Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

International Manufacturing Group, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-25820
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-14

Updated

3-31-24

Last Checked

8-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2023
Last Entry Filed
Jul 25, 2023

Docket Entries by Year

There are 1737 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 21, 2021 1568 Change of Mailing Address for Creditors Mark and Deanna Karlstad (wmim) (Entered: 06/21/2021)
Jul 21, 2021 1569 Trustee Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 06/30/21 (isaf) (Entered: 07/21/2021)
Jul 21, 2021 1570 Certificate/Proof of Service of 1569 Chapter 11 Post-Confirmation Report UST Form 11-PCR (isaf) (Entered: 07/21/2021)
Jul 21, 2021 1571 Certificate/Proof of Service of 1569 Chapter 11 Post-Confirmation Report UST Form 11-PCR (isaf) (Entered: 07/21/2021)
Oct 21, 2021 1572 Trustee Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 09/30/2021 (isaf) (Entered: 10/21/2021)
Oct 21, 2021 1573 Exhibit(s) to 1572 Chapter 11 Post-Confirmation Report UST Form 11-PCR (isaf) (Entered: 10/21/2021)
Oct 21, 2021 1574 Certificate/Proof of Service of 1572 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1573 Exhibit(s) (isaf) (Entered: 10/21/2021)
Oct 21, 2021 1575 Certificate/Proof of Service of 1572 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1573 Exhibit(s) (isaf) (Entered: 10/21/2021)
Oct 26, 2021 1576 On 10/21/2021, an electronic notification sent to David A. Cheit at cheitd@gtlaw.com was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 10/26/2021, mailed the attached letter to David A. Cheit at his/her primary postal address. (auto) (Entered: 10/26/2021)
Jan 25, 2022 1577 Trustee Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 12/31/2021 (shes) (Entered: 01/25/2022)
Show 10 more entries
Jul 25, 2022 1588 Certificate/Proof of Service of 1586 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1587 Exhibit(s) (isaf) (Entered: 07/25/2022)
Jul 25, 2022 1589 Certificate/Proof of Service of 1586 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1587 Exhibit(s) (isaf) (Entered: 07/25/2022)
Sep 1, 2022 On 9/1/2022, Change of Address Submitted for Attorney Christopher Sullivan through Pacer Service Center. Address changed to: 456 Montgomery Street Suite 900 San Francisco CA 94104. (Entered: 09/01/2022)
Sep 9, 2022 On 9/9/2022, Change of Address Submitted for Attorney Christopher Sullivan through Pacer Service Center. Address changed to: 456 Montgomery Street Suite 900 San Francisco CA 94104. (Entered: 09/09/2022)
Sep 12, 2022 1590 Change of Mailing Address for Creditor Creditor ASM Capital (lbef) (Entered: 09/12/2022)
Oct 21, 2022 1591 Trustee Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 09/30/2022 (shes) (Entered: 10/21/2022)
Oct 21, 2022 1592 Exhibit(s) to 1591 Chapter 11 Post-Confirmation Report UST Form 11-PCR (shes) (Entered: 10/21/2022)
Oct 21, 2022 1593 Certificate/Proof of Service of 1591 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1592 Exhibit(s) (shes) (Entered: 10/21/2022)
Oct 21, 2022 1594 Certificate/Proof of Service of 1591 Chapter 11 Post-Confirmation Report UST Form 11-PCR, 1592 Exhibit(s) (shes) (Entered: 10/21/2022)
Jan 18, 2023 1595 Trustee Chapter 11 Post-Confirmation Report UST Form 11-PCR for the Quarter Ending: 12/31/2022 (isaf) (Entered: 01/18/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Eastern Bankruptcy Court
Case number
2:14-bk-25820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert S. Bardwil
Chapter
11
Filed
May 30, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 24, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    International Manufacturing Group, Inc.
    879 F Street, Suite 120-a
    West Sacramento, CA 95605
    YOLO-CA
    SSN / ITIN: xxx-xx-0000
    Tax ID / EIN: xx-xxx8920

    Represented By

    Marc A. Caraska
    2100 Northrop Avenue, Suite 900
    Sacramento, CA 95825
    (916) 488-4529
    Email: mcaraska@caraskalaw.com

    Trustee

    Beverly N. McFarland
    PO Box 188
    Rocklin, CA 95677
    916-783-3552

    Represented By

    Jennifer E. Niemann
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400
    Christopher Daniel Sullivan
    Sullivan Blackburn Pratt LLP
    456 Montgomery Street
    Suite 900
    San Francisco, CA 94104
    415-691-4518
    Email: csullivan@sullivanblackburn.com
    Thomas A. Willoughby
    500 Capitol Mall, Suite 2250
    Sacramento, CA 95814
    916-329-7400
    Michael J. Yoder
    Diamond McCarthy, LLP
    909 Fannin #1500
    Houston, TX 77010
    713-333-5100

    Trustee

    Beverly N. McFarland

    Represented By

    Allan B. Diamond
    909 Fannin, 15th Floor
    Houston, TX 77010
    713-333-5100
    Thomas A. Willoughby
    (See above for address)

    U.S. Trustee

    Office of the U.S. Trustee
    Robert T Matsui United States Courthouse
    501 I Street, Room 7-500
    Sacramento, CA 95814

    U.S. Trustee

    Tracy Hope Davis

    Represented By

    Jason M. Blumberg
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2076
    Email: jason.blumberg@usdoj.gov
    Judith C. Hotze
    501 I St #7-500
    Sacramento, CA 95814
    (916) 930-2100
    TERMINATED: 03/03/2020

    U.S. Trustee

    Tracy Hope Davis
    Allen C. Massey
    501 I St #7-500
    Sacramento, CA 95814

    Represented By

    Jason M. Blumberg
    (See above for address)
    Allen C. Massey
    501 I St #7-500
    Sacramento, CA 95814
    916-930-2100
    TERMINATED: 03/09/2020

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 9, 2022 C S I Roof Removal, Inc. 11V 2:2022bk23186
    Nov 1, 2021 Wet Bandits, LLC 11 2:2021bk23773
    Sep 5, 2021 California Independent Petroleum Association 11V 2:2021bk23169
    Mar 23, 2021 La Terraza, Inc. 11V 2:2021bk21012
    Jul 30, 2020 AME Zion Western Episcopal District 11 2:2020bk23726
    Jul 15, 2020 La Terraza, Inc. 11V 2:2020bk23480
    Mar 20, 2019 American Flooring Distributors, Inc., a Florida co 7 2:2019bk21733
    Feb 21, 2019 AdvoCal, a California corporation 7 2:2019bk21031
    Feb 23, 2018 Sacramento Traditional Jazz Society, Inc. 7 2:2018bk21016
    Feb 12, 2018 S360 Rentals, LLC 11 2:2018bk20774
    Apr 28, 2017 M&J Flooring, Inc. 7 2:17-bk-22918
    Apr 6, 2015 Day & Night Truck Trailer Repair Inc. 11 2:15-bk-22780
    Jul 29, 2014 S.R. Trucking, Moving & Storage, Inc., a Californi 7 2:14-bk-27733
    Oct 21, 2013 River City Car Wash LLC 11 2:13-bk-33582
    Oct 8, 2013 DBS Air, LLC 11 2:13-bk-33102