Case number: 1:18-bk-12156 - Integrated Dynamic Solutions, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Integrated Dynamic Solutions, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Victoria S. Kaufman

  • Filed

    08/22/2018

  • Last Filing

    04/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, INTRA, CONVERTED



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:18-bk-12156-VK

Assigned to: Victoria S. Kaufman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/22/2018
Date converted:  07/14/2020
Date of Intradistrict transfer:  08/24/2018
341 meeting:  08/28/2020
Deadline for filing claims:  01/07/2021
Deadline for objecting to discharge:  11/19/2018
Deadline for financial mgmt. course:  10/09/2020

Debtor

Integrated Dynamic Solutions, Inc.

4930 Balboa Blvd #261638
Encino, CA 91426
LOS ANGELES-CA
Tax ID / EIN: 95-4542412

represented by
David A Tilem

Law Offices of David A Tilem
206 N Jackson St Ste 201
Glendale, CA 91206
818-507-6000
Fax : 818-507-6800
Email: davidtilem@tilemlaw.com

Trustee

Nancy J. Zamora

633 West 5th Street, Suite 2600
Los Angeles, CA 90071
United States
213-488-9411

represented by
David Seror

Brutzkus Gubner Rozansky Seror Weber LLP
21650 Oxnard St Ste 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: dseror@bg.law

U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
TERMINATED: 08/24/2018

represented by
Brian D Fittipaldi

United States Department of Justice/OUST
1415 State Street
Suite 148
Santa Barbara, CA 93101
805-957-4100
Fax : 805-957-4103
Email: brian.fittipaldi@usdoj.gov
TERMINATED: 08/24/2018

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Russell Clementson

915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-4505
Fax : 213-894-0276
Email: russell.clementson@usdoj.gov
TERMINATED: 08/30/2019

Kenneth Misken

Office of the United States Trustee
915 Wilshire Blvd, Ste 1800
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-0276
Email: Kenneth.M.Misken@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/06/2025362BNC Certificate of Notice - PDF Document. (RE: related document(s)[359] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 37. Notice Date 04/06/2025. (Admin.)
04/02/2025361Hearing Set (RE: related document(s)[359] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) The Hearing date is set for 4/30/2025 at 10:30 AM at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (PG)
04/02/2025360Supplemental --Supplement to Trustee's Final Report Containing Summary List of All Expenses, with proof of service, Filed by Trustee Nancy J. Zamora. (Zamora (TR), Nancy)
04/02/2025359Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[358]). (united states trustee (pca))
04/02/2025358Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Nancy J. Zamora, Esq.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca))
01/16/2025357BNC Certificate of Notice - PDF Document. (RE: related document(s)[355] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 01/16/2025. (Admin.)
01/16/2025356Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Grobstein Teeple LLP as Accountants for the Chapter 7 Trustee; Declarations of Kailey R. Wright and Nancy J. Zamora in Support Thereof with Proof of Service and Exhibits A-D for Grobstein Teeple LLP, Accountant, Period: 7/17/2020 to 1/14/2025, Fee: $41,039.00, Expenses: $333.37. Filed by Accountant Grobstein Teeple LLP. (Teeple, Joshua)
01/14/2025355Order Approving Stipulation By and Between Chapter 7 Trustee Nancy Zamora and Creditor Vitavet Labs, Inc. Regarding Payment of Secured Claim (BNC-PDF) (Related Doc # [354]) Signed on 1/14/2025 (PG)
01/13/2025354Stipulation By Nancy J. Zamora and Stipulation by and Between Chapter 7 Trustee Nancy Zamora and Creditor Vitavet Labs, Inc. Regarding Payment of Secured Claim with Proof of Service Filed by Trustee Nancy J. Zamora (Teesdale, Ashley)
12/12/2024353BNC Certificate of Notice - PDF Document. (RE: related document(s)[350] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 12/12/2024. (Admin.)