Priority Medical Supply, Inc.
11
Ronald H. Sargis
04/19/2024
01/07/2025
Yes
v
Subchapter_V |
Assigned to: Hon. Ronald H. Sargis Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/09/2024 | 34 | PDF 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) |
06/18/2024 | Report 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) | |
06/13/2024 | 33 | Certificate of Service of Tax Information/Payment Advices (vmcf) (Entered: 06/13/2024) |
06/13/2024 | 32 | Declaration of Joseph L. Lewis Re: Small Business Documents (vmcf) (Entered: 06/13/2024) |
06/10/2024 | 31 | Order 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) |
06/09/2024 | 30 | PDF 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) |
06/06/2024 | 29 | Civil 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) |
05/29/2024 | Report 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) | |
05/26/2024 | 28 | Certificate/Proof of Service of 15 Amended Chapter 11 Meeting Notice (tsef) (Entered: 05/28/2024) |
05/26/2024 | 27 | Certificate/Proof of Service of 26 Status Report [CAE-1] (tsef) (Entered: 05/28/2024) |