Case number: 5:23-bk-51443 - 66 Barry Lane, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 23-51443

Assigned to: Judge Dennis Montali
Chapter 11
Voluntary
Asset


Date filed:  12/11/2023
341 meeting:  01/16/2024
Deadline for filing claims:  04/15/2024

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

Latest Dockets

Date Filed#Docket Text
12/14/202482BNC Certificate of Mailing (RE: related document(s) 81 Notice). Notice Date 12/14/2024. (Admin.) (Entered: 12/14/2024)
12/12/202481Certificate 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)
12/11/202480BNC Certificate of Mailing (RE: related document(s) 77 Order on Objection). Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024)
12/11/202479BNC Certificate of Mailing (RE: related document(s) 76 Order on Objection). Notice Date 12/11/2024. (Admin.) (Entered: 12/11/2024)
12/10/202478Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor 66 Barry Lane, LLC (Meyer, Brent) (Entered: 12/10/2024)
12/09/202477Order 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)
12/09/202476Order 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)
12/09/202475Order 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)
12/09/202474The 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)
12/06/202473NOTE: 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)