Welcome to BusinessBankruptcies.com!

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

Shamrock Group, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2018bk11370
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-18

Updated

9-13-23

Last Checked

5-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2018
Last Entry Filed
May 8, 2018

Docket Entries by Quarter

There are 7 older docket entries.

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

login purchase single case subscribe now

Apr 20, 2018 6 Order Setting Scheduling and Case Management Conference on May 23, 2018 at 10:00 A.M., Courtroom 5B, 411 W. Fourth St., Santa Ana,CA 92701 (BNC-PDF) (Related Doc # 1 ) Signed on 4/20/2018 (Deramus, Glenda) (Entered: 04/20/2018)
Apr 20, 2018 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Shamrock Group, Inc.) Status hearing to be held on 5/23/2018 at 10:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 04/20/2018)
Apr 20, 2018 8 Statement of Corporate Ownership filed. Filed by Debtor Shamrock Group, Inc. (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Goodrich, David) (Entered: 04/20/2018)
Apr 20, 2018 9 Emergency motion Emergency Motion for Order (1) Authorizing the Payment of Prepetition Employee Obligations, Including Wages, Compensation, Benefits, Expense Reimbursements, and Related Obligations, (2) Confirming Rights to Continue Employee Programs Post-Petition, (3) Confirming Right to Pay Withholding and Payroll Taxes; Memorandum of Points and Authorities; and Declaration of Kevin Myers Filed in Support Thereof (with Proof of Service) Filed by Debtor Shamrock Group, Inc. (Goodrich, David) (Entered: 04/20/2018)
Apr 20, 2018 10 Emergency motion Emergency Motion for Order (1) Authorizing the Interim Use of Cash Collateral Pursuant to 11 U.S.C. § 363(C); (2) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (3) Directing Accounts Receivable Payments Be Made to the Debtor; Memorandum of Points and Authorities; and Declaration of Kevin Myers Filed in Support Thereof (with Proof of Service) Filed by Debtor Shamrock Group, Inc. (Goodrich, David) (Entered: 04/20/2018)
Apr 20, 2018 11 Notice of Hearing Notice of Hearing on: (1) Emergency Motion for Order (1) Authorizing the Interim Use of Cash Collateral Pursuant to 11 U.S.C. § 363(C); (2) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (3) Directing Accounts Receivable Payments Be Made to the Debtor; and (2) Emergency Motion for Order (1) Authorizing the Payment of Prepetition Employee Obligations, Including Wages, Compensation, Benefits, Expense Reimbursements, and Related Obligations, (2) Confirming Rights to Continue Employee Programs Post-Petition, (3) Confirming Right to Pay Withholding and Payroll Taxes (with Proof of Service) Filed by Debtor Shamrock Group, Inc. (RE: related document(s)9 Emergency motion Emergency Motion for Order (1) Authorizing the Payment of Prepetition Employee Obligations, Including Wages, Compensation, Benefits, Expense Reimbursements, and Related Obligations, (2) Confirming Rights to Continue Employee Programs Post-Petition, (3) Confirming Right to Pay Withholding and Payroll Taxes; Memorandum of Points and Authorities; and Declaration of Kevin Myers Filed in Support Thereof (with Proof of Service) Filed by Debtor Shamrock Group, Inc., 10 Emergency motion Emergency Motion for Order (1) Authorizing the Interim Use of Cash Collateral Pursuant to 11 U.S.C. § 363(C); (2) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (3) Directing Accounts Receivable Payments Be Made to the Debtor; Memorandum of Points and Authorities; and Declaration of Kevin Myers Filed in Support Thereof (with Proof of Service) Filed by Debtor Shamrock Group, Inc.). (Gaschen, Beth) (Entered: 04/20/2018)
Apr 20, 2018 12 Hearing Set (RE: related document(s)9 Emergency motion for order (1) authorizing the payment of prepetition employee obligations, including wages, compensation, benefits, expense reimbursements and related obligations, (2) Confirming rights to continue employee programs post-petition, (3) Confirming right to pay withholding and payroll taxes; filed by Debtor Shamrock Group, Inc.) The Hearing date is set for 4/24/2018 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 04/20/2018)
Apr 20, 2018 13 Hearing Set (RE: related document(s)10 Emergency motion for order(1) authorizing the interim use of cash collateral pursuant to 11 USC §363(c); (2) prohibiting creditors from seizing funds belong to the debtor; and (3) payments be made to the debtor; filed by Debtor Shamrock Group, Inc.) The Hearing date is set for 4/24/2018 at 11:00 AM at Crtrm 5B, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Theodor Albert (Deramus, Glenda) (Entered: 04/20/2018)
Apr 20, 2018 14 BNC Certificate of Notice (RE: related document(s)4 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 04/20/2018. (Admin.) (Entered: 04/20/2018)
Apr 22, 2018 15 BNC Certificate of Notice - PDF Document. (RE: related document(s)6 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/22/2018. (Admin.) (Entered: 04/22/2018)
Show 10 more entries
Apr 25, 2018 26 Order on Application of Non-Resident Attorney to Appear in a Specific Case per Local Bankruptcy rule - (Craig K Schuenemann) (BNC-PDF) (Related Doc # 1 ) Signed on 4/25/2018 (Daniels, Sally) (Entered: 04/25/2018)
Apr 25, 2018 27 BNC Certificate of Notice (RE: related document(s)17 Meeting of Creditors Chapter 11) No. of Notices: 257. Notice Date 04/25/2018. (Admin.) (Entered: 04/25/2018)
Apr 25, 2018 28 BNC Certificate of Notice - PDF Document. (RE: related document(s)16 ORDER shortening time (BNC-PDF)) No. of Notices: 1. Notice Date 04/25/2018. (Admin.) (Entered: 04/25/2018)
Apr 26, 2018 29 Proof of service of Entered Order Setting Scheduling and Case Management Conference Filed by Debtor Shamrock Group, Inc.. (Gaschen, Beth) (Entered: 04/26/2018)
Apr 26, 2018 30 Supplemental Supplemental Declaration of Kevin Myers in Support of Emergency Motions for (1) Order (a) Authorizing the Interim Use of Cash collateral Pursuant to 11 U.S.C. § 363(C); (b) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (c) Directing Accounts Receivable Payments Be Made to the Debtor, and (2) Order (a) Authorizing the Payment of Prepetition Employee Obligations, Including Wages, Compensation, Benefits, Expense Reimbursements, and Related Obligations, (b) Confirming Rights to Continue Employee Programs Post-Petition, (c) Confirming Right to Pay Withholding and Payroll Taxes (with Proof of Service) Filed by Debtor Shamrock Group, Inc.. (Goodrich, David) (Entered: 04/26/2018)
Apr 26, 2018 31 Interim Order Granting, In Part, Debtor's Emergency Motion for Order (1) Authorizing Payment of Prepetition Employee Obligations, Including Wages, Compensation, Benefits, Expense Reimbursements, and Related Obligations, (2) Confirming Rights to Continue Employee Programs Post-Petition, (3) Confirming Right to Pay Witholding and Payroll Taxes - The Interim Hearing on the Motion is Continued to April 30, 2018 at 11:00 a.m. (BNC-PDF) (Related Doc # 9 ) Signed on 4/26/2018 (Steinberg, Elizabeth) (Entered: 04/26/2018)
Apr 26, 2018 32 Order Granting, In Part, Emergency Motion for Order (1) Authorizing the Interim Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(C); (2) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (3) Directing Accounts Receivable Payments Be Made to the Debtor. The Interim Hearing on the Motion is Continued to April 30, 2018 at 11:00 a.m. (BNC-PDF) (Related Doc # 10 ) Signed on 4/26/2018 (Steinberg, Elizabeth) (Entered: 04/26/2018)
Apr 27, 2018 33 Objection (related document(s): 10 Emergency motion Emergency Motion for Order (1) Authorizing the Interim Use of Cash Collateral Pursuant to 11 U.S.C. § 363(C); (2) Prohibiting Creditors from Seizing Funds Belonging to the Debtor; and (3) Directing Accounts Receivable Payments B filed by Debtor Shamrock Group, Inc.) (Supplemental) Filed by Creditor TCJ I, LLC (Mersel, Hal) (Entered: 04/27/2018)
Apr 27, 2018 34 BNC Certificate of Notice - PDF Document. (RE: related document(s)26 ORDER on application of non-resident attorney to appear in a specific case per Local Bankruptcy rule (BNC-PDF)) No. of Notices: 1. Notice Date 04/27/2018. (Admin.) (Entered: 04/27/2018)
Apr 28, 2018 35 BNC Certificate of Notice - PDF Document. (RE: related document(s)31 ORDER to continue/reschedule hearing (BNC-PDF)) No. of Notices: 1. Notice Date 04/28/2018. (Admin.) (Entered: 04/28/2018)

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
California Central Bankruptcy Court
Case number
8:2018bk11370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Theodor Albert
Chapter
11
Filed
Apr 18, 2018
Type
voluntary
Terminated
May 21, 2020
Updated
Sep 13, 2023
Last checked
May 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Global Capital, LLC
    1ST JON INC
    A POWER SWEEPING, INC.
    A.T.G Trucking, Inc.
    AAA OIL, INC. DBA: CALIFORNIA FUELS
    Abel O Escalante Carballo
    ACE STRIPING
    AGUA MANSA PROPERTIES, INC.
    AIR & HOSE SOURCE, INC
    AIRGAS SAFETY
    Alan L. Brodkin & Associates
    Alex I Koenig
    Alicia Gillespie
    Alicia Gillespie
    ALL AMERICAN ASPHALT, INC.
    There are 260 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shamrock Group, Inc.
    5011 Argosy Avenue, #5
    Huntington Beach, CA 92649
    ORANGE-CA
    Tax ID / EIN: xx-xxx0203
    dba Shamrock Paving

    Represented By

    Beth Gaschen
    Weiland Golden Goodrich LLP
    650 Town Center Dr Ste 950
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: bgaschen@wgllp.com
    David M Goodrich
    Weiland Golden Goodrich LLP
    650 Town Center Drive, Suite 950
    Costa Mesa, CA 92626
    714-966-1000
    Fax : 714-966-1002
    Email: dgoodrich@wgllp.com

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Frank Cadigan
    411 W 4th St Ste 7160
    Santa Ana, CA 92701
    714-338-3405
    Fax : 714-338-3421
    Email: frank.cadigan@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 Victory Professional Products, Inc. 11V 8:2024bk10111
    Dec 13, 2019 Garvey Spacecraft Corporation parent case 11 1:2019bk12671
    Jun 23, 2016 Jake Burns Construction, Inc. 7 8:16-bk-12663
    Sep 9, 2015 Quiksilver Wetsuits, Inc. 11 1:15-bk-11890
    Sep 9, 2015 Quiksilver Entertainment, Inc. 11 1:15-bk-11889
    Sep 9, 2015 QS Retail, Inc. 11 1:15-bk-11888
    Sep 9, 2015 Q.S. Optics, Inc. 11 1:15-bk-11887
    Sep 9, 2015 Mt. Waimea, Inc. 11 1:15-bk-11886
    Sep 9, 2015 Hawk Designs, Inc. 11 1:15-bk-11885
    Sep 9, 2015 Fidra, Inc. 11 1:15-bk-11884
    Sep 9, 2015 DC Shoes, Inc. 11 1:15-bk-11883
    Sep 9, 2015 DC Direct, Inc. 11 1:15-bk-11882
    Sep 9, 2015 QS Wholesale, Inc. 11 1:15-bk-11881
    Sep 9, 2015 Quiksilver, Inc. 11 1:15-bk-11880
    Aug 17, 2012 Structured Investments Co., LLC 7 8:12-bk-19829