California Central Bankruptcy Court

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
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: [email protected]

Monica Y Kim

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Ave
Los Angeles, CA 90034
310-229-1234
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

S Margaux Ross

915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4494
Fax : 213-894-0276
Email: [email protected]
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: [email protected]

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: [email protected]

Tania M Moyron

(See above for address)

Latest Dockets
Date Filed#Docket Text
02/06/2024677Docket Text
Bankruptcy 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)
12/23/2023676Docket Text
BNC 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.)
12/21/2023675Docket Text
Order Granting Motion For Final Decree and Order Closing Case. (BNC-PDF) (Related Doc # [670]) Signed on 12/21/2023. (JC)
12/14/2023674Docket Text
Hearing 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)
12/05/2023673Docket Text
Status report Post-Confirmation Filed by Trustee Matthew Pliskin, as Trustee, and The Trust Board (RE: related document(s)[665] Status report). (Moyron, Tania)
11/22/2023672Docket Text
Hearing 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)
11/21/2023671Docket Text
Notice 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)
11/21/2023670Docket Text
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)
10/10/2023669Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Debtor ICPW Liquidation Corporation, a California corporation. (Moyron, Tania)
10/10/2023668Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Debtor ICPW Liquidation Corporation, a California corporation. (Moyron, Tania)