Welcome to BusinessBankruptcies.com!

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

Beaulieu Group, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
4:17-bk-41677
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-17

Updated

3-17-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Mar 19, 2024

Docket Entries by Year

There are 2279 older docket entries.

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

login purchase single case subscribe now

May 10, 2023 2021 Notice of Dismissal of Complaint in Main Case Docket No. 1295 and Adversary Proceeding No. 19-4081 Filed by Michael G. Menkowitz on behalf of PMCM 2, LLC, Liquidating Trustee for the Estates of Beaulieu Group, LLC, et al.. (related document(s)1295)(Menkowitz, Michael)
May 10, 2023 2022 Notice of Dismissal of Complaint in Main Case Docket No. 1358 and Adversary Proceeding No. 19-4145 Filed by Michael G. Menkowitz on behalf of PMCM 2, LLC, Liquidating Trustee for the Estates of Beaulieu Group, LLC, et al.. (related document(s)1358)(Menkowitz, Michael)
May 11, 2023 2023 Notice of Dismissal of Complaint in Main Case Docket No. 1432 and Adversary Proceeding No. 19-04197 Docket No. 1 and Amended Complaint in Adversary Proceeding No. 19-04197 Docket No. 3 Filed by Michael G. Menkowitz on behalf of PMCM 2, LLC, Liquidating Trustee for the Estates of Beaulieu Group, LLC, et al.. (related document(s)1432)(Menkowitz, Michael)
May 24, 2023 2024 Liquidating Trustee's Motion for Order Approving Compromise and Settlement with Pinnacle Polymers, LLC Pursuant to Fed. R. Bankr.P. 9019 filed by G. Marshall Kent Jr. on behalf of PHOENIX CORPORATE RECOVERY SERVICES, LLC f/k/a PMCM 2, LLC, LIQUIDATING TRUSTEE FOR THE ESTATES OF BEAULIEU GROUP, LLC, et al.. Hearing to be held 6/28/2023 at 9:25 a.m. in Courtroom 342, Rome. (Kent, G.) Modified on 5/25/2023 (crfl).
Jun 1, 2023 Adversary 4:19-ap-4081 Closed (rhg)
Jun 6, 2023 Adversary 4:19-ap-4197 Closed (crfl)
Jun 6, 2023 Adversary 4:19-ap-4145 Closed (rhg)
Jun 7, 2023 2025 Beaulieu Group, LLC Final Claims Register (161 claims) submitted by American Legal Claim Services, LLC. (mks)
Jun 21, 2023 Adversary 4:19-ap-4152 Closed (rhg)
Jun 23, 2023 2026 Motion to Approve Compromise (Liquidating Trustee's Motion for Order Approving Compromise and Settlement with Onesource Sample, LLC Pursuant to Fed. R. Bankr. P. 9019 filed by G. Marshall Kent Jr. on behalf of PHOENIX CORPORATE RECOVERY SERVICES, LLC f/k/a PMCM 2, LLC, LIQUIDATING TRUSTEE FOR THE ESTATES OF BEAULIEU GROUP, LLC, et al.. (Kent, G.)
Show 10 more entries
Jan 3 2036 Application for Final Decree Final Report of Substantial Consummation, Request for Final Decree, Motion to Determine Fees Payable to or from the United States Trustee Program and for Other Relief filed by Matthew W. Levin on behalf of PMCM 2, LLC, in its capacity as the liquidating trustee of the Beaulieu Liquidating Trust. Hearing to be held on 2/6/2024 at 11:00 AM in Courtroom 1402, Atlanta. (Levin, Matthew)
Jan 3 2037 Certificate of Service of Liquidating Trustee's Motion for Order Approving Settlement of Adversary Proceeding Pursuant to Fed. R. Bankr. P. 9019, Proposed form of Order, and Notice of Hearing filed by G. Marshall Kent Jr. on behalf of PHOENIX CORPORATE RECOVERY SERVICES, LLC f/k/a PMCM 2, LLC, LIQUIDATING TRUSTEE FOR THE ESTATES OF BEAULIEU GROUP, LLC, et al.. (related document(s)2035) (Kent, G.)
Jan 17 2038 Certificate of Service of (i) Notice of Hearing on Liquidating Trustee's Motion for Order Approving Settlement of Adversary Proceeding [Dkt 2035]; and (2) Liquidating Trustee's Motion for Order Approving Settlement of Adversary Proceeding [Dkt 2035] filed by Michael G. Menkowitz on behalf of PHOENIX CORPORATE RECOVERY SERVICES, LLC f/k/a PMCM 2, LLC, LIQUIDATING TRUSTEE FOR THE ESTATES OF BEAULIEU GROUP, LLC, et al.. (related document(s)2035) (Menkowitz, Michael)
Jan 23 2039 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 filed by Matthew W. Levin on behalf of PMCM 2, LLC, in its capacity as the liquidating trustee of the Beaulieu Liquidating Trust. (Levin, Matthew)
Feb 2 2040 Order GRANTING Liquidating Trustee's Motion for Order Approving Settlement of Adversary Proceeding Pursuant to Fed. R. Bankr. P. 9019 (Related Doc # 2035) Service by BNC. Entered on 2/2/2024. (crfl)
Feb 5 2041 Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 02/04/2024. (Admin.) (Filed: 02/04/2024)
Feb 5 2042 Response to Motion and Reservation of Rights of Engineered Floors to Request for Final Decree and Other Relief filed by William A. DuPre IV on behalf of Engineered Floors, LLC. (related document(s)2036)(DuPre, William)
Feb 6 Reset Hearing to be held on 3/13/2024 at 09:25 AM in Courtroom 342, Rome. (related document(s)2036) (csh)
Feb 12 2043 Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: ASA SAFETY SUPPLY To ASM Capital X, LLC Fee Amount $28 filed by ASM CAPITAL X, LLC. (Wolfe, Douglas - ASM Capital)
Feb 12 2044 Change of Address of The Patch Group DBA ASA Safety for Notices and Payments filed by ASM CAPITAL X, LLC. (Wolfe, Douglas - ASM Capital)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
4:17-bk-41677
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Grace Diehl
Chapter
11
Filed
Jul 16, 2017
Type
voluntary
Terminated
Mar 15, 2024
Updated
Mar 17, 2024
Last checked
Apr 12, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
109 BUILDING SUPPLY
15130 Northam Street CA, LP
204 STUDIOS
3C SOFTWARE
3M COMPANY
7 HILLS TRANSPORT INC
A 1 LOCK & SECURITY
A 1 SECURITY INC
A 1 SHREDDING & RECYCLING INC
A ONE MECHANICAL
A-R SERVICES
AA ELECTRIC INC
AAA METAL SERVICES INC
AB CARTER INC
ABBEY CARPET CO INC
There are 1324 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Beaulieu Group, LLC
1502 Coronet Drive
Dalton, GA 30722
WHITFIELD-GA
Tax ID / EIN: xx-xxx2636

Represented By

J. Hayden Kepner, Jr.
Scroggins & Williamson P.C.
4401 Northside Parkway, Ste 450
Atlanta, GA 30327
404-893-3880
Email: hkepner@swlawfirm.com
Matthew W. Levin
Scroggins & Williamson P.C.
One Riverside, Suite 450
4401 Northside Parkway
Atlanta, GA 30327
404-893-3880
Fax : 404-893-3886
Email: mlevin@swlawfirm.com
Ashley Reynolds Ray
Scroggins & Williamson, P.C.
One Riverside, Suite 450
4401 Northside Parkway
Atlanta, GA 30327
(404) 893-3880
Fax : (404) 893-3886
Email: aray@swlawfirm.com
J. Robert Williamson
Scroggins & Williamson, P.C.
One Riverside, Suite 450
4401 Northside Parkway
Atlanta, GA 30327
(404) 893-3880
Fax : (404) 893-3886
Email: rwilliamson@swlawfirm.com

Trustee

PMCM 2, LLC, Liquidating Trustee for the Estates of Beaulieu Group, LLC, et al.

Represented By

Matthew R. Brooks
Troutman Pepper Hamilton Sanders LLP
Suite 3000
600 Peachtree Street, NE
Atlanta, GA 30308
(404) 885-2618
Fax : (404) 962-6983
Email: matthew.brooks@troutman.com
G. Marshall Kent, Jr.
(See above for address)
J. Hayden Kepner, Jr.
(See above for address)
Matthew W. Levin
(See above for address)
Michael G. Menkowitz
(See above for address)
Michael G. Menkowitz
Fox Rothschild, LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3222
(215) 299-2000
Fax : (215) 299-2150
Ashley Reynolds Ray
(See above for address)

U.S. Trustee

Guy G. Gebhardt
Acting United States Trustee
362 Richard Russell Bldg
75 Spring Street
Atlanta, GA 30303

Represented By

Martin P. Ochs
Office of the U. S. Trustee
362 Richard Russell Federal Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: martin.p.ochs@usdoj.gov

U.S. Trustee

Office of the United States Trustee
362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

Represented By

Vanessa A. Leo
Office of the United States Trustee
362 Richard B. Russell Building
75 Ted Turner Drive SW
Atlanta, GA 30303
(404) 331-4437
Martin P. Ochs
(See above for address)

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 4, 2022 ATM Floor Covering, Inc. 7 4:2022bk41372
Dec 21, 2021 Orignal Tile Source, LLC 11 4:2021bk41554
Aug 20, 2021 Brown Industries, Inc. 11V 4:2021bk41010
Jan 7, 2020 Graphic Tufting Center Inc. 11 4:2020bk40033
Dec 3, 2019 Shae Management, Inc. 11 4:2019bk42833
Nov 5, 2018 Cycle-Tex, Inc. 11 4:2018bk42614
Oct 2, 2017 J&H Builders 11 4:17-bk-42317
Jul 16, 2017 Beaulieu Trucking, LLC parent case 11 4:17-bk-41680
Jul 16, 2017 Beaulieu of America, Inc. parent case 11 4:17-bk-41678
Apr 28, 2017 Cherokee Pharmacy & Medical Supply of Dalton, Inc. 11 1:17-bk-11919
Nov 1, 2013 NWGA Holmes, LLC 11 4:13-bk-43175
Mar 26, 2013 -- -- Furniture Direct, LLC 7 4:13-bk-40853
Apr 25, 2012 Babb Properties LLC 11 4:12-bk-41242
Apr 17, 2012 Marine & Recreation Outfitters, Inc. 7 4:12-bk-41161
Dec 15, 2011 Screen Printing Specialties, Inc. 7 4:11-bk-44197