
11/25/202566Objection to Debtor's Objection to Hopyard Road Portfolio LLC's Amended Proof of Claim No. 3-2 (RE: related document(s)[64] Objection to Claim). Filed by Creditor Hopyard Road Portfolio, LLC (Attachments: # (1) Certificate of Service) (Ross, Jay)
11/20/202565Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor DiaCarta, Inc. (Berger, Michael)
11/19/202564Objection to Claim Number 3 by Claimant Hopyard Road Portfolio, LLC, a Delaware Limited Liability Company Debtor's Objection to Amended Proof of Claim of Hopyard Road Portfolio, LLC [Proof of Claim No. 3-2]; Memorandum of Points and Authorities; Declaration of Aiguo Zhang In Support Thereof Filed by Debtor DiaCarta, Inc.. (Berger, Michael)
11/19/202563Objection to Debtor's Objection to Hopyard Road Portfolio LLC's Proof of Claim No. 3-1 (RE: related document(s)[57] Objection to Claim). Filed by Creditor Hopyard Road Portfolio, LLC (Attachments: # (1) Declaration # (2) Certificate of Service) (Ross, Jay)
11/07/2025Hearing Continued (RE: related document(s) 10 Order and Notice of Status Conference Chp 11). Minutes of Proceeding: For the reasons stated on the record, the matter is continued to 12/3/2025. Debtor has 2 weeks file objection, due by 11/19/2025 . Response from Hopyard is due on 11/26/2025. Hearing cotninued to 12/03/2025 at 10:30 AM in/via Oakland Room 220 - Lafferty. (rs)
11/05/202562PDF with attached Audio File. Court Date & Time [ 11/5/2025 10:30:08 AM ]. File Size [ 2256 KB ]. Run Time [ 00:09:24 ]. (admin).
11/03/2025Hearing Held. Minutes of Proceeding: Hopyard can file an Amend the Proof of Claim within 1 week. The matter is taken under submission. (RE: related document(s) 41 Motion to Extend Time to Object to Debtor's Designation as a Small Business Debtor or in the Alternative Objecting to Debtor's Designation as a Small Business Debtor, 57 Objection to Claim, 58 Notice of Hearing). (rs)
11/03/202561Reply Errata re MOTION PURSUANT TO BANKRUPTCY RULE 1020 SEEKING AN EXTENSION OF THE DEADLINE TO OBJECT TO DEBTORS DESIGNATION AS A SMALL BUSINESS DEBTOR (RE: related document(s)[55] Reply). Filed by Creditor Hopyard Road Portfolio, LLC (Attachments: # (1) Certificate of Service) (Ross, Jay)
10/30/202560PDF with attached Audio File. Court Date & Time [ 10/29/2025 10:30:12 AM ]. File Size [ 964 KB ]. Run Time [ 00:04:01 ]. (admin).
10/29/202559Status Conference Statement Debtor's Updated Status Conference Statement; Declaration of Aiguo Zhang in Support Thereof Filed by Debtor DiaCarta, Inc. (Berger, Michael)