Diamond Creek Villa, LLC
7
M. Elaine Hammond
12/14/2022
10/27/2025
Yes
v
Assigned to: Judge M. Elaine Hammond Chapter 7 Voluntary Asset |
|
Debtor Diamond Creek Villa, LLC
21701 Stevens Creek Blvd Suite 2610 Cupertino, CA 95014 SANTA CLARA-CA Tax ID / EIN: 68-0622984 |
represented by |
Reno Fernandez
Binder & Malter, LLP 2775 Park Avenue Santa Clara, CA 95050 408-295-1700 Email: reno@bindermalter.com TERMINATED: 10/19/2023 Reno F.R. Fernandez, III
Macdonald Fernandez LLP 221 Sansome St. 3rd Fl. San Francisco, CA 94104 (415)362-0449 Email: reno@bindermalter.com Iain A. Macdonald
Macdonald Fernandez LLP 221 Sansome St. Third Floor San Francisco, CA 94104 (415) 362-0449 Email: imac@macfern.com TERMINATED: 08/18/2023 Paul E. Manasian
Law Offices of Paul E. Manasian 1310 65th St. Emeryville, CA 94608 (415) 217-0203 Fax : (415) 291-8426 Email: manasian@mrlawsf.com |
Responsible Ind Bethany Liou
21701 Stevens Creek Boulevard Suite 2610 Cupertino, CA 95014 408-887-8281 |
represented by |
Paul E. Manasian
(See above for address) |
Trustee Janina M. Hoskins
Janina M. Hoskins, Trustee P.O. Box 158 Middletown, CA 95461 707-483-2910 |
represented by |
Charles P. Maher
Rincon Law, LLP 268 Bush St. #3335 San Francisco, CA 94104 (415)996-8280 Email: cmaher@rinconlawllp.com |
U.S. Trustee Office of the U.S. Trustee / SJ
U.S. Federal Bldg. 280 S 1st St. #268 San Jose, CA 95113-3004 ( ) |
represented by |
Trevor Ross Fehr
Office of the U.S. Trustee 450 Golden Gate Ave., Rm. 05-0153 San Francisco, CA 94102 (408) 535-5525 Email: trevor.fehr@usdoj.gov Gregory S. Powell
U.S. Department Justice Office of the U.S. Trustee 2500 Tulare St., #1401 Fresno, CA 93721 (559) 487-5002 ext. 225 Email: greg.powell@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/27/2025 | 408 | Certificate of Service , Declaration of Mailing (RE: related document(s)[406] Motion to Abandon, [407] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles)Modified on 10/27/2025 (klr). |
| 10/27/2025 | 407 | Notice and Opportunity for Hearing (Notice of Abandonment of Interests in Real Property) (RE: related document(s)[406] Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins). Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 10/27/2025 | 406 | Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 09/25/2025 | 405 | BNC Certificate of Mailing (RE: related document(s) [404] Transcript). Notice Date 09/25/2025. (Admin.) |
| 09/23/2025 | 404 | Transcript regarding Hearing Held 7/28/2025 RE: Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, bankruptcy@veritext.com. . Notice of Intent to Request Redaction Deadline Due By 9/30/2025. Redaction Request Due By 10/14/2025. Redacted Transcript Submission Due By 10/24/2025. Transcript access will be restricted through 12/22/2025. (Rupa, Dion) |
| 08/13/2025 | 403 | Withdrawal of Documents (Notice of Withdrawal of Motion for Order Confirming Abandonment of Interests in Real Property and of Notice of Abandonment of Interests in Real Property) (RE: related document(s)[400] Motion to Abandon, [401] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 07/25/2025 | 402 | Certificate of Service , Declaration of Mailing (RE: related document(s)[401] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 07/25/2025 | 401 | Notice and Opportunity for Hearing (Notice of Abandonment of Interests in Real Property) (RE: related document(s)[400] Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins). Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 07/25/2025 | 400 | Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins (Maher, Charles) |
| 05/06/2025 | 399 | Order Authorizing Payment of Administrative Tax and Franchise Fees (Related Doc # [392]) (acr) |