Case number: 5:16-bk-50041 - Briand Properties, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
CONVERTED, CLOSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 16-50041

Assigned to: Judge M. Elaine Hammond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/06/2016
Date converted:  07/07/2016
Date terminated:  01/31/2018
341 meeting:  10/04/2016

Debtor

Briand Properties, LLC

545 S. Second Street
San Jose, CA 95112
SANTA CLARA-CA
Tax ID / EIN: 20-8106785

represented by
Stanley A. Zlotoff

Law Offices of Stanley A. Zlotoff
300 S 1st St. #215
San Jose, CA 95113
(408)287-5087
Email: zlotofflaw@gmail.com

Responsible Ind

Michael Dorian

545 S. Second Street
San Jose, CA 95112
(408) 449-2270

represented by
James A. McDaniel

Terra Law LLP
177 Park Ave. 3rd Fl
San Jose, CA 95113
(408)299-1200
Email: jmcdaniel@terralaw.com

Trustee

Kari Bowyer

P.O. Box 700096
San Jose, CA 95170
(408) 641-1327

represented by
Gregg S. Kleiner

Rincon Law LLP
268 Bush St. #3335
San Francisco, CA 94104
(415) 996-8180
Fax : (415) 680-1712
Email: gkleiner@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
Julie Glosson Ishii

Glosson Law
P.O. Box 1131
Pleasanton, CA 94566
(925) 400-8161
Email: Julie@jglossonlaw.com
TERMINATED: 08/26/2016

Timothy S. Laffredi

Office of the U. S. Trustee - San Jose
280 South 1 St., Suite 268
San Jose, CA 95113
(408) 535-5525
Email: timothy.s.laffredi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/02/2018141BNC Certificate of Mailing (RE: related document(s) 140 Final Decree). Notice Date 02/02/2018. (Admin.) (Entered: 02/02/2018)
01/31/2018Bankruptcy Case Closed. (klr) (Entered: 01/31/2018)
01/31/2018140Final Decree (klr) (Entered: 01/31/2018)
01/30/2018139Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, Kari Bowyer. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Trustee Kari Bowyer. (U.S. Trustee (MS)) (Entered: 01/30/2018)
10/15/2017138BNC Certificate of Mailing - Reassignment of Case. (RE: related document(s) 137 Case Reassignment). Notice Date 10/15/2017. (Admin.) (Entered: 10/15/2017)
10/13/2017137Judge M. Elaine Hammond added to case. Involvement of Judge Dennis Montali Terminated (pll) (Entered: 10/13/2017)
10/02/2017136Order Approving Final Report and Account (aw). Related document(s) 129 Amended Application for Compensation for Kari Bowyer, Trustee Chapter 7, Fee: $97,757.86, Expenses: $105.19. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filin filed by Trustee Kari Bowyer. CORRECTIVE ENTRY: Clerk added linkage to document #129. Modified on 10/4/2017 (aw). (Entered: 10/02/2017)
10/02/2017135Order Settling Trustees Final Account And Awarding Fees And Expenses (Related Doc 129). fees awarded: $97757.86, expenses awarded: $105.19 for Kari Bowyer (aw). Related document(s) 129 Amended Application for Compensation for Kari Bowyer, Trustee Chapter 7, Fee: $97,757.86, Expenses: $105.19. The UST has reviewed the Application for Compensation of the trustee and submitted to the U.S. Bankruptcy Court for filing filed by Trustee Kari Bowyer. CORRECTIVE ENTRY: Clerk added linkage to document #129 and removed linkage #110. Modified on 10/4/2017 (aw). (Entered: 10/02/2017)
10/02/2017134Order Authorizing Application For Compensation By Accountant (Related Doc # 106). fees awarded: $4556.50, expenses awarded: $56.01 for Richard L. Pierotti (aw) (Entered: 10/02/2017)
10/02/2017133Order Approving First And Final Application For Compensation And Reimbursement By Former Counsel For Trustee (Denton US LLP) (Related Doc # 107). fees awarded: $41169.00, expenses awarded: $318.01 for Dentons US LLP (aw) (Entered: 10/02/2017)