The Beaumont Group LLC, a California limited liabi
11
Scott C Clarkson
07/01/2015
07/18/2016
Yes
v
PlnDue, DsclsDue, Incomplete |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor The Beaumont Group LLC, a California limited liability company
PO Box 1267 Anaheim, CA 92815 ORANGE-CA Tax ID / EIN: 20-5810520 dba First Street Storage |
represented by |
Richard H Golubow
Winthrop Couchot 660 Newport Center Drive Ste 400 Newport Beach, CA 92660 949-720-4100 Fax : 949-720-4111 Email: rgolubow@winthropcouchot.com Robert E Opera
Winthrop Couchot PC 660 Newport Center Dr Ste 400 Newport Beach, CA 92660 949-720-4100 Email: ropera@winthropcouchot.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 9041 Santa Ana, CA 92701-4593 |
represented by |
Nancy S Goldenberg
411 W Fourth St Ste 9041 Santa Ana, CA 92701-8000 714-338-3416 Fax : 714-338-3421 Email: nancy.goldenberg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/07/2015 | 14 | Declaration re:Declaration of Melody Conour Re Telephonic Notice of Hearing, on Debtor's Emergency Motion for Order Authorizing Use of Cash CollateralFiled by Debtor The Beaumont Group LLC, a California limited liability company (RE: related document(s) 11Emergency motionDebtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities And Declaration Of Ilona Nanda In Support Thereof, 12Notice of Hearing). (Golubow, Richard) (Entered: 07/07/2015) |
07/06/2015 | 13 | Hearing Set (RE: related document(s) 11Debtor's Emergency Motion For Order Authorizing Use Of Cash Collateral - filed by Debtor The Beaumont Group LLC, a California limited liability company) The Hearing date is set for 7/9/2015 at 09:30 AM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (Bolte, Nickie) (Entered: 07/06/2015) |
07/06/2015 | 12 | Notice of Hearingon Debtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities And Declaration Of Ilona Nanda In Support ThereofFiled by Debtor The Beaumont Group LLC, a California limited liability company (RE: related document(s) 11Emergency motionDebtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities And Declaration Of Ilona Nanda In Support ThereofFiled by Debtor The Beaumont Group LLC, a California limited liability company). (Golubow, Richard) (Entered: 07/06/2015) |
07/06/2015 | 11 | Emergency motionDebtors Emergency Motion For Order Authorizing Use Of Cash Collateral; Memorandum Of Points And Authorities And Declaration Of Ilona Nanda In Support ThereofFiled by Debtor The Beaumont Group LLC, a California limited liability company (Golubow, Richard) (Entered: 07/06/2015) |
07/04/2015 | 10 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 2Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/04/2015. (Admin.) (Entered: 07/04/2015) |
07/04/2015 | 9 | BNC Certificate of Notice (RE: related document(s) 5Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 07/04/2015. (Admin.) (Entered: 07/04/2015) |
07/04/2015 | 8 | BNC Certificate of Notice (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor The Beaumont Group LLC, a California limited liability company) No. of Notices: 1. Notice Date 07/04/2015. (Admin.) (Entered: 07/04/2015) |
07/04/2015 | 7 | BNC Certificate of Notice (RE: related document(s) 6Meeting of Creditors Chapter 11 & 12) No. of Notices: 16. Notice Date 07/04/2015. (Admin.) (Entered: 07/04/2015) |
07/02/2015 | 6 | Meeting of Creditors 341(a) meeting to be held on 7/31/2015 at 01:30 PM at RM 1-159, 411 W Fourth St., Santa Ana, CA 92701. (Beezer, Cynthia) (Entered: 07/02/2015) |
07/02/2015 | 5 | Case Commencement Deficiency Notice (BNC) (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor The Beaumont Group LLC, a California limited liability company) (Law, Tamika) (Entered: 07/02/2015) |