Welcome to BusinessBankruptcies.com!

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

NTD Architects, Inc., a Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
2:14-bk-16883
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-14

Updated

9-14-17

Last Checked

9-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 14, 2017
Last Entry Filed
Sep 11, 2017

Docket Entries by Year

There are 571 older docket entries.

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

login purchase single case subscribe now

Sep 13, 2016 552 Transcript regarding Hearing Held 12/16/14 RE: CONT'D HEARING RE MOTION OF NTD ARCHITECTS FOR ORDER AUTHORIZING SALE OF ASSETS [DEs 279, 284] CONT'D HEARING RE APPROVAL OF DISCLOSURE STATEMENT AND PLAN OF REORGANIZATION [DE 1]. Remote electronic access to the transcript is restricted until 12/12/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal or purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: Exceptional Reporting Services, Inc., Telephone number 361 949-2988 X 0.]. Notice of Intent to Request Redaction Deadline Due By 9/20/2016. Redaction Request Due By 10/4/2016. Redacted Transcript Submission Due By 10/14/2016. Transcript access will be restricted through 12/12/2016. (Hudson, Toni) (Entered: 09/13/2016)
Sep 27, 2016 553 Stipulation By Richard A. Marshack and Settlement Agreement and Stipulation for Court Approval Regarding Receivable of Clark & Sullivan Construction, Inc. (with proof of service) Filed by Other Professional Richard A. Marshack (Lowe, Melissa) (Entered: 09/27/2016)
Sep 27, 2016 554 Notice of lodgment (with proof of service) Filed by Other Professional Richard A. Marshack (RE: related document(s)553 Stipulation By Richard A. Marshack and Settlement Agreement and Stipulation for Court Approval Regarding Receivable of Clark & Sullivan Construction, Inc. (with proof of service) Filed by Other Professional Richard A. Marshack). (Lowe, Melissa) (Entered: 09/27/2016)
Sep 28, 2016 555 Stipulation By Richard A. Marshack and Uriarte & Wood, Shulman Hodges & Bastian and Talley Plaza to withdraw Motion for an Oder Compelling Payment to Uriarte & Wood with proof of service Filed by Other Professional Richard A. Marshack (Lowe, Melissa) (Entered: 09/28/2016)
Sep 30, 2016 556 Notice of lodgment with proof of service Filed by Other Professional Richard A. Marshack (RE: related document(s)555 Stipulation By Richard A. Marshack and Uriarte & Wood, Shulman Hodges & Bastian and Talley Plaza to withdraw Motion for an Oder Compelling Payment to Uriarte & Wood with proof of service Filed by Other Professional Richard A. Marshack). (Lowe, Melissa) (Entered: 09/30/2016)
Oct 4, 2016 557 Order Granting stipulation to withdraw motion for an order compelling payment to Uriarte & Wood, Attorneys at Law or, in the alternative, ordering disputed funds placed into a reserve account; denying compensation to counsel for the disbursing agent in excess of the contingency payment permitted under the confirmed plan(BNC-PDF) (Related Doc # 555 ) Signed on 10/4/2016 (Fortier, Stacey) (Entered: 10/04/2016)
Oct 4, 2016 558 Order Granting settlement agreement and stipulation for court approval regarding receivable of Clark & Sullivan Construction, Inc (see order for details)BNC-PDF) (Related Doc # 553 ) Signed on 10/4/2016 (Fortier, Stacey) (Entered: 10/04/2016)
Oct 6, 2016 559 Withdrawal re: of Motion with Proof of Service Filed by Attorney Uriarte & Wood, Attorneys at Law (RE: related document(s)538 Motion for an Order Compelling Payment to Uriarte & Wood, Attorneys at Law or, in the Alternative, Ordering Disputed Funds Placed into a Reserve Fund Account; Denying Compensation to Counsel for the Disbursing Agent in Excess of the Contingency Payme). (Uriarte, Robert) (Entered: 10/06/2016)
Oct 6, 2016 560 BNC Certificate of Notice - PDF Document. (RE: related document(s)557 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
Oct 6, 2016 561 BNC Certificate of Notice - PDF Document. (RE: related document(s)558 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 10/06/2016. (Admin.) (Entered: 10/06/2016)
Show 10 more entries
Mar 14, 2017 572 Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) (with proof of service) Filed by Other Professional Richard A. Marshack (RE: related document(s)565 Motion to Approve Compromise Under Rule 9019 Disbursing Agent's Motion to Approve Compromises Under Rule 9019 Between the Bankruptcy Estate and J. R. Tittle; Memorandum of Points and Authorities; and Declaration of R. Marshack in Support (with p). (Bastian, James) (Entered: 03/14/2017)
Mar 22, 2017 573 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Watson, Debby. (Watson, Debby) Warning: PDF with interactive field(s) attached. Item subsequently amended by docket entry no 575 Modified on 3/23/2017 (Cowan, Sarah). (Entered: 03/22/2017)
Mar 22, 2017 574 Order Granting Motion to Approve Compromise under Rule 9019 (BNC-PDF) (Related Doc # 565) Signed on 3/22/2017. (Fortier, Stacey) (Entered: 03/22/2017)
Mar 23, 2017 575 Notice to Filer PDF with interactive field(s) attached . Other -The attorney has been contacted and has been requested to re-file the document(s) as a flat PDF (No interactive form fields) (RE: related document(s)573 Request for Removal from Courtesy Notice of Electronic Filing (NEF) filed by Interested Party Glendale Community College District) (Cowan, Sarah) (Entered: 03/23/2017)
Mar 23, 2017 576 Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Markham, Patrick. (Markham, Patrick) (Entered: 03/23/2017)
Mar 24, 2017 577 Notice of Change of Address Filed by Nancy Nasseri . (Toliver, Wanda) (Entered: 03/24/2017)
Mar 25, 2017 578 BNC Certificate of Notice - PDF Document. (RE: related document(s)574 Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/25/2017. (Admin.) (Entered: 03/25/2017)
May 11, 2017 579 Motion For Final Decree and Order Closing Case. Disbursing Agents Motion for Final Decree Closing Case Pursuant to Federal Rule of Bankruptcy Procedure 3022 and Discharging Disbursing Agent and His Professionals; Memorandum of Points and Authorities and Declaration of Richard A. Marshack in Support (with proof of service) Filed by Other Professional Richard A. Marshack (Lowe, Melissa) (Entered: 05/11/2017)
May 11, 2017 580 Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) (with proof of service) Filed by Other Professional Richard A. Marshack (RE: related document(s)579 Motion For Final Decree and Order Closing Case. Disbursing Agents Motion for Final Decree Closing Case Pursuant to Federal Rule of Bankruptcy Procedure 3022 and Discharging Disbursing Agent and His Professionals; Memorandum of Points and Authorities and Declaration of Richard A. Marshack in Support (with proof of service) Filed by Other Professional Richard A. Marshack). (Lowe, Melissa) (Entered: 05/11/2017)
May 19, 2017 581 Withdrawal of Claim(s): 28 -3 Filed by Creditor LOS ANGELES COUNTY TAX COLLECTOR. (Estrada, Oscar) (Entered: 05/19/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
2:14-bk-16883
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11
Filed
Apr 10, 2014
Type
voluntary
Terminated
Aug 18, 2017
Updated
Sep 14, 2017
Last checked
Sep 14, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    discharged:

    Debtor

    NTD Architects, Inc., a Corporation
    955 Overland Court, Ste 100
    San Dimas, CA 91773
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2082
    dba NTD Architecture
    aka NTD Architecture
    aka NTD Stichler
    aka Stichle Design Group
    aka Holowenski M L Blevins
    aka HBFL
    aka NTD/HBFL
    aka Spencer Hoskins Associates

    Represented By

    Robert G Uriarte
    Uriarte & Wood Attorneys at Law
    1175 E Garvey St Ste 210
    Covina, CA 91724
    626-859-1100
    Fax : 626-859-3150
    Email: robert@uriarte-wood.com
    Abby A Wood
    Uriarte & Wood Attorneys at Law
    1175 E Garvey St Ste 210
    Covina, CA 91724
    626-859-1100
    Fax : 626-859-3150
    Email: abby@uriarte-wood.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 8 Curtis Hedlund Corporation 7 2:2024bk10107
    Jun 13, 2023 Spectrum Medical Management Services, Inc 7 2:2023bk13674
    Oct 7, 2022 Maricristella LLC DBA Burgerim 7 2:2022bk15481
    Jan 12, 2021 Rapid Deliveries Inc. 7 2:2021bk10198
    Sep 12, 2018 Double Win Travel, Inc. 7 2:2018bk20665
    Feb 1, 2018 Aramco Mechanical, Inc 7 2:2018bk11161
    Aug 4, 2017 AMERICAN BIOMEDICAL CONSTRUCTORS CORPORATION 7 2:17-bk-19620
    Sep 9, 2016 Strangio Industries, Inc. 7 2:16-bk-22062
    May 25, 2016 Bliss Health Care inc. 7 2:16-bk-16909
    Jun 2, 2015 Venue Management Systems, Inc. 7 2:15-bk-18831
    Apr 6, 2015 China Tire Warehouse, Inc 7 2:15-bk-15326
    Nov 13, 2013 Tile & Marble Center, Inc. 7 2:13-bk-37300
    Apr 25, 2013 AMERICAN BIOMEDICAL ASSOCIATES, INC. 11 2:13-bk-20810
    Apr 13, 2013 Sea View Trading Group, Inc. 7 2:13-bk-19697
    Aug 29, 2011 L.A. Signal, Inc. 7 2:11-bk-46792