Case number: 1:17-bk-12408 - ICPW Liquidation Corporation, a California corpora - California Central Bankruptcy Court

Case Information
  • Case title

    ICPW Liquidation Corporation, a California corpora

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    09/08/2017

  • Last Filing

    02/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DsclsDue



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-12408-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  09/08/2017
341 meeting:  10/25/2017
Deadline for objecting to discharge:  12/11/2017

Debtor

ICPW Liquidation Corporation, a California corporation

15260 Ventura Blvd.
20th Floor
Sherman Oaks, CA 91403
LOS ANGELES-CA
Tax ID / EIN: 95-4762694
fka
Ironclad Performance Wear Corporation, a California corporation


represented by
Ron Bender

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: rb@lnbyb.com

Monica Y Kim

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: myk@lnbyg.com

Krikor J Meshefejian

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: kjm@lnbyg.com

Trustee

Matthew Pliskin, as Trustee, and The Trust Board


represented by
Tania M Moyron

Dentons US LLP
601 South Figuerora Street
Suite 2500
Los Angeles, CA 90017-5704
213-623-9300
Fax : 213-623-9924
Email: tania.moyron@dentons.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: margaux.ross@usdoj.gov
TERMINATED: 08/29/2019

Creditor Committee

Offical Committee of Unsecured Creditors


represented by
Cathrine M Castaldi

Brown Rudnick LLP
2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Fax : 949-252-1514
Email: ccastaldi@brownrudnick.com

Creditor Committee

Official Committee of Equity Holders of ICPW Liquidation Corporation, a Nevada Corporation
represented by
Samuel R Maizel

Dentons US LLP
601 South Figueroa Street
Suite 2500
Los Angeles, CA 90017
213-892-2910
Email: samuel.maizel@dentons.com

Tania M Moyron

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/06/2024677Bankruptcy Case Closed - FINAL DECREE. The plan of reorganization in the above referenced bankruptcy case has been fully implemented. An application for a Final Decree closing this case was granted by the Court and it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor ICPW Liquidation Corporation, a California corporation, [10] Emergency motion filed by Debtor ICPW Liquidation Corporation, a California corporation, [14] Emergency motion filed by Debtor ICPW Liquidation Corporation, a California corporation, [27] Meeting of Creditors Chapter 11, [38] Hearing Set (Motion) (BK Case - BNC Option), [121] Continuance of Meeting of Creditors (Rule 2003(e)) (by Trustee/US Trustee - No PDF) filed by U.S. Trustee United States Trustee (SV), [132] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Creditor William Aisenberg, Creditor Jeffrey Cordes, [178] Notice of Hearing (BK Case) filed by Debtor ICPW Liquidation Corporation, a California corporation, [179] Notice of Hearing (BK Case) filed by Debtor ICPW Liquidation Corporation, a California corporation, [196] Hearing Set (Motion) (BK Case - BNC Option), [216] Transcript, [245] Application for Compensation filed by Financial Advisor Province Inc., [261] Transcript, [308] Motion to Disallow Claims filed by Debtor ICPW Liquidation Corporation, a California corporation, Update Proof of Claim Deadline, [347] Generic Motion filed by Debtor ICPW Liquidation Corporation, a California corporation, [374] Hearing Set (Other) (BK Case - BNC Option), [384] Notice of Hearing (BK Case) filed by Debtor ICPW Liquidation Corporation, a California corporation, [411] Motion to Assume Lease or Executory Contract filed by Debtor ICPW Liquidation Corporation, a California corporation, [417] Generic Motion filed by Debtor ICPW Liquidation Corporation, a California corporation, [443] Notice of order confirming chapter 11 plan (BNC), [467] Transcript, [473] Generic Motion filed by Interested Party Matthew Pliskin, [474] Generic Motion filed by Interested Party Matthew Pliskin, [482] Transcript, [513] Application for Compensation filed by Attorney Brown Rudnick LLP, [527] Notice of Hearing (BK Case) filed by Debtor ICPW Liquidation Corporation, a California corporation, [594] Generic Motion filed by Interested Party Matthew Pliskin, Update Proof of Claim Deadline, Hearing Rescheduled/Continued (Other) (BK Case - BNC Option), [612] Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option), [655] Status report filed by Debtor ICPW Liquidation Corporation, a California corporation, [666] Hearing Rescheduled/Continued (Other) (BK Case - BNC Option)) (JC)
12/23/2023676BNC Certificate of Notice - PDF Document. (RE: related document(s)[675] Order on Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 (BNC-PDF)) No. of Notices: 1. Notice Date 12/23/2023. (Admin.)
12/21/2023675Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [670]) Signed on 12/21/2023. (JC)
12/14/2023674Hearing Held 12/12/23 - RULING: motion granted (RE: related document(s)[670] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board) (JC)
12/05/2023673Status report Post-Confirmation Filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board (RE: related document(s)[665] Status report). (Moyron, Tania)
11/22/2023672Hearing Set (RE: related document(s)[670] Final Decree and Order Closing Case or for an Order Closing Case on Interim Basis - Chapter 11 filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board) The Hearing date is set for 12/12/2023 at 01:30 PM at Crtrm 303, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Martin R. Barash (JC)
11/21/2023671Notice Supplemental Notice re: Availability of ZoomGov Audio and Video for Remote Appearance Filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board (RE: related document(s)[670] Motion For Final Decree and Order Closing Case. and Declaration of Matthew Pliskin in Support Filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board). (Moyron, Tania)
11/21/2023670Motion For Final Decree and Order Closing Case. and Declaration of Matthew Pliskin in Support Filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board (Moyron, Tania)
10/10/2023669Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor ICPW Liquidation Corporation, a California corporation. (Moyron, Tania)
10/10/2023668Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor ICPW Liquidation Corporation, a California corporation. (Moyron, Tania)