Case number: 5:22-bk-51125 - Diamond Creek Villa, LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Diamond Creek Villa, LLC

  • Court

    California Northern (canbke)

  • Chapter

    7

  • Judge

    M. Elaine Hammond

  • Filed

    12/14/2022

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 22-51125

Assigned to: Judge M. Elaine Hammond
Chapter 7
Voluntary
Asset


Date filed:  12/14/2022
Date converted:  01/19/2024
341 meeting:  07/17/2024
Deadline for filing claims:  03/29/2024

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

Latest Dockets

Date Filed#Docket Text
10/27/2025408Certificate 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).
10/27/2025407Notice 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)
10/27/2025406Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins (Maher, Charles)
09/25/2025405BNC Certificate of Mailing (RE: related document(s) [404] Transcript). Notice Date 09/25/2025. (Admin.)
09/23/2025404Transcript 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)
08/13/2025403Withdrawal 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)
07/25/2025402Certificate of Service , Declaration of Mailing (RE: related document(s)[401] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles)
07/25/2025401Notice 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)
07/25/2025400Motion to Abandon (Motion for Order Confirming Abandonment of Interests in Real Property) Filed by Trustee Janina M Hoskins (Maher, Charles)
05/06/2025399Order Authorizing Payment of Administrative Tax and Franchise Fees (Related Doc # [392]) (acr)