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

Case Information
Docket Header
SmBus, 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
03/04/202693Brief/Memorandum in Opposition to Debtor's Opposition to Motion to Appoint Trustee or Examiner; Declarations of Aiguo Zhang and Dennis Gao In Support Thereof (RE: related document(s)[82] Motion to Appoint Trustee). Filed by Debtor DiaCarta, Inc. (Berger, Michael)
03/03/202692Notice of Hearing Notice of Hearing on Motion to Withdraw as Debtor's Bankruptcy Counsel (RE: related document(s)[91] Motion to Withdraw as Attorney Motion to Withdraw as Debtor's Bankruptcy Counsel; Declaration of Michael Jay Berger in Support Thereof Filed by Attorney Michael Jay Berger). Hearing scheduled for 3/25/2026 at 10:30 AM in/via Oakland Room 220 - Lafferty. Filed by Attorney Michael Jay Berger (Berger, Michael)
03/03/202691Motion to Withdraw as Attorney Motion to Withdraw as Debtor's Bankruptcy Counsel; Declaration of Michael Jay Berger in Support Thereof Filed by Attorney Michael Jay Berger (Berger, Michael)
02/28/202690Order Granting First Interim Fee Application for Compensation and Reimbursement of Expenses of Michael Jay Berger (Related Doc [78]). fees awarded: $52,262.00, expenses awarded: $1,663.52 for Michael Jay Berger (rba)
02/28/202689Order Approving First and Final Application of Mark M. Sharf, Subchapter V Trustee, for Approval of Compensation and Reimbursement of Expenses for the Period from July 15, 2025 Through December 24, 2025 (Related Doc [71]). fees awarded: $21,516.00, expenses awarded: $0.00 for Mark M. Sharf (rba)
02/26/2026Hearing Held. Minutes of Proceeding: The Applications for Compensation are approved. Orders to be submitted. (RE: related document(s) 71 Application for Compensation for Mark M. Sharf, Trustee Chapter 11, Fee: $21516, Expenses: $0., 78 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Michael Jay Berger; Declaration of Michael Jay Berger in Support Thereof for Michael Jay Berger, Debtor's Attorney, Fee: $52,262.00). (rs)
02/25/202688PDF with attached Audio File. Court Date & Time [ 2/25/2026 10:30:00 AM ]. File Size [ 532 KB ]. Run Time [ 00:02:13 ]. (admin).
02/25/202687Pre-Status Conference Report Updated Status Conference Statement; Declaration of Aiguo Zhang In Support Thereof Filed by Debtor DiaCarta, Inc. (Berger, Michael)
02/25/202686Order Authorizing Examination Of Michael Y. Sha (Related Doc [81]) (rs)
02/19/202685Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor DiaCarta, Inc. (Berger, Michael) (Entered: 02/19/2026)