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

    11

  • Judge

    Fredrick E. Clement

  • Filed

    12/18/2024

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • 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 11
Voluntary
Asset


Date filed:  12/18/2024
341 meeting:  01/27/2025
Deadline for filing claims:  02/26/2025
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

Trustee

Walter R. Dahl

Dahl Law
8757 Auburn Folsom Rd #2820
Granite Bay, CA 95746-2820
916-764-8800

 
 
U.S. Trustee

Office of the U.S. Trustee

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

Latest Dockets

Date Filed#Docket Text
04/27/2025173Order Approving [171] Stipulation [BPC-1] ; Service by the Deputy Clerk is not required. (wmim)
04/27/2025172Opposition/Objection Filed by U.S. Trustee Tracy Hope Davis Re: [129] Chapter 11 Small Business Plan [MJB-8] (wmim)
04/24/2025171Stipulation to Extend Deadlines Re: [129] Chapter 11 Small Business Plan [BPC-1] Filed by Debtor Ideal Health and Fitness Corp.; Creditor Strategic Funding Source; Inc. (jlns)
04/20/2025170Order Granting [149] Motion/Application To Reject Lease or Executory Contract [FWP-1] (mfrs)
04/18/2025169Certificate/Proof of Service of [167] Stipulation [MJB-10] (lbef)
04/18/2025168Debtor-In-Possession Small Business Monthly Operating Report for Period Ending 03/31/2025 (lbef)
04/18/2025167Stipulation For Assumption and Cure Of Commercial Lease Agreement [MJB-10] Filed by Creditors Catherine Crow Meyer Trustees of the John Keller Meyer and Catherine Crow Meyer Revocable Trust; John Keller Meyer Trustees of the John Keller Meyer and Catherine Crow Meyer Revocable Trust (lbef)
04/16/2025166Order Granting [137] Motion/Application to Approve Stipulation to Allow Rejection Damages Claim [MSC-1] (wmim)
04/15/2025165Certificate/Proof of Service of Proposed Order Re: [137] Motion/Application to Approve Stipulation to Reject Folsom Lease [MSC-1]; [137] Motion/Application to Approve Stipulation to Allow Administrative Rent Claim [MSC-1]; [137] Motion/Application to Approve Stipulation to Allow Rejection Damages Claim [MSC-1] (wmim)
04/14/2025164Certificate/Proof of Service of [159] Motion/Application for Compensation [MJB-9] by the Law Office of Michael Jay Berger for Michael Jay Berger; Debtors Attorney(s). Filed by Michael Jay Berger; [160] Notice of Hearing; [161] Declaration; [162] Declaration; [163] Exhibit(s) (wmim)