Beam & Company, Inc
Beam & Company, Inc |
Office of the U.S. Trustee and Tracy Hope Davis |
Walter R. Dahl |
1:2023bk10244 |
February 10, 2023 |
U.S. Bankruptcy Court for the Eastern District of California |
Other |
Docket Report
This docket was last retrieved on April 7, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 4/7/23. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 4/28/2023 at 10:00 AM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) |
Filing 71 Certificate/Proof of Service of #69 Response/Reply, #70 Declaration [FW-2] (fdis) |
Filing 70 Declaration of Brandon Cooper in Reply to #63 Opposition/Objection [FW-2] (fdis) |
Filing 69 Response/Reply Filed by Debtor Beam & Company, Inc Re: #63 Opposition/Objection [FW-2] (fdis) |
Filing 68 Certificate/Proof of Service of #67 Notice of Correction/Errata [FW-2] (fdis) |
Filing 67 Notice of Correction/Errata Re: #63 Opposition/Objection [FW-2] (fdis) |
Filing 66 Certificate/Proof of Service of #65 Status Report [CAE-1] (fdis) |
Filing 65 Status Report [CAE-1] Re: #1 Voluntary Petition Filed by Debtor Beam & Company, Inc (fdis) |
Filing 64 Certificate/Proof of Service of #63 Opposition/Objection [FW-2] (fdis) |
Filing 63 Opposition/Objection [FW-2] Filed by Creditor Hanmi Bank in Response To: #58 Declaration [FW-2] (fdis) |
Filing 62 Certificate/Proof of Service of #61 Operating Report (fdis) |
Filing 61 Debtor-In-Possession Monthly Operating Report for Period Ending 02/2023 (fdis) |
Filing 60 Certificate/Proof of Service of #58 Declaration, #59 Exhibit(s) [FW-2] (fdis) |
Filing 59 Exhibit(s) Re: #58 Declaration [FW-2] (fdis) |
Filing 58 Declaration of Brandon Cooper in support of #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 57 Order Granting #50 Motion/Application to Employ Peter L Fear [FW-1] (fdis) |
Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 3/20/23. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 4/7/2023 at 01:00 PM at the Telephone Conference number provided by your Trustee. (Jimenez, Cecilia) |
Filing 56 Certificate/Proof of Service of #29 Notice of Chapter 11 Bankruptcy Case (fdis) |
Filing 55 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 54 Certificate/Proof of Service of Proposed Order, #50 Motion/Application to Employ Peter L. Fear as Attorney(s) [FW-1], #51 Declaration, #52 Declaration, #53 Exhibit(s) (fdis) |
Filing 53 Exhibit(s) Re: #50 Motion/Application to Employ Peter L. Fear as Attorney(s) [FW-1] (fdis) |
Filing 52 Declaration of Brandon Cooper in support of #50 Motion/Application to Employ Peter L. Fear as Attorney(s) [FW-1] (fdis) |
Filing 51 Declaration of Peter L. Fear in support of #50 Motion/Application to Employ Peter L. Fear as Attorney(s) [FW-1] (fdis) |
Filing 50 Motion/Application to Employ Peter L. Fear as Attorney(s) [FW-1] Filed by Debtor Beam & Company, Inc (fdis) |
Filing 49 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: #1 Voluntary Petition Status Conference to be held on 4/11/2023 at 09:30 AM at Fresno Courtroom 13, Department B ; Pre-Status Report Due By 3/28/2023. (fdis) |
Filing 48 Order to Continue Hearing Re: #6 Motion/Application to Use Cash Collateral [FW-2] ; Service by the Deputy Clerk is not required. Hearing to be held on 4/11/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (fdis) |
Filing 47 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/28/2023 10:11:34 AM ]. File Size [ 7147 KB ]. Run Time [ 00:19:51 ]. (auto). |
Filing 46 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/28/2023 9:45:01 AM ]. File Size [ 553 KB ]. Run Time [ 00:01:32 ]. (auto). |
Filing 45 Civil Minutes -- Hearing continued Re: #6 Motion/Application to Use Cash Collateral [FW-2] ; Hearing to be held on 4/11/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (cwef) |
Filing 44 Certificate/Proof of Service of #42 Opposition/Objection, #43 Declaration [FW-2] (fdis) |
Filing 43 Declaration of Mary Gim in support of #42 Opposition/Objection [FW-2] (fdis) |
Filing 42 Opposition/Objection Filed by Creditor Hanmi Bank Re: #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 41 Certificate/Proof of Service of #40 Opposition/Objection [FW-2] (fdis) |
Filing 40 Preliminary Opposition/Objection Filed by Creditor Hanmi Bank Re: #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 39 Certificate/Proof of Service of #37 Declaration, #38 Exhibit(s) [FW-2] (fdis) |
Filing 38 Exhibit(s) Re: #37 Declaration [FW-2] (fdis) |
Filing 37 Declaration of Brandon Cooper in support of #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 36 Certificate/Proof of Service of #34 Amended Verification and Master Address List (fdis) |
Filing 35 Certificate/Proof of Service of #29 Notice of Chapter 11 Bankruptcy Case, #34 Amended Verification and Master Address List (fdis) |
Filing 34 Amended Master Address List (Fee Paid $32) (eFilingID: 7188466) (fdis) |
Filing 33 Statement Regarding Ownership of Corporate Debtor/Party Re: #3 Notice of Incomplete Filing (fdis) |
Filing 32 Verification and Master Equity Security Holders Address List (fdis) |
Amendment Fee Paid ($32.00, Receipt Number: 380742, eFilingID: 7188466) (auto) |
Addition of Equity Stockholders (auto) |
Filing 31 Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 30 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) |
Filing 29 Notice of Chapter 11 Bankruptcy Case as transmitted to BNC for service. Meeting of Creditors to be held on 3/20/2023 at 02:00 PM, see Notice for Location of Meeting. Last day to oppose discharge: 5/19/2023. Proofs of Claim due by 4/21/2023. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 5/19/2023. (Jimenez, Cecilia) |
Filing 28 Request to Receive Electronic Notification Filed by Creditor Hanmi Bank (fdis) |
Filing 27 Order Granting #10 Motion/Application To Pay [FW-3] (fdis) |
Filing 26 Order to Continue Hearing Re: #6 Motion/Application to Use Cash Collateral [FW-2] ; Service by the Deputy Clerk is not required. Hearing to be held on 2/28/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (fdis) |
Filing 25 Civil Minutes -- Motion Granted Re: #10 - Motion/Application to Pay [FW-3] (auto) |
Filing 24 PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding, may not be cited as the record, and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [ 2/15/2023 10:16:26 AM ]. File Size [ 9409 KB ]. Run Time [ 00:26:08 ]. (auto). |
Filing 23 Civil Minutes -- Hearing continued Re: #6 Motion/Application to Use Cash Collateral [FW-2] ; Hearing to be held on 2/28/2023 at 09:30 AM at Fresno Courtroom 13, Department B. (cwef) |
Filing 22 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (fdis) |
Filing 21 Notice of Appointment of Chapter 11 Trustee (fdis) |
Filing 20 Certificate/Proof of Service of #7 Notice of Hearing [FW-2] (fdis) |
Filing 19 Certificate/Proof of Service of #6 Motion/Application to Use Cash Collateral [FW-2], #7 Notice of Hearing, #8 Declaration, #9 Exhibit(s) (fdis) |
Filing 18 Certificate/Proof of Service of #10 Motion/Application to Pay [FW-3], #11 Notice of Hearing, #12 Declaration (fdis) |
Filing 17 Certificate/Proof of Service of #11 Notice of Hearing [FW-3] (fdis) |
Filing 16 Order Granting #13 Motion/Application to Shorten Time [FW-3] (fdis) |
Filing 15 Order Granting #14 Motion/Application to Shorten Time [FW-2] (fdis) |
Filing 14 Motion/Application to Shorten Time to Hear Motion [FW-2] Filed by Debtor Beam & Company, Inc (fdis) |
Filing 13 Motion/Application to Shorten Time to Hear Motion [FW-3] Filed by Debtor Beam & Company, Inc (fdis) |
Filing 12 Declaration of Brandon Cooper in support of #10 Motion/Application to Pay [FW-3] (fdis) |
Filing 11 Notice of Hearing Re: #10 Motion/Application to Pay [FW-3] to be held on 2/15/2023 at 10:00 AM at Fresno Courtroom 13, Department B. (fdis) |
Filing 10 Motion/Application for Order Authorizing Debtor to Pay Priority Wages [FW-3] Filed by Debtor Beam & Company, Inc (fdis) |
Filing 9 Exhibit(s) Re: #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 8 Declaration of Brandon Cooper in support of #6 Motion/Application to Use Cash Collateral [FW-2] (fdis) |
Filing 7 Notice of Hearing Re: #6 Motion/Application to Use Cash Collateral [FW-2] to be held on 2/15/2023 at 10:00 AM at Fresno Courtroom 13, Department B. (fdis) |
Filing 6 Motion/Application to Use Cash Collateral [FW-2] Filed by Debtor Beam & Company, Inc (fdis) |
Filing 4 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (fdis) |
Filing 3 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Statement of Financial Affairs; Attorney Disclosure Statement; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; Master Equity Security Holder Address List; Statement Regarding Ownership of Corporate Debtor; Document(s) due by 2/24/2023. (pdes) |
Hearing Re: #10 Motion/Application to Pay [FW-3] to be held on 2/15/2023 at 10:00 AM at Fresno Courtroom 13, Department B. (fdis) |
Hearing Re: #6 Motion/Application to Use Cash Collateral [FW-2] to be held on 2/15/2023 at 10:00 AM at Fresno Courtroom 13, Department B. (fdis) |
Filing 5 Tax Document(s) for the Year(s) 2021 (msts) |
Filing 2 Master Address List (auto) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. (Fee Paid $1738.00) (Peter L. Fear) (eFilingID: 7185476) Additional attachment(s) added on 2/13/2023 (msts) Chapter 11 Plan (Small Business Subchapter V) Due by 05/11/23. |
Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 380568, eFilingID: 7185476) (auto) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.