Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

66 Bary Lane, LLC

COURT
California Northern Bankruptcy Court
CASE NUMBER
5:2023bk51443
TYPE / CHAPTER
Voluntary / 11

Filed

12-11-23

Updated

3-31-24

Last Checked

1-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Dec 15, 2023

Docket Entries by Week of Year

Dec 11, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $1738, Filed by 66 Bary Lane, LLC. Application to Employ Counsel by Debtor due by 01/10/2024. Order Meeting of Creditors due by 12/18/2023. (Meyer, Brent) (Entered: 12/11/2023)
Dec 11, 2023 2 Disclosure of Compensation of Attorney for Debtor in the Amount of $ 35000.00 Filed by Debtor 66 Bary Lane, LLC (Meyer, Brent) (Entered: 12/11/2023)
Dec 11, 2023 3 Creditor Matrix Filed by Debtor 66 Bary Lane, LLC (Meyer, Brent) (Entered: 12/11/2023)
Dec 11, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-51443) [misc,volp11] (1738.00). Receipt number A32911647, amount $1738.00 (re: Doc# 1 Voluntary Petition (Chapter 11)) (U.S. Treasury) (Entered: 12/11/2023)
Dec 11, 2023 4 First Meeting of Creditors with 341(a) meeting to be held on 1/16/2024 at 10:00 AM via Tele/Videoconference - www.canb.uscourts.gov/calendars. Proofs of Claims due by 4/15/2024. (Meyer, Brent) (Entered: 12/11/2023)
Dec 11, 2023 5 Notice of Related Bankruptcy Case: In re Nariman S. Teymourian, BK Case No. 23-30668-DM; Teymourian v. 66 Barry Lane, LLC et al., AP Case No. 23-3038-DM . Filed by Debtor 66 Bary Lane, LLC (Meyer, Brent) (Entered: 12/11/2023)
Dec 12, 2023 6 Notice of Appearance and Request for Notice by Nathan A. Schultz. Filed by Interested Partys Dorian McKelvy, Hugh Cornish, Andy Fisher, Steve Spurlock (Schultz, Nathan) (Entered: 12/12/2023)
Dec 12, 2023 7 Amended Voluntary Petition (Name of Debtor - To Correct Inadvertent Typo). Filed by Debtor 66 Bary Lane, LLC (Meyer, Brent) (Entered: 12/12/2023)
Dec 12, 2023 8 Order for Payment of State and Federal Taxes (admin) (Entered: 12/12/2023)
Dec 13, 2023 9 Notice of Appearance and Request for Notice by Trevor Ross Fehr. Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Fehr, Trevor) (Entered: 12/13/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Northern Bankruptcy Court
Case number
5:2023bk51443
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
M. Elaine Hammond
Chapter
11
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2700 Middlefield Road, LLC
    Alviso Park, LLC
    Berokim Law
    Community Bank of the Bay
    Ferrando Diversified Capital, LLC
    Franchise Tax Board
    Gail Teymourian
    Internal Revenue Service
    Iraj Teymourian
    Mehrangiz Teymourian
    Nariman Teymourian
    San Mateo County Assessor
    Technology Credit Union
    Todd Rothbard, Attorney at Law

    Parties

    Debtor

    66 Barry Lane, LLC
    2597 Flagstone Drive
    San Jose, CA 95132
    SANTA CLARA-CA
    Tax ID / EIN: xx-xxx1954

    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

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24, 2023 GVC Restaurants, LLC 7 5:2023bk50061
    May 6, 2019 AR2 CLEANING, INC. 7 5:2019bk50929
    Dec 2, 2018 Supreme Services, Inc. 7 5:2018bk52664
    Dec 15, 2016 Surplus Process Equipment Corporation 7 5:16-bk-53504
    Jun 9, 2016 Premier Backyard Pools & Design, Inc. 7 5:16-bk-51712
    Sep 4, 2015 AWA DVD. INC. 7 4:15-bk-42754
    Jan 16, 2015 Story-McLaughlin Plaza, LLC 11 5:15-bk-50145
    Jun 17, 2014 The Nalanda Group, Inc. 7 5:14-bk-52605
    Dec 16, 2013 Holistic Herbal Healers, Inc. 7 5:13-bk-56395
    Oct 15, 2013 Sunridge Developments II LLC 11 5:13-bk-55446
    Nov 6, 2012 Rose Court, LLC 11 5:12-bk-58012
    Feb 13, 2012 Crawford, Pimentel & Co., Inc. 11 5:12-bk-51092
    Jan 16, 2012 Amritsar Publication & Media Group, LLC 7 5:12-bk-50304
    Nov 3, 2011 BALR Systems, LLC 7 5:11-bk-60251
    Oct 24, 2011 Aabasto Concrete Inc. 7 5:11-bk-59830