Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

MacDremma, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
6:2023bk11301
TYPE / CHAPTER
Voluntary / 11V

Filed

3-31-23

Updated

3-17-24

Last Checked

4-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2023
Last Entry Filed
Apr 6, 2023

Docket Entries by Month

Mar 31, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by MacDremma, Inc. Chapter 11 Plan Subchapter V Due by 06/29/2023. (Shaw, Summer) (Entered: 03/31/2023)
Mar 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 6:23-bk-11301) [misc,volp11] (1738.00) Filing Fee. Receipt number A55305088. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/31/2023)
Apr 1, 2023 2 Declaration re: of Debtor and Debtor-in-Possession, MacDremma, Inc. in Accordance with 11 U.S.C. § 1116 with Proof of Service Filed by Debtor MacDremma, Inc.. (Shaw, Summer) (Entered: 04/01/2023)
Apr 3, 2023 3 Notice of appointment and acceptance of trustee Filed by U.S. Trustee United States Trustee (RS). (united states trustee (am)) (Entered: 04/03/2023)
Apr 4, 2023 4 Meeting of Creditors 341(a) meeting to be held on 5/10/2023 at 01:30 PM at UST-RS1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-822-7121, PARTICIPANT CODE:6203551. Last day to oppose discharge or dischargeability is 7/10/2023. Proofs of Claims due by 6/9/2023. Government Proof of Claim due by 9/27/2023. (ME6) (Entered: 04/04/2023)
Apr 5, 2023 5 Notice of Motion and Motion in Individual Ch 11 Case for Order Employing Professional (LBR 2014-1): Summer Shaw, Shaw & Hanover, PC as General Counsel and Declaration of Summer Shaw and Declaration of Michael A Heinhold, both in Support Thereof, with Exhibits 1 through 3 and Proof of Service Filed by Debtor MacDremma, Inc. (Shaw, Summer) (Entered: 04/05/2023)
Apr 6, 2023 6 BNC Certificate of Notice (RE: related document(s)4 Meeting of Creditors Chapter 11 (Corporations or Partnerships under Subchapter V) (309F2)) No. of Notices: 21. Notice Date 04/06/2023. (Admin.) (Entered: 04/06/2023)

Case Information

Court
California Central Bankruptcy Court
Case number
6:2023bk11301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wayne E. Johnson
Chapter
11V
Filed
Mar 31, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anytime Fitness, LLC
    Anytime Fitness, LLC
    Brickhouse Capital, LLC
    California Department of Tax and
    California Dept. of Tax and Fee Administration
    Canyon Plaza East
    Canyon Plaza East, LLC
    Capital One, N.A.
    Capital One, N.A.
    Ceterus
    Christopher Pyle CPA, Inc.
    Dr. Gautam Vadlamudi, MD
    Employment Development Department*
    Gautam K. Vadlamudi, M.D.
    Gautam K. Vadlamudi, M.D.
    There are 15 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MacDremma, Inc.
    67555 E. Palm Canyon Drive, E106
    Cathedral City, CA 92234
    RIVERSIDE-CA
    Tax ID / EIN: xx-xxx8975
    dba Anytime Fitness

    Represented By

    Summer M Shaw
    Shaw & Hanover, PC
    44901 Village Court
    Suite B
    Palm Desert, CA 92260
    760-610-0000
    Fax : 760-687-2800
    Email: ss@shaw.law

    Trustee

    Arturo Cisneros (TR)
    3403 Tenth Street, Suite 714
    Riverside, CA 92501
    (951) 328-3124

    U.S. Trustee

    United States Trustee (RS)
    3801 University Avenue, Suite 720
    Riverside, CA 92501-3200
    (951) 276-6990

    Represented By

    Abram Feuerstein, esq
    Office of US Trustee
    3801 University Avenue
    St 720
    Riverside, CA 92501
    951-276-6975
    Fax : 951-276-6973
    Email: abram.s.feuerstein@usdoj.gov
    Everett L Green
    Office of the US Trustee
    3801 University Avenue
    Ste 720
    Riverside, CA 92501
    951-276-6063
    Fax : 951-276-6973
    Email: everett.l.green@usdoj.gov
    Cameron C Ridley
    Office of the United States Trustee
    3801 University Ave Ste 720
    Riverside, CA 92501
    951-276-6354
    Fax : 951-276-6973
    Email: Cameron.Ridley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 20, 2019 Better Built Inc 7 6:2019bk15401
    Apr 13, 2018 Desert Ice Castle, LLC 7 6:2018bk13057
    May 10, 2017 On Target Medias Inc. 7 6:17-bk-13945
    Jun 30, 2016 PDTW, LLC 7 6:16-bk-15889
    Dec 29, 2015 Clemmy's, LLC 7 6:15-bk-22284
    Jun 2, 2015 DIA-CJ Better Ways Investments, LLC 11 6:15-bk-15614
    Mar 2, 2015 SUN TS 40, LLC 11 1:15-bk-54035
    Jul 25, 2014 JPS Logistical Solutions, Inc. 7 6:14-bk-19539
    Oct 30, 2013 JPS Logistical Solutions, Inc. 7 6:13-bk-27921
    Feb 1, 2013 El Paseo Jewelry Inc 7 6:13-bk-11913
    Jan 25, 2013 Gregory Thomas Rapp 11 6:13-bk-11377
    Aug 31, 2012 TLG Springcreek Apartments 2, LLC parent case 11 1:12-bk-11974
    Jan 18, 2012 THE UPS STORE ENTERPRISES, INC. 7 6:12-bk-11311
    Jul 8, 2011 G.W. Heineke Company Inc 7 6:11-bk-32192
    Jul 8, 2011 Dart Property Mortgage Services, Inc. 7 6:11-bk-32261