Welcome to BusinessBankruptcies.com!

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

Precision Medical Holdings, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-09522
TYPE / CHAPTER
Involuntary / 7

Filed

12-8-14

Updated

3-31-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 2, 2015

Docket Entries by Year

There are 271 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 27, 2015 272 Trustee's Notice of Proposed Abandonment of Property (2 Toyotas) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 273 Trustee's Notice of Proposed Abandonment of Property (3 leased SmartCars) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 274 Trustee's Notice of Proposed Abandonment of Property (3 MBz Sprinters 85 100 101) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 275 Trustee's Notice of Proposed Abandonment of Property (4 MBz Sprinters 77-80) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 276 Trustee's Notice of Proposed Abandonment of Property (4 MBz Sprinters 81-84) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 277 Trustee's Notice of Proposed Abandonment of Property (4 Nissans 86-89) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 278 Trustee's Notice of Proposed Abandonment of Property (4 Nissans 90-93) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 279 Trustee's Notice of Proposed Abandonment of Property (4 Nissans 94-97) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 280 Trustee's Notice of Proposed Abandonment of Property (5 Ford vans) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Jul 27, 2015 281 Trustee's Notice of Proposed Abandonment of Property (MBz C250) filed by Richard M Kipperman on behalf of Richard M Kipperman. (Kipperman, Richard) (Entered: 07/27/2015)
Show 10 more entries
Jul 30, 2015 292 Court Certificate of Mailing- BNC (related documents 281 Notice of Proposed Abandonment of Property) Notice Date 07/30/2015. (Admin.) (Entered: 07/30/2015)
Jul 31, 2015 293 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 283 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 294 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 284 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 295 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 285 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 296 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 286 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 297 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 287 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 298 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 288 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 299 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 289 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 300 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 290 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)
Jul 31, 2015 301 Court Notice Served On: 07/30/2015. Unless an Order Shortening Time has been entered, Opposition due by: 08/20/2015. If you were served electronically or by mail, you have three additional days to take actions as calculated by Fed. R. Bankr. P. 9006(f). Opposition due by: 08/24/2015. (related document 291 Notice of Proposed Abandonment of Property) (Admin) (Entered: 07/31/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:14-bk-09522
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
Dec 8, 2014
Type
involuntary
Terminated
Apr 23, 2020
Converted
Mar 2, 2015
Updated
Mar 31, 2022
Last checked
Apr 12, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Precision Medical Holdings, Inc.
    9303 Chesapeake Drive
    San Diego, CA 92123
    SAN DIEGO-CA
    SSN / ITIN: xxx-xx-0000
    aka Precision Repair Network
    aka Universal Medical Equipment Supply, Inc.
    aka Precision Repair Network, Inc.
    aka Universal Medical Equipment, Inc.
    aka United Medical Equipment, Inc.
    aka Precision Medical Equipment Supply, Inc.
    aka Elegant Medical Supply
    aka Universal Medical Rental and Equipment Sales

    Represented By

    Precision Medical Holdings, Inc.
    PRO SE
    Philip J Giacinti, Jr.
    Procopio Cory Hargreaves & Savitch
    525 "B" Street, Suite 2200
    San Diego, CA 92101
    619-238-1900
    Fax : 619-235-0398
    Email: pjg@procopio.com
    TERMINATED: 04/14/2015

    Petitioning Creditor

    Torrey Pines Precision Medical, LLC
    6605 Nancy Ridge Road
    San Diego, CA 92121

    Represented By

    Jeffry A. Davis
    Mintz Levin Cohn Ferris Glovsky & Popeo
    3580 Carmel Mountain Road
    Suite 300
    San Diego, CA 92130
    858-314-1500
    Fax : 858-314-1501
    Email: jadavis@mintz.com

    Petitioning Creditor

    Nikolay Savchuk
    6605 Nancy Ridge Road
    San Diego, CA 92121

    Represented By

    Jeffry A. Davis
    (See above for address)

    Petitioning Creditor

    American Medical Wholesale
    4740 Murphy Canyon Road, Suite 205
    San Diego, CA 92123

    Trustee

    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508

    Represented By

    Marshall Hogan
    Foley & Lardner LLP
    3579 Valley Centre Drive, Suite 300
    San Diego, CA 92130
    858-847-6700
    Email: MHogan@foley.com
    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508
    Email: teresaj@corpmgt.com

    Trustee

    Nancy Wolf
    P.O. Box 420448
    San Diego, CA 92142
    (619) 239-9653
    TERMINATED: 03/02/2015

    U.S. Trustee

    402 West Broadway, Suite 600
    San Diego, CA 92101
    619- 557-5013

    Represented By

    Mary Testerman Duvoisin
    Office of the US Trustee
    402 West Broadway, Suite 600
    San Diego, CA 92101
    619- 557-5013

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 Arthroscopic & Laser Surgery Center of San Diego, 11V 3:2023bk00778
    Apr 8, 2020 VCHP Wichita, LLC 11V 3:2020bk01239
    Feb 28, 2020 VCHP Springfield, LLC 11 3:2020bk00741
    Feb 28, 2020 VCHP Neptune Beach, LLC 11 3:2020bk00740
    Jan 3, 2020 Vestavia Hills, Ltd. 11 3:2020bk00018
    May 31, 2019 Kevin Balboa Ave. Cooperative 11 3:2019bk03164
    Jul 2, 2018 WIS Holding Company, Inc. 11 1:2018bk11579
    Jan 10, 2017 We Insurance Services, Inc. 7 3:17-bk-00099
    Oct 17, 2013 Agana, Inc. 11 3:13-bk-10186
    Apr 15, 2013 The SCOOTER Store - San Diego, L.L.C. 11 1:13-bk-10961
    Mar 18, 2013 Interface Inc. 11 1:13-bk-10560
    Sep 13, 2012 LiquidBreaker, LLC, a California limited liability 11 3:12-bk-12559
    Jan 9, 2012 Quality Care Convalescent Management, Inc. 11 3:12-bk-00220
    Jan 5, 2012 Granite Hills Healthcare, Inc. 11 3:12-bk-00100
    Jan 5, 2012 Care With Dignity Healthcare, Inc. 11 3:12-bk-00099