Imagenetix, Inc.
7
Margaret M. Mann
12/17/2012
12/21/2022
Yes
v
Intp, Answer, Converted, Asset7 |
Assigned to: Judge Margaret M. Mann Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Imagenetix, Inc.
10845 Rancho Bernardo Road, #105 San Diego, CA 92127 SAN DIEGO-CA Tax ID / EIN: 33-0840910 |
represented by |
Garrick A. Hollander
Winthrop Golubow Hollander, LLP 1301 Dove Street Suite 500 Newport Beach, CA 92660 949-720-4100 Email: [email protected] Jeannie Kim
Sheppard, Mullin, Richter & Hampton LLP Four Embarcadero Center, 17th Floor San Francisco, CA 94111 415-434-9100 Email: [email protected] Robert E. Opera
Winthrop Golubow Hollander, LLP 1301 Dove Street Suite 500 Newport Beach, CA 92663 949-720-4100 Email: [email protected] Debra A. Riley
Allen Matkins Leck Gamble Mallory & Natsis LLP One America Plaza 600 West Broadway, 27th Floor San Diego, CA 92101 619-233-1155 Fax : 619-233-1158 Email: [email protected] TERMINATED: 01/23/2017 Erwin J. Shustak
Shustak Reynolds & Partners, P.C. 401 West A Street Suite 2200 San Diego, CA 92101 619-696-9500 Fax : 619-615-5290 Email: [email protected] TERMINATED: 06/22/2017 |
Trustee Gerald H. Davis
Gerald H. Davis PO Box 38 Aguanga, CA 92536 619-400-9997 |
represented by |
Kathleen A. Cashman-Kramer
Sullivan Hill Rez & Engel, APLC 600 B Street Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: [email protected] Gerald H. Davis
Gerald H. Davis PO Box 38 Aguanga, CA 92536 619-400-9997 Fax : 619-512-4343 Email: [email protected] Daniel A Kotchen
Kotchen and Low LLP 1745 Kalorama Road, Ste. 101 Washington, DC 20009 202-471-1995 Email: [email protected] Gary B. Rudolph
Sullivan Hill Rez & Engel, APLC 600 B Street, Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: [email protected] |
United States Trustee United States Trustee
Office of the U.S. Trustee 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 |
represented by |
United States Trustee
PRO SE Kristin T Mihelic
DOJ-Ust 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 Email: [email protected] TERMINATED: 03/07/2022 |
Date Filed | # | Docket Text |
---|---|---|
12/21/2022 | 1864 | Response to Order to Show Casue as to Why Sanctions Should not be Imposed filed by James Andrew Hinds Jr. of The Hinds Law Group, APC on behalf of Hinds & Shankman, LLP. (related documents [1850] Order to Show Cause) (Hinds, James) |
12/12/2022 | 1863 | BNC Court Certificate of Notice. (related documents [1862] Order) Notice Date 12/14/2022. (Admin.) |
12/10/2022 | 1862 | Order on Notice of Trustee's Final Report and Application for Compensation and Deadline to Object (NFR); with BNC Service (related documents [1853] Notice of Trustee's Final Report and Application for Compensation (NFR)) signed on 12/10/2022. (Schmitt, T.) |
12/06/2022 | 1861 | Minute Order. Hearing DATE: 12/06/2022, MATTER: ORDER TO SHOW CAUSE AS TO WHY SANCTIONS SHOULD NOT BE IMPOSED ON JAMES HINDS AND HINDS & SHANKMAN LLP FOR FAILURE TO COMPLY WITH THE AUGUST 31, 2022 COURT ORDER DISPOSITION: See Attached PDF document for details. (vCal Hearing ID (805694)). (related documents [1850])(LisaCruz) |
12/05/2022 | 1860 | Tentative Ruling. Hearing Date and Time: 12/6/22 @ 2:00 PM Regarding: ORDER TO SHOW CAUSE AS TO WHY SANCTIONS SHOULD NOT BE IMPOSED ON JAMES HINDS AND HINDS & SHANKMAN LLP FOR FAILURE TO COMPLY WITH THE AUGUST 31, 2022 COURT ORDER (related documents [1850] Order to Show Cause) (Cruz, L.) |
12/01/2022 | 1859 | Tentative Ruling. Department 1: Hearing Date and Time: 12/06/2022 @ 02:00 PM (related document [1810])(Admin.) |
11/30/2022 | 1858 | Request for Special Notice filed by James Andrew Hinds Jr. on behalf of Hinds & Shankman, LLP. (Hinds, James) |
11/26/2022 | 1857 | Response Respondents James Andrew Hinds, Jr. And Hinds & Shankman, LPPs Response to Order to Show Cause as to Why Sanction Should not be Imposed filed by James Andrew Hinds Jr. of The Hinds Law Group, APC on behalf of Hinds & Shankman, LLP. (related documents [1850] Order to Show Cause) (Hinds, James) |
11/10/2022 | 1856 | BNC Court Certificate of Notice. (related documents [1853] Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/12/2022. (Admin.) |
11/10/2022 | 1853 | Notice of Trustee's Final Report and Application for Compensation filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents [1852] Trusee's Final Report (TFR)) (Davis, Gerald) |