66 Barry Lane, LLC
11
Dennis Montali
12/11/2023
12/14/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Dennis Montali Chapter 11 Voluntary Asset |
|
Debtor 66 Barry Lane, LLC
2597 Flagstone Drive San Jose, CA 95132 SANTA CLARA-CA Tax ID / EIN: 93-4441954 |
represented by |
Brent D. Meyer
Meyer Law Group, LLP 268 Bush St. #3639 San Francisco, CA 94104 (415) 765-1588 Fax : (415) 762-5277 Email: brent@meyerllp.com |
Responsible Ind Michael Ohayon
Manager 2597 Flagstone Dr. San Jose, CA 95132 |
| |
Trustee Not Assigned - SJ |
| |
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 |
Jay K Chien
DOJ-Ust 280 South First Street Ste 268 San Jose, CA 95113 408-535-5526 Email: jay.chien@usdoj.gov Trevor Ross Fehr
Office of the U.S. Trustee Attn: Trevor R. Fehr 501 I Street, Suite 7-500 Sacramento, CA 95814 (408) 535-5525 Email: trevor.fehr@usdoj.gov TERMINATED: 05/06/2024 |
Date Filed | # | Docket Text |
---|---|---|
12/14/2024 | 82 | BNC Certificate of Mailing (RE: related document(s) 81 Notice). Notice Date 12/14/2024. (Admin.) (Entered: 12/14/2024) |
12/12/2024 | 81 | Certificate of Mailing Regarding Order Approving First and Final Application for Allowance of Fees and Cost Filed by Meyer Law Group, LLP (RE: related document(s)75 Order Approving First and Final Application For Allowance of Fees and Cost Filed by Meyer law Group, LLP (Related Doc 63). fees awarded: $44667.50, expenses awarded: $654.67 for Brent D. Meyer (lp)). (lp) (Entered: 12/12/2024) |
12/11/2024 | 80 | BNC Certificate of Mailing (RE: related document(s) 77 Order on Objection). Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024) |
12/11/2024 | 79 | BNC Certificate of Mailing (RE: related document(s) 76 Order on Objection). Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024) |
12/10/2024 | 78 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor 66 Barry Lane, LLC (Meyer, Brent) (Entered: 12/10/2024) |
12/09/2024 | 77 | Order Sustaining Objection to Proof of Claim Filed by Franchise Tax Board (RE: related document(s)59 Objection to Claim filed by Debtor 66 Barry Lane, LLC). (lp) (Entered: 12/09/2024) |
12/09/2024 | 76 | Order Sustaining Objection to Proof of Claim Filed by Internal Revenue Service (RE: related document(s)57 Objection to Claim filed by Debtor 66 Barry Lane, LLC). (lp) (Entered: 12/09/2024) |
12/09/2024 | 75 | Order Approving First and Final Application For Allowance of Fees and Cost Filed by Meyer law Group, LLP (Related Doc # 63). fees awarded: $44667.50, expenses awarded: $654.67 for Brent D. Meyer (lp) (Entered: 12/09/2024) |
12/09/2024 | 74 | The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/6/2024 10:00:00 AM ]. File Size [ 174607 KB ]. Run Time [ 03:01:53 ]. (admin). (Entered: 12/09/2024) |
12/06/2024 | 73 | NOTE: Please disregard entry. Refer to docket number 74 for complete audio filed. The Audio File attached to the PDF includes several hearings. Court Date & Time [ 12/6/2024 10:00:00 AM ]. File Size [ 49484 KB ]. Run Time [ 00:51:33 ]. (admin). Modified on 12/9/2024 (lp). (Entered: 12/06/2024) |