Puremedy, Inc.
11
Ronald A Clifford III
02/07/2025
08/01/2025
Yes
v
Subchapter_V, PlnDue, DISMISSED |
Assigned to: Ronald A Clifford III Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 83 | Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Puremedy, Inc., [19] Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) (ES9) |
07/16/2025 | 82 | Hearing Vacated- Case dismissed 6/20/25. (RE: related document(s)[5] Motion to Use Cash Collateral filed by Debtor Puremedy, Inc.) (ES9) |
06/22/2025 | 81 | BNC Certificate of Notice - PDF Document. (RE: related document(s)77 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025) |
06/22/2025 | 80 | BNC Certificate of Notice (RE: related document(s)78 Notice of dismissal (BNC)) No. of Notices: 14. Notice Date 06/22/2025. (Admin.) (Entered: 06/22/2025) |
06/20/2025 | 79 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $642429.98, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee John-Patrick McGinnis Fritz (TR). (Fritz (TR), John-Patrick) (Entered: 06/20/2025) |
06/20/2025 | 78 | Notice of dismissal (BNC) (SM) (Entered: 06/20/2025) |
06/20/2025 | 77 | Order Granting Motion to Dismiss Chapter 11 Case Debtor Dismissed (BNC-PDF). (Related Doc # 64) Signed on 6/20/2025. (SM) (Entered: 06/20/2025) |
06/18/2025 | 76 | Hearing Vacated- Status Conference Vacated. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Puremedy, Inc.) (ES9) |
06/18/2025 | 75 | Hearing Held- Motion granted. The Debtor to upload a conforming order within 7 days. (RE: related document(s)[64] Dismiss Debtor filed by Debtor Puremedy, Inc.) (ES9) |
06/18/2025 | 74 | Notice of lodgment with proof of service Filed by Debtor Puremedy, Inc. (RE: related document(s)[64] Motion to Dismiss Debtor with proof of service Filed by Debtor Puremedy, Inc.). (Beall, William) |