Case number: 2:11-bk-30486 - International Architectural Group, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    International Architectural Group, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Richard M Neiter

  • Filed

    05/11/2011

  • Last Filing

    12/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, LEAD, JNTADMN



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:11-bk-30486-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  05/11/2011
341 meeting:  06/20/2011
Deadline for filing claims:  10/17/2011
Deadline for filing claims (govt.):  01/09/2012

Debtor

International Architectural Group, LLC

767 Monterey Pass Road
Monterey Park, CA 91754
LOS ANGELES-CA
Tax ID / EIN: 27-2546017
aka
International Aluminum Corporation


represented by
Eric D Goldberg

Gordon Silver
1888 Century Park East
Suite 1500
Los Angeles, CA 90067
213-443-8733
Fax : 310-201-5974
Email: egoldberg@gordonsilver.com

Trustee

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407
TERMINATED: 01/03/2018

represented by
Enid M Colson

Danning Gill Diamond & Kollitz LLP
2029 Century Park East 3rd Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: emc@dgdk.com
TERMINATED: 01/03/2018

Danning Gill Diamond & Kollitz LLP

2029 Century Park East Third Floor
Los Angeles, CA 90067-2904
310-277-0077
TERMINATED: 01/03/2018

Richard K Diamond

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: rdiamond@dgdk.com
TERMINATED: 01/03/2018

David A Gill (TR)

Danning, Gill, Diamond & Kollitz
1900 Avenue of the Stars, 11th Floor
Los Angeles, CA 90067-4402
(310) 201-2407
Fax : .
Email: mlr@dgdk.com
TERMINATED: 01/03/2018

Kenneth C Greene

Hamrick & Evans LLP
111Universal Hollywood Dr Ste 2200
Universal City, CA 91608
818-763-5292
Fax : 818-763-2308
Email: kgreene@hamricklaw.com
TERMINATED: 01/03/2018

Robert A Hessling

1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067
310-277-0077
Fax : 310-277-5735
Email: rhessling@gmail.com
TERMINATED: 01/03/2018

Kevin Meek

Robins Kaplan LLP
2049 Century Park East
Suite 3400
Los Angeles, CA 90067
310-552-0130
Fax : 310-229-5800
Email: kmeek@robinskaplan.com
TERMINATED: 01/03/2018

Steven J Schwartz

Danning, Gill, Diamond & Kollitz, LLP
1900 Avenue of the Stars 11th Fl
Los Angeles, CA 90067-2904
310-277-0077
Fax : 310-277-5735
Email: sschwartz@dgdk.com
TERMINATED: 01/03/2018

Trustee

Diane C Weil (TR)

5950 Canoga Avenue, Suite 400
Woodland Hills, CA 91367
(818) 651-6400

 
 
U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Kelly L Morrison

Office of the US Trustee
915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-2656
Fax : 213-894-2603
Email: kelly.l.morrison@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/26/2018790Bankruptcy Case Closed - CHAPTER 7 ASSET. Pursuant to the Trustee's Final Account and Distribution Report Certification that the Estate has been Fully Administered and Application to be Discharged, it is ordered that the above case be closed. No objections having been made by the United States Trustee, the trustee is discharged and the bond is exonerated. (RE: related document(s)[2] Meeting (AutoAssign Chapter 7b), [8] Motion for Relief from Stay - Personal Property filed by Creditor United Healthcare Insurance Company, Creditor PacifiCare of California, Creditor Dental Benefit Providers of California, Inc., [24] Emergency motion filed by Trustee David A Gill (TR), [27] Emergency motion filed by Trustee David A Gill (TR), [28] Emergency motion filed by Trustee David A Gill (TR), [29] Emergency motion filed by Trustee David A Gill (TR), [51] Motion to Reject Lease or Executory Contract filed by Trustee David A Gill (TR), [54] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David A Gill (TR), [93] Motion for Relief from Stay - Personal Property filed by Creditor Royal Plastics Group (USA) Ltd., [114] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David A Gill (TR), [159] Notice of Assets filed by trustee and court's notice of possible dividend (BNC) filed by Trustee David A Gill (TR), [191] Notice of Hearing filed by Trustee David A Gill (TR), [207] Generic Motion filed by Broker Canadian Imperial Bank of Commerce, as Agent, [221] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David A Gill (TR), doc Hearing (Bk Motion) Set, [236] Generic Motion filed by Trustee David A Gill (TR), doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, doc Hearing (Bk Motion) Continued, [344] Notice of Hearing filed by Trustee David A Gill (TR), [391] Generic Motion filed by Trustee David A Gill (TR), [426] Notice of Hearing filed by Trustee David A Gi! ll (TR), [428] Notice of Hearing filed by Trustee David A Gill (TR), [454] Generic Motion filed by Interested Party Friedman Corporation, [472] Notice of Hearing filed by Trustee David A Gill (TR), [510] Motion to Sale of Property of the Estate under Section 363(b) - No Fee filed by Trustee David A Gill (TR), [544] Hearing (Bk Other) Continued, [557] Notice of Hearing filed by Trustee David A Gill (TR), [558] Notice of Hearing filed by Trustee David A Gill (TR), [643] Notice of Hearing filed by Interested Party Friedman Corporation, [644] Hearing (Bk Motion) Continued, [646] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF, [671] Hearing (Bk Motion) Set, [685] Motion to strike filed by Interested Party Universal Molding Company, Inc., [693] Hearing (Bk Motion) Set, [700] Hearing (Bk Motion) Continued, [702] Notice of Hearing filed by Trustee David A Gill (TR), [745] Motion for Relief from Stay - ACTION IN NON-BANKRUPTCY FORUM filed by Interested Party Courtesy NEF, [776] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), [778] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF), doc Hearing (Bk Motion) Set) (Lomeli, Lydia R.)
12/21/2018789Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee Weil. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (united states trustee (fsy))
01/03/2018788Notice of appointment and acceptance of trustee Filed by Successor Trustee Diane C. Weil, Chapter 7 Trustee. (Weil (TR), Diane) (Entered: 01/03/2018)
01/03/2018787In accordance with the Administrative Order 17-11 dated 11/28/17, this case is hereby reassigned from Judge Deborah J. Saltzman to Judge Ernest M. Robles. (Smith, Cynthia Joyce) (Entered: 01/03/2018)
12/21/2017786Trustee withdrawal/resignation Filed by Trustee David A Gill (TR). (Gill (TR), David)
10/11/2017785Notice of Request For Removal From NEF Filed by Attorney Friedman Law Group PC (RE: related document(s)[682] Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Friedman, Jerome.). (Friedman, Jerome)
12/08/2016Receipt of Court Cost Paid in Full - $250.00 by 01. Receipt Number 20214014. (admin)
12/07/2016Receipt of Court Cost Paid in Full - $250.00 by 01. Receipt Number 20214014. (admin)
12/07/2016784BNC Certificate of Notice - PDF Document. (RE: related document(s)[782] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/07/2016. (Admin.)
12/06/2016783Notice - TRANSMITTAL FOR PAYMENT OF MISCELLANEOUS COURT COSTS Filed by Trustee David A Gill (TR). (Gill (TR), David)