Case number: 2:24-bk-25682 - Ideal Health and Fitness Corp. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Ideal Health and Fitness Corp.

  • Court

    California Eastern (caebke)

  • Chapter

    7

  • Judge

    Fredrick E. Clement

  • Filed

    12/18/2024

  • Last Filing

    10/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Sacramento)
Bankruptcy Petition #: 24-25682

Assigned to: Hon. Fredrick E. Clement
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/18/2024
Date converted:  10/07/2025
341 meeting:  10/31/2025
Deadline for filing claims (govt.):  06/16/2025
Deadline for objecting to discharge:  03/28/2025

Debtor

Ideal Health and Fitness Corp.

4615 Missouri Flat Rd., Ste. 11
Placerville, CA 95667
EL DORADO-CA
Tax ID / EIN: 86-3984810
dba
UFC Gym Folsom, Alameda, & Placerville

dba
iDeal Health & Fitness


represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
(310) 271-6223
Email: michael.berger@bankruptcypower.com

Sofya Davtyan

Law Offices of Michael Jay Berger
9454 Wilshire Blvd.,
9454 Wilshire Blvd, 6th Flr
Beverly Hills, CA 90212-2929
818-530-3040
Email: s_davtyan@hotmail.com

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800
TERMINATED: 10/06/2025

 
 
Trustee

Kimberly J. Husted

11230 Gold Express Dr #310-411
Gold River, CA 95670
916-635-1939

 
 
U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street, Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076
Email: jason.blumberg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/09/2025249Certificate of Mailing of Document as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/09/2025)
10/09/2025248Certificate of Mailing of Notice of Meeting of Creditors as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 10/09/2025)
10/07/2025247BNC Service of Document as transmitted to BNC for service. (dpas) (Entered: 10/07/2025)
10/07/2025246Notice of Rescheduled Hearing Re: 229 Motion/Application by Michael Jay Berger to Withdraw as Attorney [MJB-13] to be held on 10/20/2025 at 10:30 AM at Sacramento Courtroom 28, Department A. (dpas) (Entered: 10/07/2025)
10/07/2025245Notice of Conversion as Transmitted to BNC for Service (dpas) (Entered: 10/07/2025)
10/07/2025244Notice of Appointment of Interim Trustee Kimberly J. Husted (dpas) (Entered: 10/07/2025)
10/07/2025243Order Converting Case from Chapter 11 to Chapter 7 Case. [CAE-1] Trustee Walter R. Dahl removed from the case. Trustee Kimberly J. Husted Appointed. Meeting of Creditors to be held on 10/31/2025 at 01:00 PM via Zoom - Husted: Meeting ID 801 007 2163; Passcode 4308181933; Phone 1 (916) 954-2748. (dpas)
10/06/2025242Civil Minutes -- Concluded; Case Converted to Chapter 7 [CAE-1] Re: Continued Status Conference Re: Voluntary Petition - [1] - Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due by 03/19/25 (Fee Paid $1738.00) (Michael J. Berger) (eFilingID: 7434899) Modified on 12/19/2024 (wmim). [1] - Statement Regarding Ownership of Corporate Debtor/Party. See page 51 of Voluntary Petition (wmim) (auto)
10/06/2025241PDF with attached Audio File. Copies of recordings on the Docket are NOT the official record of any proceeding; may not be cited as the record; and are provided as a convenience to the public. Instructions for ordering the official record may be found on the Court's website. Court Date & Time [10/06/2025 09:12:00 AM]. File Size [ 3354 KB ]. Run Time [ 00:09:20 ]. (auto).
09/23/2025240Certificate/Proof of Service of [237] Status Conference Statement; [238] Exhibit(s); [239] Declaration [CAE-1] (msam)