DiaCarta, Inc.
11
William J. Lafferty
07/10/2025
11/25/2025
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 |
|---|---|---|
| 11/25/2025 | 66 | Objection 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) |
| 11/20/2025 | 65 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor DiaCarta, Inc. (Berger, Michael) |
| 11/19/2025 | 64 | Objection 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) |
| 11/19/2025 | 63 | Objection 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) |
| 11/07/2025 | Hearing 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) | |
| 11/05/2025 | 62 | PDF with attached Audio File. Court Date & Time [ 11/5/2025 10:30:08 AM ]. File Size [ 2256 KB ]. Run Time [ 00:09:24 ]. (admin). |
| 11/03/2025 | Hearing 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) | |
| 11/03/2025 | 61 | Reply 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) |
| 10/30/2025 | 60 | PDF with attached Audio File. Court Date & Time [ 10/29/2025 10:30:12 AM ]. File Size [ 964 KB ]. Run Time [ 00:04:01 ]. (admin). |
| 10/29/2025 | 59 | Status Conference Statement Debtor's Updated Status Conference Statement; Declaration of Aiguo Zhang in Support Thereof Filed by Debtor DiaCarta, Inc. (Berger, Michael) |