Case number: 1:22-bk-10225 - New Barn, Inc. - California Northern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
California Northern Bankruptcy Court (Santa Rosa)
Bankruptcy Petition #: 22-10225

Assigned to: Judge Roger L. Efremsky
Chapter 7
Voluntary
Asset


Date filed:  06/06/2022
341 meeting:  07/07/2022
Deadline for filing claims:  08/15/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
07/31/202323Withdrawal of Claim: 30 Filed by Debtor New Barn, Inc.. (Fallon, Michael)
02/01/202322Judge 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)
08/15/202221Trustee 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)
08/12/202220Notice of Appearance and Request for Notice by Matthew J. DeCaminada. Filed by Creditor Jaime Romero Gamarra (DeCaminada, Matthew)
07/27/202219Stipulation to Avoid Lien of Small Business Administration. Filed by Trustee Timothy W. Hoffman. (Olson, Steven) (Entered: 07/27/2022)
07/15/2022Meeting of Creditors Held and Concluded Debtor appeared. (Hoffman, Timothy) (Entered: 07/15/2022)
06/29/202218Notice 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)
06/20/202217Order Granting Ex Parte Application to Employ General Counsel (Related Doc # 9). (cf) (Entered: 06/21/2022)
06/20/202216Order Authorizing Employment of Accountant (Related Doc # 10). (cf) (Entered: 06/21/2022)
06/18/202215BNC 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)