Case number: 9:24-bk-90207 - Priority Medical Supply, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Priority Medical Supply, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    04/19/2024

  • Last Filing

    01/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 24-90207

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  04/19/2024
341 meeting:  06/13/2024
Deadline for filing claims:  06/28/2024
Deadline for filing claims (govt.):  10/16/2024
Deadline for objecting to discharge:  07/29/2024

Debtor

Priority Medical Supply, Inc.

2540 Colorado Avenue
Turlock, CA 95380
STANISLAUS-CA
Tax ID / EIN: 71-0922710

represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150
Email: david@johnstonbusinesslaw.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

 
 
U.S. Trustee

Tracy Hope Davis

Attn: Jorge A. Gaitan
501 I St #7-500
Sacramento, CA 95814
represented by
Jorge A. Gaitan

501 I St #7-500
Sacramento, CA 95814
916-930-2100
Email: jorge.a.gaitan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/09/202434PDF 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 [ 8/8/2024 2:26:14 PM ]. File Size [ 1981 KB ]. Run Time [ 00:05:30 ]. (auto). (Entered: 08/09/2024)
06/18/2024Report of Trustee at 341 Meeting. The 341 Meeting was held on 06/13/24. Debtor Appeared; Counsel of Record Appeared; 341 Meeting Concluded as to Debtor. Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. (Gaitan, Jorge) (Entered: 06/18/2024)
06/13/202433Certificate of Service of Tax Information/Payment Advices (vmcf) (Entered: 06/13/2024)
06/13/202432Declaration of Joseph L. Lewis Re: Small Business Documents (vmcf) (Entered: 06/13/2024)
06/10/202431Order to Continue Status Conference Re: 1 Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference Status Conference to be held on 8/8/2024 at 02:00 PM at Modesto Courtroom, Department E (vmcf) (Entered: 06/10/2024)
06/09/202430PDF 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 [ 6/6/2024 2:00:55 PM ]. File Size [ 865 KB ]. Run Time [ 00:03:36 ]. (auto). (Entered: 06/09/2024)
06/06/202429Civil Minutes -- Status Conference continued Re: 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual filed. Chapter 11 Plan (Small Business Subchapter V) Due: 7/18/24. (Fee Paid $1738.00) (David C. Johnston) (eFilingID: 7341918) Modified on 4/19/2024 (vmcf). [CAE-1]; Status Conference to be held on 8/8/2024 at 02:00 PM at Modesto Courtroom, Department E (mpem) (Entered: 06/09/2024)
05/29/2024Report of Trustee at 341 Meeting. The 341 Meeting was adjourned on 05/28/24. Debtor Appeared; Counsel of Record Appeared; Jorge A. Gaitan, Attorney for the U.S. Trustees Office, appeared. Continued Meeting of Creditors to be held on 6/13/2024 at 10:00 AM via Telephone Conference number provided by the U. S. Trustees Office. (Bharat, Shane) (Entered: 05/29/2024)
05/26/202428Certificate/Proof of Service of 15 Amended Chapter 11 Meeting Notice (tsef) (Entered: 05/28/2024)
05/26/202427Certificate/Proof of Service of 26 Status Report [CAE-1] (tsef) (Entered: 05/28/2024)