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: [email protected] 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: [email protected] Iain A. Macdonald
Macdonald Fernandez LLP 221 Sansome St. Third Floor San Francisco, CA 94104 (415) 362-0449 Email: [email protected] 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: [email protected] |
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: [email protected] |
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: [email protected] 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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/26/2024 | 252 | Docket Text PDF with attached Audio File. Court Date & Time [ 4/25/2024 10:00:00 AM ]. File Size [ 73055 KB ]. Run Time [ 01:16:06 ]. (admin). |
04/26/2024 | 251 | Docket Text Order Authorizing Payment Of Real Estate Commission (Related Doc # [240]) (acr) |
04/25/2024 | Docket Text Hearing Held (RE: related document(s) [240] Motion to Pay Correct Amount of Sales Commission). Appearances: Charles Maher on behalf of the trustee Janina Hoskins, Paul Manasian for Bethany Liou, and Christine Fitzgerald for creditors Ho, Hsiao, and Jeng. The motion to pay is granted for the reasons stated on the record. Counsel to upload the order and allow Mr. Manasian to approve it as form. (acr) | |
04/22/2024 | 250 | Docket Text Reply (Trustee's Reply to Objection to Motion for Payment of Commission) (RE: related document(s)[247] Objection). Filed by Trustee Janina M. Hoskins (Attachments: # (1) Declaration of Janina M. Hoskins # (2) Declaration of Charles P. Maher # (3) Declaration of Nathaniel Oleson) (Maher, Charles) |
04/22/2024 | 249 | Docket Text Document: Attachment to Monthly Operating Report for Filing Period Month Ending 03/31/2024. (RE: related document(s)[248] Operating Report). Filed by Trustee Accountant Jay D. Crom (Crom, Jay) |
04/22/2024 | 248 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending 03/31/2024 Filed by Trustee Accountant Jay D. Crom (Crom, Jay) |
04/18/2024 | 247 | Docket Text Objection to Motion to Pay Sales Commission (RE: related document(s)[240] Motion to Pay). Filed by Interested Party Bethany Liou (Manasian, Paul) |
04/15/2024 | 246 | Docket Text Trustee's Report of Sale re 15680 Santorini Lane, Morgan Hill, CA and 15665 Nice Lane, Morgan Hill, CA. (Hoskins, Janina) |
04/02/2024 | 245 | Docket Text Order Authorizing Compromise (Related Doc # [225]) (al) |
04/02/2024 | 244 | Docket Text Certification of No Objection (RE: related document(s)[225] Application to Compromise Controversy). Filed by Trustee Janina M. Hoskins (Maher, Charles) |