Case number: 9:25-bk-10156 - Puremedy, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Puremedy, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Ronald A Clifford III

  • Filed

    02/07/2025

  • Last Filing

    04/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:25-bk-10156-RC

Assigned to: Ronald A Clifford III
Chapter 11
Voluntary
Asset


Date filed:  02/07/2025
341 meeting:  03/04/2025
Deadline for filing claims:  04/18/2025
Deadline for filing claims (govt.):  08/06/2025
Deadline for objecting to discharge:  05/05/2025

Debtor

Puremedy, Inc.

6672 Flattop Court
Moorpark, CA 93021
VENTURA-CA
Tax ID / EIN: 47-1205843

represented by
Ryan W Beall

Beall & Burkhardt APC
1114 State St.
Ste 200
Santa Barbara, CA 93101
805-966-6774
Email: rbeall@go2.law

William C Beall

Beall and Burkhardt, APC
1114 State St Ste 200
Santa Barbara, CA 93101
805-966-6774
Fax : 805-963-5988
Email: will@beallandburkhardt.com

Trustee

John-Patrick McGinnis Fritz (TR)

2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234

 
 
U.S. Trustee

United States Trustee (ND)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
represented by
Brian David Fittipaldi

US Department of Justice
1415 State Street
Santa Barbara, CA 93111
202-834-1629
Email: brian.fittipaldi@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/202563Hearing Vacated- Motion withdrawn by movant. (RE: related document(s)[43] U.S. Trustee Motion to dismiss or convert filed by U.S. Trustee United States Trustee (ND)) (ES9)
04/18/202562Response to (related document(s): 43 U.S. Trustee Motion to dismiss or convert case; Memorandum of Points and Authorities; Declaration of Maria D. Marquez in Support Thereof with proof of service filed by U.S. Trustee United States Trustee (ND)) Withdrawal of Motion to Dismiss or Convert Filed by U.S. Trustee United States Trustee (ND) (Fittipaldi, Brian) (Entered: 04/18/2025)
04/18/202561Monthly Operating Report. Operating Report Number: 2. For the Month Ending March 2025 with attached proof of service Filed by Debtor Puremedy, Inc.. (Beall, Ryan) (Entered: 04/18/2025)
04/12/202560BNC Certificate of Notice - PDF Document. (RE: related document(s)59 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/12/2025. (Admin.) (Entered: 04/12/2025)
04/10/202559Order Granting Motion for Order Determining Value of Collateral [11 U.S.C. § 506(a), FRBP 3012] (BNC-PDF) (Related Doc # [33]) Signed on 4/10/2025 (SM)
04/08/202558Hearing Held- The Motion is granted. The Debtor is to upload a conforming order within 7 days. (RE: related document(s)[33] Generic Motion filed by Debtor Puremedy, Inc.) (ES9)
04/08/202557Response to (related document(s): [43] U.S. Trustee Motion to dismiss or convert case; Memorandum of Points and Authorities; Declaration of Maria D. Marquez in Support Thereof with proof of service filed by U.S. Trustee United States Trustee (ND)) with attached proof of service Filed by Debtor Puremedy, Inc. (Beall, Ryan)
04/07/202556Notice of lodgment with proof of service Filed by Debtor Puremedy, Inc. (RE: related document(s)[33] Motion to Value Collateral with proof of service Filed by Debtor Puremedy, Inc.). (Beall, William)
03/29/202555BNC Certificate of Notice - PDF Document. (RE: related document(s)51 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)
03/29/202554BNC Certificate of Notice - PDF Document. (RE: related document(s)50 Order on Motion to Use Cash Collateral (BNC-PDF)) No. of Notices: 1. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)