Integrated Dynamic Solutions, Inc.
7
Victoria S. Kaufman
08/22/2018
05/22/2025
Yes
v
DEFER, INTRA, CONVERTED |
Assigned to: Victoria S. Kaufman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 368 | Receipt of Court Cost Paid in Full - $350.00 by LF. Receipt Number 11000755. (admin) |
05/22/2025 | 367 | Receipt of Undistributed Funds - $3.82 by LF. Receipt Number 11000754. (admin) |
05/19/2025 | 366 | Notice of Change in Billing Rates of BG Law LLP with Proof of Service Filed by Trustee Nancy J. Zamora. (Gubner, Steven) |
05/12/2025 | 365 | Report of trustee (under FRBP 3010) , with proof of service, Filed by Trustee Nancy J. Zamora. (Zamora (TR), Nancy) |
05/10/2025 | 364 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[363] Order of Distribution (BNC-PDF) filed by Trustee Nancy J. Zamora, Accountant Grobstein Teeple LLP, Attorney BG Law LLP) No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
05/08/2025 | 363 | Order of Distribution for Law Offices of David A. Tilem, Debtor's Attorney, Fees awarded: $77693.63, Expenses awarded: $0.00; for BG Law LLP, Trustee's Attorney, Fees awarded: $66754.50, Expenses awarded: $994.51; for Grobstein Teeple LLP, Accountant, Fees awarded: $41039.00, Expenses awarded: $333.37; for Nancy J. Zamora, Trustee Chapter 7, Fees awarded: $65589.37, Expenses awarded: $2287.23; Awarded on 5/8/2025 (BNC-PDF) Signed on 5/8/2025. (PG) |
04/06/2025 | 362 | BNC 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.) |
04/02/2025 | 361 | Hearing 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) |
04/02/2025 | 360 | Supplemental --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) |
04/02/2025 | 359 | Notice 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)) |