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.) |
05/29/2025 | 584 | BNC Court Certificate of Notice. (related documents [583] Order re: Notice of Intended Action) Notice Date 05/31/2025. (Admin.) |
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.) |
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) |
05/27/2025 | 581 | Acknowledgment of Request for audio has been satisfied by ECRO. (related documents [580] Request for Transcript or Audio) (Moore, M.) |
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) |
05/23/2025 | 579 | Notice of Change of Address filed by Aaron Smith . (Crosby, A) |
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) |
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) |
05/20/2025 | 576 | Notice of Change of Address filed by Arielle Wells . (Lam, C.) |