Case number: 2:21-bk-18338 - Integrated Advanced Controls, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Integrated Advanced Controls, LLC

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Barry Russell

  • Filed

    10/29/2021

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:21-bk-18338-BR

Assigned to: Barry Russell
Chapter 11
Voluntary
Asset


Date filed:  10/29/2021
Plan confirmed:  04/20/2022
341 meeting:  11/29/2021
Deadline for filing claims:  01/07/2022
Deadline for filing claims (govt.):  04/27/2022
Deadline for objecting to discharge:  01/28/2022

Debtor

Integrated Advanced Controls, LLC

6700 E. Pacific Coast Highway
Suite 235
Los Angeles, CA 90803
LOS ANGELES-CA
Tax ID / EIN: 00-0000000
dba
IAC


represented by
Eric D Goldberg

DLA Piper LLP
2000 Avenue of the Stars
Suite 400 North Tower
Los Angeles, CA 90067
310.595.3000
Fax : 310.595.3357
Email: eric.goldberg@dlapiper.com

Jonathan Serrano

DLA PIPER LLP
550 S Hope Street
Ste 2400
Los Angeles, CA 90071
213-330-7729
Email: jonathan.serrano@dinsmore.com

Trustee

Moriah Douglas Flahaut (TR)

555 W. Fifth Street, 48th Floor
Los Angeles, CA 90026
213-443-7559

 
 
U.S. Trustee

United States Trustee (LA)

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

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/03/202452BNC Certificate of Notice (RE: related document(s)[51] Renotice 341 Meeting (BNC)) No. of Notices: 259. Notice Date 05/03/2024. (Admin.)
05/01/202451Renotice 341 Meeting (BNC) 341(a) meeting to be held on 6/25/2024 at 10:00 AM at Zoom - Pringle: Meeting ID 340 853 2781, Passcode 3286389205, Phone 1 213 592 2163. (SF) NOTE: The 341 a meeting of creditor's renoticed to indicate the new zoom location Modified on 5/1/2024 (SF).
04/18/202450Request for courtesy Notice of Electronic Filing (NEF) Filed by Flahaut, M. (Flahaut, M)
04/17/202449BNC Certificate of Notice (RE: related document(s)[47] Meeting of Creditors Chapter 7 (No Asset/No POC) (309A/309C)) No. of Notices: 259. Notice Date 04/17/2024. (Admin.)
04/17/202448Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 30 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $950857.67, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Moriah Douglas Flahaut (TR). (Flahaut (TR), Moriah)
04/15/202447Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee John P Pringle (TR) with 341(a) meeting to be held on 6/25/2024 at 10:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (SF)
04/15/202446Notice of appointment and acceptance of trustee Filed by Trustee John P Pringle (TR). (Pringle (TR), John)
04/12/202445BNC Certificate of Notice - PDF Document. (RE: related document(s)[44] Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2024. (Admin.)
04/10/202444Order Converting Case to Chapter 7 (BNC-PDF). (SF)
04/09/202443Proof of service of order converting case to chapter 7 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[1] Voluntary Petition (Chapter 11)). (Maroko, Ron)