New Barn, Inc.
7
William J. Lafferty
06/06/2022
07/31/2023
Yes
v
Assigned to: Judge Roger L. Efremsky Chapter 7 Voluntary Asset |
|
Debtor New Barn, Inc.
2360 Mendocino Avenue, #A2, Box 293 Santa Rosa, CA 95403 SONOMA-CA Tax ID / EIN: 82-2776475 |
represented by |
Michael C. Fallon
Law Offices of Michael C. Fallon 100 E St. #219 Santa Rosa, CA 95404 (707) 546-6770 Email: mcfallon@fallonlaw.net |
Trustee Timothy W. Hoffman
P.O. Box 1761 Sebastopol, CA 95473 (707) 874-2066 |
represented by |
Steven M. Olson
Bluestone Faircloth & Olson, LLP 1825 4th Street Santa Rosa, CA 95404 707-526-4250 Email: steve@bfolegal.com |
U.S. Trustee Office of the U.S. Trustee / SR
Office of the United States Trustee Phillip J. Burton Federal Building 450 Golden Gate Ave. 5th Fl., #05-0153 San Francisco, CA 94102 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2023 | 23 | Withdrawal of Claim: 30 Filed by Debtor New Barn, Inc.. (Fallon, Michael) |
02/01/2023 | 22 | Judge William J. Lafferty added to case. Involvement of Judge Roger L. Efremsky Terminated. This case is reassigned from Judge Roger L. Efremsky to the judge stated above. The case number remains the same, however, the judge's initials immediately following the case number is changed to the initials of the reassigned judge. All documents filed hereafter in this case must include the case number followed by the reassigned judge initials. Court hearing and calendaring information is available from the Court website at https://www.canb.uscourts.gov/calendars . (en) |
08/15/2022 | 21 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/15/2022). ((RE: related document(s) 341 Meeting of Creditors Held). Filed by Trustee Timothy W. Hoffman (Hoffman, Timothy) |
08/12/2022 | 20 | Notice of Appearance and Request for Notice by Matthew J. DeCaminada. Filed by Creditor Jaime Romero Gamarra (DeCaminada, Matthew) |
07/27/2022 | 19 | Stipulation to Avoid Lien of Small Business Administration. Filed by Trustee Timothy W. Hoffman. (Olson, Steven) (Entered: 07/27/2022) |
07/15/2022 | Meeting of Creditors Held and Concluded Debtor appeared. (Hoffman, Timothy) (Entered: 07/15/2022) | |
06/29/2022 | 18 | Notice of Appearance and Request for Service of Papers by Pamela E. Stevens . Filed by Creditor Madeline Mount as Trustee of the Mount Family Revocable Trust (jmb) (Entered: 06/29/2022) |
06/20/2022 | 17 | Order Granting Ex Parte Application to Employ General Counsel (Related Doc # 9). (cf) (Entered: 06/21/2022) |
06/20/2022 | 16 | Order Authorizing Employment of Accountant (Related Doc # 10). (cf) (Entered: 06/21/2022) |
06/18/2022 | 15 | BNC Certificate of Mailing (RE: related document(s) 13 Notice of Proof of Claim Rule 3004). Notice Date 06/18/2022. (Admin.) (Entered: 06/18/2022) |