Beam & Company, Inc
11
Rene Lastreto II
02/10/2023
08/13/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Rene Lastreto II Chapter 11 Voluntary Asset |
|
Debtor Beam & Company, Inc
221 M Street Fresno, CA 93721 FRESNO-CA Tax ID / EIN: 33-1092101 dba The Restoration Company |
represented by |
Peter L Fear
Fear Waddell, P.C. 7650 N. Palm Ave. Ste. 101 Fresno, CA 93711 559-436-6575 Email: fearnotice@gmail.com |
Trustee Walter R. Dahl
2304 N St Sacramento, CA 95816-5716 916-446-8800 |
| |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
| |
U.S. Trustee Tracy Hope Davis
Office of the United States Trustee Attn: Jorge A. Gaitan 501 I St #7-500 Sacramento, CA 95814 |
represented by |
Jorge A. Gaitan
Office of the United States Trustee Office of the United States Trustee 2500 Tulare St #1401 Fresno, CA 93721 (559) 487-5002 Email: jorge.a.gaitan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 188 | On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto) |
07/28/2025 | 187 | Withdrawal of Online Request for Notice. Involvement of Interested Party Jorge Gaitan terminated. re: Add Party via Internet Site (mfrs) |
06/27/2025 | 186 | Change in Designation of Counsel for Service. Attorney Jorge A. Gaitan removed from the case. Attorney Michael J. Fletcher for Tracy Hope Davis added to the case. Filed by U.S. Trustee Tracy Hope Davis (mfrs) |
09/19/2024 | Attorney Jorge Gaitan requested Special notice on the Court's website on behalf of client: U.S. Trustee Tracy Hope Davis | |
02/28/2024 | 185 | Certificate of Mailing of Notice of Filing Chapter 11, Subchapter V Report of No Distribution as provided by the Bankruptcy Noticing Center (Admin.) |
02/24/2024 | 184 | Notice of Filing Chapter 11, Subchapter V Report of No Distribution as Transmitted to BNC for Service |
02/23/2024 | 183 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $301877.00, Assets Exempt: $0.00, Claims Scheduled: $3256884.58, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $3256884.58. (Dahl, Walter) |
02/13/2024 | 182 | Change of Address for Subchapter V Trustee Walter R. Dahl (mfrs) |
12/14/2023 | 181 | Order Granting [170] Motion/Application for Compensation [DL-1] (mfrs) |
12/12/2023 | 180 | Civil Minutes -- Motion Granted, Resolved without Oral Argument Re: [170] - Motion/Application for Compensation [DL-1] for Walter R. Dahl, Chapter 11 Trustee(s) (auto) |