Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Imagenetix, Inc., a Nevada corporation

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:12-bk-16423
TYPE / CHAPTER
Voluntary / 7

Filed

12-17-12

Updated

3-29-23

Last Checked

4-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2023
Last Entry Filed
Mar 28, 2023

Docket Entries by Year

There are 1826 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 19, 2022 1827 NOTICE TO COURT OF FAILURE TO RETURN FUNDS OF $20,000 BY HINDS & SHANKMAN LLP TO EVAN DAMESHEK, AND REQUEST FOR SANCTIONS filed by Reid A. Winthrop on behalf of TriPharma LLC. (related documents 1810 Order) (Winthrop, Reid) (Entered: 09/19/2022)
Sep 20, 2022 1828 Notice of Hearing HEARING Scheduled for 10/6/2022 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1827 Generic Document) (Cruz, L.) (Entered: 09/20/2022)
Sep 20, 2022 1829 Notice of Change in TIME Fixed for Hearing HEARING Scheduled for 10/6/2022 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1817 Application for Compensation) (Cruz, L.) Modified on 9/20/2022 (Cruz, L.). (Entered: 09/20/2022)
Sep 20, 2022 1830 Transcript hearing held on 08/03/22. Electronic access to the transcript is restricted through 12/19/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Jennifer Gibson at (760) 807-2221. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 12/19/2022. (related documents 1800 Minute Order) (Gibson, Jennifer) (Entered: 09/20/2022)
Sep 21, 2022 1831 Transcript hearing held on 08/03/22 at 3:00 PM. Electronic access to the transcript is restricted through 12/20/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office or a copy can be purchased by contacting Court Reporter Jennifer Gibson at (760) 807-2221. Deadlines Due: Notice of Intent to Request Redaction due seven calendar days from the date of filing the Transcript. Redaction Request due 21 calendar days from the date of filing the transcript. Redacted Transcript Submission due 31 calendar days from the date of filing the transcript. Transcript access will be restricted through 12/20/2022. (related documents 1801 Minute Order) (Gibson, Jennifer) Modified on 9/21/2022 (Cruz, L.). (Entered: 09/21/2022)
Sep 22, 2022 1832 BNC Court Certificate of Notice. (related documents 1828 Notice of Hearing/Trial) Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022)
Sep 22, 2022 1833 BNC Court Certificate of Notice. (related documents 1829 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 09/22/2022. (Admin.) (Entered: 09/22/2022)
Sep 23, 2022 1834 BNC Court Certificate of Notice. (related documents 1830 Transcript) Notice Date 09/23/2022. (Admin.) (Entered: 09/23/2022)
Sep 24, 2022 1835 BNC Court Certificate of Notice. (related documents 1831 Transcript) Notice Date 09/24/2022. (Admin.) (Entered: 09/24/2022)
Sep 26, 2022 1836 Notice of Request for Accounting of Deferred Fees by Trustee. Estimated Funds to be available for creditors: 0 filed by Gerald H. Davis on behalf of Gerald H. Davis. (Davis, Gerald) (Entered: 09/26/2022)
Show 10 more entries
Nov 3, 2022 1847 BNC Court Certificate of Notice. (related documents 1846 Order re: Notice of Intended Action) Notice Date 11/03/2022. (Admin.) (Entered: 11/03/2022)
Nov 4, 2022 1848 Proof of Service of Order To Show Cause Re: Contempt With Sanctions filed by Reid A. Winthrop on behalf of TriPharma LLC. (Attachments: # 1 Exhibit Order To Show Cause re: Contempt With Sanctions) (related documents 1841 Minute Order) (Winthrop, Reid) (Entered: 11/04/2022)
Nov 8, 2022 1849 Order NOT APPROVED to Show Cause re Contempt with Sanctions; with BNC Service (related documents 1810 Order, 1839 Tentative Ruling, 1841 Minute Order) signed on 11/8/2022. (Li, J.) (Entered: 11/08/2022)
Nov 8, 2022 1850 Order To Show Cause As To Why Sanctions Should Not Be Imposed On James Hinds And Hinds & Shankman Llp For Failure To Comply With The August 31, 2022 Court Order ; with BNC Service HEARING Scheduled for 12/6/2022 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . (related documents 1839 ) signed on 11/8/2022. (Li, J.). (Entered: 11/08/2022)
Nov 8, 2022 1851 Certificate of Mailing (related documents 1850 Order to Show Cause) (Li, J.) (Entered: 11/08/2022)
Nov 10, 2022 1852 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gerald H. Davis . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Michael C West) (Entered: 11/10/2022)
Nov 10, 2022 1853 Notice of Trustee's Final Report and Application for Compensation filed by Gerald H. Davis on behalf of Gerald H. Davis. (related documents 1852 Trusee's Final Report (TFR)) (Davis, Gerald) (Entered: 11/10/2022)
Nov 10, 2022 1854 BNC Court Certificate of Notice. (related documents 1850 Order to Show Cause) Notice Date 11/10/2022. (Admin.) (Entered: 11/10/2022)
Nov 10, 2022 1855 BNC Court Certificate of Notice. (related documents 1849 Order) Notice Date 11/10/2022. (Admin.) (Entered: 11/10/2022)
Nov 12, 2022 1856 BNC Court Certificate of Notice. (related documents 1853 Notice of Trustee's Final Report and Application for Compensation (NFR)) Notice Date 11/12/2022. (Admin.) (Entered: 11/12/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:12-bk-16423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Mann
Chapter
7
Filed
Dec 17, 2012
Type
voluntary
Terminated
Mar 28, 2023
Updated
Mar 29, 2023
Last checked
Apr 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Corp Card
    Amerisource Bergen Services Corp
    Anderson Daymon Worldwide LLC
    AT&T
    Bernardo Gateway Ptnrs Atn Corp Ofcr
    Capital One
    Costco Wholesale Membership
    Crystal Research Associates, Inc.
    CVS Pharmacy
    Employment Development Dept.
    First Fruits Business Ministry LLC
    Franchise Tax Board
    Frank A. Sajovic
    Frutarom US
    Golden West Dental & Vision
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Imagenetix, Inc.
    10845 Rancho Bernardo Road, #105
    San Diego, CA 92127
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx0910

    Represented By

    Garrick A. Hollander
    Winthrop Golubow Hollander, LLP
    1301 Dove Street
    Suite 500
    Newport Beach, CA 92660
    949-720-4100
    Email: ghollander@wghlawyers.com
    Jeannie Kim
    Sheppard, Mullin, Richter & Hampton LLP
    Four Embarcadero Center, 17th Floor
    San Francisco, CA 94111
    415-434-9100
    Email: jekim@sheppardmullin.com
    Robert E. Opera
    Winthrop Golubow Hollander, LLP
    1301 Dove Street
    Suite 500
    Newport Beach, CA 92663
    949-720-4100
    Email: ropera@wghlawyers.com
    Debra A. Riley
    Allen Matkins Leck Gamble Mallory & Natsis LLP
    One America Plaza
    600 West Broadway, 27th Floor
    San Diego, CA 92101
    619-233-1155
    Fax : 619-233-1158
    Email: driley@allenmatkins.com
    TERMINATED: 01/23/2017
    Erwin J. Shustak
    Shustak Reynolds & Partners, P.C.
    401 West A Street
    Suite 2200
    San Diego, CA 92101
    619-696-9500
    Fax : 619-615-5290
    Email: eshustak@shufirm.com
    TERMINATED: 06/22/2017

    Trustee

    Gerald H. Davis
    Gerald H. Davis
    PO Box 38
    Aguanga, CA 92536
    619-400-9997

    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: Cashman-Kramer@Sullivanhill.com
    Gerald H. Davis
    Gerald H. Davis
    PO Box 38
    Aguanga, CA 92536
    619-400-9997
    Fax : 619-512-4343
    Email: ghd@trusteedavis.com
    Daniel A Kotchen
    Kotchen and Low LLP
    1745 Kalorama Road, Ste. 101
    Washington, DC 20009
    202-471-1995
    Email: dkotchen@kotchen.com
    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: rudolph@sullivanhill.com

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    United States Trustee
    PRO SE
    Kristin T Mihelic
    DOJ-Ust
    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Kristin.T.Mihelic@usdoj.gov
    TERMINATED: 03/07/2022

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Microtek 11V 3:2023bk03868
    Dec 21, 2020 Learn Explore Achieve & Discover, Inc. 7 3:2020bk06070
    Dec 21, 2020 Personal Energy Finance, Inc. parent case 11 1:2020bk13173
    Dec 21, 2020 Renovate America, Inc. 11 1:2020bk13172
    Jun 20, 2020 Directions in Research, Inc. 7 3:2020bk03163
    Feb 7, 2020 Bill Lane & Associates, Inc. 7 3:2020bk00635
    Sep 18, 2019 Electronwheel, Inc 7 3:2019bk05595
    Feb 14, 2019 Student Loan Advocacy Group, Inc. 7 3:2019bk00762
    Jul 6, 2017 e.Digital Corporation, a Delaware corporation 7 3:17-bk-04075
    Jul 6, 2017 e.Digital Corporation, a California corporation 7 3:17-bk-04073
    Nov 10, 2015 RxAnte, LLC 11 1:15-bk-12286
    Nov 10, 2015 Millennium Health, LLC 11 1:15-bk-12285
    Nov 10, 2015 Millennium Lab Holdings II, LLC 11 1:15-bk-12284
    Nov 6, 2015 Global Metals Corporation 7 3:15-bk-07170
    Aug 29, 2012 Nobu Gourmet Japanese Restaurant Inc 7 3:12-bk-11907