DiaCarta, Inc.
11
William J. Lafferty
07/10/2025
01/15/2026
Yes
v
| SmBus, Subchapter_V, DsclsDue |
Assigned to: Judge William J. Lafferty Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | Hearing 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) | |
| 01/15/2026 | 77 | PDF with attached Audio File. Court Date & Time [ 1/14/2026 10:30:05 AM ]. File Size [ 944 KB ]. Run Time [ 00:03:56 ]. (admin). |
| 01/14/2026 | Hearing 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) | |
| 01/14/2026 | 76 | Chapter 11 Monthly Operating Report for the Month Ending: 12/30/2025 Filed by Debtor DiaCarta, Inc. (Berger, Michael) |
| 01/12/2026 | 75 | Pre-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) |
| 01/12/2026 | 74 | Certificate of Service (RE: related document(s)[71] Application for Compensation). Filed by Trustee Mark M. Sharf (Sharf, Mark) |
| 01/12/2026 | 73 | Certificate of Service (RE: related document(s)[72] Notice of Hearing). Filed by Trustee Mark M. Sharf (Sharf, Mark) |
| 01/12/2026 | 72 | Notice 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) |
| 01/12/2026 | 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) (Sharf, Mark) |
| 12/31/2025 | 70 | Order 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) |