California Southern Bankruptcy Court

Case number: 3:19-bk-04688 - INTEGRATEDMARKETING.COM - California Southern Bankruptcy Court

Case Information
Case title
INTEGRATEDMARKETING.COM
Chapter
7
Judge
Christopher B. Latham
Filed
08/02/2019
Last Filing
03/18/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 19-04688-CL7

Assigned to: Chief Judge Christopher B. Latham
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/02/2019
Date converted:  11/04/2019
341 meeting:  12/04/2019
Deadline for filing claims:  02/18/2020
Deadline for objecting to discharge:  11/12/2019

Debtor

INTEGRATEDMARKETING.COM

10590 West Ocean Air Drive #150
San Diego, CA 92130
SAN DIEGO-CA
Tax ID / EIN: 33-0851621
dba
RONI HICKS & ASSOCIATES


represented by
William P. Fennell

Law Office of William P. Fennell, APLC
600 West Broadway, Suite 930
San Diego, CA 92101
619-325-1560
Fax : 619-325-1558
Email: [email protected]

Trustee

Ronald E. Stadtmueller

10755 Scripps Poway Pkwy., #370
San Diego, CA 92131
858-564-9310

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]

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
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]

Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 01/10/2022

Latest Dockets
Date Filed#Docket Text
03/18/2024508Docket Text
Notice of Request for Accounting of Deferred Fees by Trustee. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald)
02/02/2024507Docket Text
BNC Court Certificate of Notice. (related documents [506] Order re: Notice of Intended Action) Notice Date 02/04/2024. (Admin.)
02/02/2024506Docket Text
Order Regarding Notice of Intended Action ; with BNC Service (Related Doc # [503]) signed on 2/2/2024. (Schmitt, T.)
01/11/2024505Docket Text
Court Notice Served On: 01/13/2024. Opposition due by: 01/29/2024 unless an objector is entitled to additional time under FRBP 9006. (related document [504] Notice of Intended Action and Opportunity for Hearing) (Admin)
01/11/2024504Docket Text
BNC Court Certificate of Notice. (related documents [503] Notice of Intended Action and Opportunity for Hearing) Notice Date 01/13/2024. (Admin.)
01/11/2024503Docket Text
Notice of Intended Action and Opportunity for Hearing trustee seeking authority to destroy all records, including computers and hard drives, and remaining personal property obtained from the Debtor which remain in the possession of the Trustee or any of his professionals. filed by Ronald E. Stadtmueller on behalf of Ronald E. Stadtmueller. (Stadtmueller, Ronald)
12/07/2023502Docket Text
BNC Court Certificate of Notice. (related documents 499 Order on Objection to Claim) Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023)
12/07/2023501Docket Text
BNC Court Certificate of Notice. (related documents 498 Order on Objection to Claim) Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023)
12/07/2023500Docket Text
BNC Court Certificate of Notice. (related documents 497 Order on Objection to Claim) Notice Date 12/09/2023. (Admin.) (Entered: 12/09/2023)
12/07/2023499Docket Text
Order Regarding Objection to Claim No. 23, Shane Jacobson; with Service by BNC (related documents 494 Objection to Claim and Notice Thereof) signed on 12/7/2023. (Schmitt, T.) (Entered: 12/07/2023)