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

    Stephen L. Johnson

  • Filed

    12/14/2022

  • Last Filing

    12/19/2025

  • 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
12/19/2025424Order Disallowing Claim No. 26 (Allen Chien) (RE: related document(s)[415] Objection to Claim filed by Trustee Janina M Hoskins). (al)
12/18/2025423Certification of No Objection (RE: related document(s)[415] Objection to Claim). Filed by Trustee Janina M Hoskins (Maher, Charles)
12/10/2025422Order Approving and Authorizing Compensation to Accountants (Related Doc # [409]). fees awarded: $60924.00, expenses awarded: $50.92 for Jay D. Crom (al)
12/10/2025421Order Granting Trustee's Request for Additional Partial Payment of Previously Allowed Compensation (Related Doc # [411]). fees awarded: $250000.00, expenses awarded: $0.00 for Janina M Hoskins (al)
12/10/2025420Order Approving Second Interim Application of Rincon Law, LLP, for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee (Related Doc [412]). fees awarded: $138540.00, expenses awarded: $1527.40 for Charles P. Maher (al)Modified on 12/12/2025 (rdr).
12/09/2025Hearing Dropped per Docket Text Order entered on December 8, 2025. (RE: related document(s) 411 Application for Compensation (partial payment of previously allowed compensation) for Janina M Hoskins, Trustee Chapter 7, Fee: $250,000.00, Expenses: $0., 409 Application for Compensation, 412 Interim Application for Compensation (Second Interim Application of Rincon Law, LLP for Compensation and Expense Reimbursement as Counsel for Chapter 7 Trustee) for Charles P. Maher, Trustee's Attorney, Fee: $138,540, Expenses: $1,52). (al)
12/08/2025DOCKET TEXT ORDER (no separate order issued:) The Trustee and her professionals have filed interim applications for compensation. The court notes there is no timely opposition to these applications. Briefing and argument are therefore complete. The court would not benefit from oral argument. The court has reviewed the applications and finds they were (1) properly noticed and served, (2) appear proper in form and substance, and (3) are consistent with § 326 and § 330. The trustee and the trustees professionals are directed to upload orders in the ECF system. No appearances are required at the date and time specified in the notice of hearing. (RE: related document(s)[411] Application for Compensation filed by Trustee Janina M Hoskins). (Johnson, Stephen)
11/20/2025419Order Confirming Abandonment of Interests in Real Property (Related Doc # [406]) (al)
11/20/2025418Certification of No Objection (RE: related document(s)[406] Motion to Abandon). Filed by Trustee Janina M Hoskins (Maher, Charles)
11/14/2025417Certificate of Service (RE: related document(s)[415] Objection to Claim, [416] Opportunity for Hearing). Filed by Trustee Janina M Hoskins (Maher, Charles)