Welcome to BusinessBankruptcies.com!

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

Integrated Dynamic Solutions, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2018bk12156
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-18

Updated

3-31-24

Last Checked

10-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2018
Last Entry Filed
Sep 5, 2018

Docket Entries by Quarter

Aug 22, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Integrated Dynamic Solutions, Inc. List of Equity Security Holders due 09/5/2018. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 09/5/2018. Schedule A/B: Property (Form 106A/B or 206A/B) due 09/5/2018. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 09/5/2018. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 09/5/2018. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 09/5/2018. Schedule H: Your Codebtors (Form 106H or 206H) due 09/5/2018. Statement of Financial Affairs (Form 107 or 207) due 09/5/2018. Statement of Related Cases (LBR Form F1015-2) due 09/5/2018. Disclosure of Compensation of Bankruptcy Petition Preparer (Form 2800) due 09/5/2018. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 09/5/2018. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 09/5/2018. Incomplete Filings due by 09/5/2018. (Tilem, David) WARNING: See Docket # 3, 4, 5 for corrective action. Modified on 8/23/2018 (McNabb, Jim). (Entered: 08/22/2018)
Aug 22, 2018 Receipt of Voluntary Petition (Chapter 11)(9:18-bk-11379) [misc,volp11] (1717.00) Filing Fee. Receipt number 47576409. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/22/2018)
Aug 22, 2018 2 Statement Corporate Resolution Filed by Debtor Integrated Dynamic Solutions, Inc.. (Tilem, David) (Entered: 08/22/2018)
Aug 23, 2018 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours re list of creditors with 20 largest unsecured claims (BNC) . (McNabb, Jim) (Entered: 08/23/2018)
Aug 23, 2018 4 Amended Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Integrated Dynamic Solutions, Inc.) (McNabb, Jim) (Entered: 08/23/2018)
Aug 23, 2018 5 Notice to Filer of Correction Made: Incorrect schedules /statements recorded as deficient. THE PROPER DEFICIENCY NOTICES AND/OR AMENDED DEFICIENCY NOTICES HAVE BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Integrated Dynamic Solutions, Inc., Update/Terminate Case Commencement Deficiency Deadlines (ccdn), Update/Terminate Case Commencement Deficiency Deadlines (ccdn), 3 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (VAN-197) (BNC), 4 Amended Case Commencement Deficiency Notice (BNC)) (McNabb, Jim) (Entered: 08/23/2018)
Aug 23, 2018 6 Chapter 11 or Chapter 9 Cases Non-Individual:: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Form 104 or 204) Filed by Debtor Integrated Dynamic Solutions, Inc.. (Tilem, David) (Entered: 08/23/2018)
Aug 24, 2018 7 CORRECTION: Incorrect docket entry. Entered due to clerical error. Order To Transfer Case To Another Division (ORDER GRANTING MOTION TO REASSIGN RELATED CASE OF INTEGRATED DYNAMIC SOLUTIONS, INC. FROM THE NORTHERN DIVISION TO THE SAN FERNANDO VALLEY DIVISION (BNC-PDF). Signed on 8/24/2018. (Handy, Brad) Modified on 8/24/2018 (Handy, Brad). (Entered: 08/24/2018)
Aug 24, 2018 8 Order To Transfer Case To Another Division (ORDER GRANTING MOTION TO REASSIGN RELATED CASE OF INTEGRATED DYNAMIC SOLUTIONS, INC. FROM THE NORTHERN DIVISION TO THE SAN FERNANDO VALLEY DIVISION (BNC-PDF). Signed on 8/24/2018. (Handy, Brad) (Entered: 08/24/2018)
Aug 24, 2018 9 Comments CM/ECF Intradistrict Transfer feature used to transfer case from ND Division to SFV Division (New Case Number: 1:18-bk-12156 Previous Case Number 9:18-bk-11379). (Espino, Cecilia) (Entered: 08/24/2018)
Aug 24, 2018 Judge Victoria S. Kaufman added to case. Involvement of Judge Deborah J. Saltzman Terminated (Espino, Cecilia) (Entered: 08/24/2018)
Aug 24, 2018 10 Notice of transfer of case (Inter/Intra District Transfer) (BNC) (Espino, Cecilia) (Entered: 08/24/2018)
Aug 26, 2018 11 BNC Certificate of Notice (RE: related document(s)10 Notice of transfer of case (Inter/Intra District Transfer) (BNC)) No. of Notices: 44. Notice Date 08/26/2018. (Admin.) (Entered: 08/26/2018)
Aug 27, 2018 12 Notice of Unavailability Filed by Debtor Integrated Dynamic Solutions, Inc.. (Tilem, David) (Entered: 08/27/2018)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
California Central Bankruptcy Court
Case number
1:2018bk12156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11
Filed
Aug 22, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abra Management, Inc.
    Alpert, Barr & Grant
    American Collections Enterprise
    American Collections Enterprise
    Atkinson-Baker, Inc.
    Automated Systems of America, Inc.
    Bank Of Amercia
    CACH, LLC
    Cal-Western Reconveyance LLC
    Capital One
    Cogent
    Dell Financial Services
    Employment Development Department
    Fidelity National Loan Portfolio
    First National Bank of Omaha
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Integrated Dynamic Solutions, Inc.
    31194 La Baya Drive
    Suite #203
    Westlake Village, CA 91362
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2412

    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

    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

    Russell Clementson
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-4505
    Fax : 213-894-0276
    Email: russell.clementson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2023 American Restoration inc. 7 9:2023bk10658
    Dec 1, 2020 Legacy Construction and Development, Inc. 7 9:2020bk11436
    Nov 21, 2020 Guitar Center Holdings, Inc. parent case 11 3:2020bk34657
    Nov 21, 2020 Guitar Center, Inc. 11 3:2020bk34656
    Nov 21, 2020 AVDG, LLC parent case 11 3:2020bk34662
    Aug 22, 2018 Integrated Dynamic Solutions, Inc. 11 9:2018bk11379
    Jul 20, 2018 iE, Inc 11 9:2018bk11181
    Oct 13, 2017 Samadi Inc. 7 9:17-bk-11854
    Jun 14, 2017 Refreshing Resources, LLC 11 9:17-bk-11075
    May 8, 2017 UPSCALE FINANCIAL LLC 11 2:17-bk-15656
    Oct 19, 2016 Premium Capital, LLC 11 9:16-bk-11939
    Sep 28, 2016 Premium Capital, LLC 11 9:16-bk-11795
    Sep 19, 2016 Premium Capital, LLC 7 9:16-bk-11730
    Jun 17, 2016 Beneficial Financial Services, LLC 11 9:16-bk-11136
    Feb 9, 2012 Howard S. Rosen, A Professional Law Corporation 7 1:12-bk-11280