The BW Hampton Group, Inc.
11
Sandra R. Klein
06/07/2023
03/22/2024
Yes
v
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor The BW Hampton Group, Inc.
1210 South Brand Blvd. Glendale, CA 91204 LOS ANGELES-CA Tax ID / EIN: 20-8139061 |
represented by |
Portillo Ronk Legal Team
5716 Corsa Ave., Ste. 207 Westlake Village, CA 91362 805-203-6123 Fax : 805-830-1717 Kevin C Ronk
Portillo Ronk Legal Team 5716 Corsa Ave Ste 207 Westlake Village, CA 91362 805-203-6123 Email: Kevin@portilloronk.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/20/2024 | 120 | Notice of lodgment Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel Filed by Debtor The BW Hampton Group, Inc.). (Ronk, Kevin) (Entered: 03/20/2024) |
03/19/2024 | 119 | Declaration re: of Kevin Ronk Regarding The BW Hampton Group, Inc's Payment of U.S. Trustee Quarterly Fees Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel). (Ronk, Kevin) (Entered: 03/19/2024) |
03/15/2024 | 118 | Declaration re: Supplemental Declaration of Corazon Oriel In Support of Debtor's Motion to Dismiss Bankruptcy Case Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel). (Ronk, Kevin) (Entered: 03/15/2024) |
03/08/2024 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)110 ORDER shortening time (BNC-PDF)) No. of Notices: 2. Notice Date 03/08/2024. (Admin.) (Entered: 03/08/2024) |
03/08/2024 | 116 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Debtor The BW Hampton Group, Inc.. (Ronk, Kevin) (Entered: 03/08/2024) |
03/08/2024 | 115 | Notice to Filer of Correction Made/No Action Required: Other: Hearing information required on caption/title page - (RE: related document(s)114 Declaration filed by Debtor The BW Hampton Group, Inc.) (PP) (Entered: 03/08/2024)THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. |
03/07/2024 | 114 | Declaration re: of Laura Portillo of Notice and Service Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)113 Notice of Hearing (BK Case)). (Ronk, Kevin) (Entered: 03/07/2024) |
03/07/2024 | 113 | Notice of Hearing on Motion of Debtor to Dismiss Bankruptcy Case Filed by Debtor The BW Hampton Group, Inc. (RE: related document(s)106 Motion to Dismiss Debtor Notice of Motion and Motion of Debtor to Dismiss Bankruptcy Case; Memorandum of Points and Authorities; Declaration of Cora Oriel Filed by Debtor The BW Hampton Group, Inc.). (Ronk, Kevin) (Entered: 03/07/2024) |
03/06/2024 | 112 | Notice to Pay Court Costs Due Sent To: Kevin C. Ronk, Total Amount Due $0 . (TM) (Entered: 03/06/2024) |
03/06/2024 | 111 | Hearing Set (RE: related document(s)106 Dismiss Debtor filed by Debtor The BW Hampton Group, Inc.) The Hearing date is set for 3/20/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 03/06/2024) |