Case number: 9:25-bk-90088 - Cutera, Inc. - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Cutera, Inc.

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    03/05/2025

  • Last Filing

    09/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
COMPLX, LEAD, COMPLX, DEFmaillist, CLOSED



U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 25-90088

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/05/2025
Date terminated:  07/20/2025
Plan confirmed:  04/16/2025

Debtor

Cutera, Inc.

3240 Bayshore Blvd.
Brisbane, CA 94005
SAN MATEO-CA
Tax ID / EIN: 77-0492262

represented by
Timothy Alvin Davidson, II

Andrews Kurth LLP
600 Travis
Ste 4200
Houston, TX 77002
713-220-3810
Fax : 713-220-4285
Email: taddavidson@hunton.com

Philip M. Guffy

Hunton Andrews Kurth LLP
600 Travis Street
Suite 4200
Houston, TX 77002
713-220-4200
Fax : 713-220-4285
Email: pguffy@huntonak.com

Catherine Allyn Rankin

Hunton Andrews et al
600 Travis St
Suite 4200
Houston, TX 77002
713-220-3625
Email: crankin@huntonak.com

Debtor

Crystal Sub, LLC

3240 Bayshore Blvd.
Brisbane, CA 94005
SAN MATEO-CA
Tax ID / EIN: 33-3196339

represented by
Timothy Alvin Davidson, II

(See above for address)

U.S. Trustee

US Trustee

Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
represented by
Vianey Garza

Office of the U.S. Trustee
515 Rusk Street, Suite 3516
Houston, TX 77002
713-718-4663
Email: vianey.garza@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/03/2025302Chapter 11 Post-Confirmation Report for Quarter Ended 7/21/2025 (Filed By Cutera, Inc. ). (Davidson, Timothy) (Entered: 09/03/2025)
09/03/2025301Chapter 11 Post-Confirmation Report for Quarter Ended 7/21/2025 (Filed By Crystal Sub, LLC ). (Davidson, Timothy) (Entered: 09/03/2025)
07/26/2025300BNC Certificate of Mailing. (Related document(s):296 Order on Application for Compensation) No. of Notices: 2. Notice Date 07/26/2025. (Admin.) (Entered: 07/26/2025)
07/25/2025299Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Crystal Sub, LLC ). (Davidson, Timothy) (Entered: 07/25/2025)
07/25/2025298Chapter 11 Post-Confirmation Report for Quarter Ended 6/30/2025 (Filed By Cutera, Inc. ). (Davidson, Timothy) (Entered: 07/25/2025)
07/24/2025296Final Order Allowing Compensation and Reimbursement of Expenses (Related Doc # 275), Signed on 7/24/2025. (abh4) (Entered: 07/24/2025)
07/23/2025297USB of all claims by Verita on file in the Clerk's Office (dah4) (Entered: 07/24/2025)
07/23/2025295BNC Certificate of Mailing. (Related document(s):290 Final Decree) No. of Notices: 1. Notice Date 07/23/2025. (Admin.) (Entered: 07/23/2025)
07/23/2025294Notice of Intent to Destroy Paper Proofs of Claim. Filed by Kurtzman Carson Consultants, LLC d/b/a Verita Global (Gershbein, Evan) (Entered: 07/23/2025)
07/23/2025293Certificate of Service re: Final Decree Closing the Chapter 11 Cases (Filed By Kurtzman Carson Consultants, LLC d/b/a Verita Global ).(Related document(s):290 Final Decree) (Gershbein, Evan) (Entered: 07/23/2025)