Case number: 2:16-bk-22185 - Integrity Retail Distribution, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Integrity Retail Distribution, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    09/13/2016

  • Last Filing

    05/23/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:16-bk-22185-ER

Assigned to: Ernest M. Robles
Chapter 7
Voluntary
Asset


Date filed:  09/13/2016
341 meeting:  10/17/2016
Deadline for filing claims:  02/21/2017
Deadline for filing claims (govt.):  05/22/2017

Debtor

Integrity Retail Distribution, Inc.

PO Box 5042
Torrance, CA 90510
LOS ANGELES-CA
Tax ID / EIN: 20-4524008

represented by
Anerio V Altman

Lake Forest Bankruptcy
23151 Moulton Parkway Ste 131
Laguna Hills, CA 92653
949-218-2002
Fax : 949-218-2002

Richard L Barnett

5450 Trabuco Road
Irvine, CA 92620
949-261-9700
Fax : 949-261-9799
Email: rick@barnettrubin.com
TERMINATED: 03/01/2022

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
Rika Kido

Shulman Bastian Friedman & Bui LLP
100 Spectrum Center Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: rkido@shulmanbastian.com

Leonard M Shulman

Shulman Bastian Friedman & Bui LLP
100 Spectrum Ctr Dr Ste 600
Irvine, CA 92618
949-340-3400
Fax : 949-340-3000
Email: lshulman@shulmanbastian.com

U.S. Trustee

United States Trustee (LA)

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

Latest Dockets

Date Filed#Docket Text
03/02/202284BNC Certificate of Notice - PDF Document. (RE: related document(s) 82 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 599. Notice Date 03/02/2022. (Admin.) (Entered: 03/02/2022)
03/01/202283Substitution of attorney Filed by Debtor Integrity Retail Distribution, Inc.. (Barnett, Richard) (Entered: 03/01/2022)
02/28/202282Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 77). (united states trustee (hja)) (Entered: 02/28/2022)
02/27/202281BNC Certificate of Notice (RE: related document(s) 79 Hearing Set (Other) (BK Case - BNC Option)) No. of Notices: 1. Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022)
02/27/202280BNC Certificate of Notice - PDF Document. (RE: related document(s) 78 Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 599. Notice Date 02/27/2022. (Admin.) (Entered: 02/27/2022)
02/25/202279Hearing Set re 77 and 78 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals; Hearing to be held on 4/5/2022 at 10:00 AM at Crtrm 1568, 255 E Temple St., Los Angeles, CA 90012. The case judge is Ernest M. Robles (Evangelista, Maria) (Entered: 02/25/2022)
02/25/202278Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s) 77). (united states trustee (hja)) (Entered: 02/25/2022)
02/25/202277Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Carolyn A. Dye. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (hja)) (Entered: 02/25/2022)
11/02/202076Notice of Change of Address Filed by Creditor Atlas Acquisitions LLC. (Schild, Avi) (Entered: 11/02/2020)
05/18/202075Notice of Change of Firm Address filed by Don Stecker, attorney for Creditor Bexar County and City of El Paso. (Ventura, Olivia) (Entered: 05/20/2020)