INTEGRATEDMARKETING.COM
7
Christopher B. Latham
08/02/2019
06/04/2025
Yes
v
CrtNote |
Assigned to: Chief Judge Christopher B. Latham Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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: william.fennell@fennelllaw.com |
Trustee Ronald E. Stadtmueller
10755 Scripps Poway Pkwy., #370 San Diego, CA 92131 858-564-9310 |
represented by |
Kathleen A. Cashman-Kramer
Fennemore LLP 600 B Street Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: kcashman-kramer@fennemorelaw.com Gary B. Rudolph
Fennemore LLP 600 B Street, Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: grudolph@fennemorelaw.com |
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: corina.pandeli@usdoj.gov Leslie Skorheim
DOJ-Ust 880 Front Street Suite 3230 San Diego, CA 92101 619-557-5013 Email: leslie.skorheim@usdoj.gov TERMINATED: 01/10/2022 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2025 | 585 | Notice of Change of Address filed by Law Office of Robert J. Kolodny, APC (fka Kolodny & Pressman LLP) . (Lam, C.) (Entered: 06/04/2025) |
05/29/2025 | 584 | BNC Court Certificate of Notice. (related documents 583 Order re: Notice of Intended Action) Notice Date 05/31/2025. (Admin.) (Entered: 05/31/2025) |
05/29/2025 | 583 | Order Granting Trustee's Notice of Intended Action for an Order Authorizing Trustee to Pay Settlement Funds Directly to ESOP Participants ; with BNC Service (Related Doc # 573) signed on 5/29/2025. (Slaughter, S.) (Entered: 05/29/2025) |
05/28/2025 | 582 | Declaration [Declaration of Gary B. Rudolph re No Objections to Notice of Intended Action for an Order Authorizing Trustee to Pay Settlement Funds Direct to ESOP Participants] filed by Gary B. Rudolph of Fennemore LLP on behalf of on behalf of Ronald E. Stadtmueller. (related documents 572 Notice of Intended Action and Opportunity for Hearing, 573 Notice of Intended Action and Opportunity for Hearing, 577 Proof of Service) (Rudolph, Gary) (Entered: 05/28/2025) |
05/27/2025 | 581 | Acknowledgment of Request for audio has been satisfied by ECRO. (related documents 580 Request for Transcript or Audio) (Moore, M.) (Entered: 05/27/2025) |
05/25/2025 | 580 | Request for Audio only. Hearing Date: 3/20/2025, 1-Recording Audio Fee Amount $ 34.00 filed by Elvina Rofael on behalf of United States Trustee. (related documents 565 Court Minutes) (Rofael, Elvina) (Entered: 05/25/2025) |
05/23/2025 | 579 | Notice of Change of Address filed by Aaron Smith . (Crosby, A) (Entered: 05/23/2025) |
05/21/2025 | 578 | Amended Proof of Service [re: Email Service to Olivia Arbaugh re: Amended Notice of Intended Action and Opportunity for Hearing [(Amended) Trustee's Notice of Intended Action and Opportunity for Hearing and Declaration of Ronald E. Stadtmueller, Chapter 7 Trustee, In Support of Notice of Intended Action for an Order Authorizing Trustee to Pay Settlement Funds Direct to ESOP Participants]] filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents 573 Notice of Intended Action and Opportunity for Hearing, 577 Proof of Service) (Rudolph, Gary) (Entered: 05/21/2025) |
05/21/2025 | 577 | Proof of Service [re: Mail Service to new address for Olivia Arbaugh] filed by Gary B. Rudolph on behalf of Ronald E. Stadtmueller. (related documents 573 Notice of Intended Action and Opportunity for Hearing) (Rudolph, Gary) (Entered: 05/21/2025) |
05/20/2025 | 576 | Notice of Change of Address filed by Arielle Wells . (Lam, C.) (Entered: 05/20/2025) |