Welcome to BusinessBankruptcies.com!

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

Priority Medical Supply, Inc.

COURT
California Eastern Bankruptcy Court
CASE NUMBER
9:2024bk90207
TYPE / CHAPTER
Voluntary / 11V

Filed

4-19-24

Updated

4-22-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Day

Apr 19 1 Petition 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). (Entered: 04/19/2024)
Apr 19 Chapter 11 Voluntary Petition (Filing Fee Paid: $1,738.00, Receipt Number: 389302, eFilingID: 7341918) (auto) (Entered: 04/19/2024)
Apr 19 2 Notice of Incomplete Filing and Notice of Intent to Dismiss Case If Documents Are Not Timely Filed. Missing Document(s): Verification and Master Address List due by 4/26/2024; Statement of Financial Affairs; Attorney Disclosure Statement due by 5/3/2024; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors;Schedule E/F - Unsecured Claims; Schedule G - Exec. Contracts & Unexpired Leases; Schedule H - Codebtors; 20 Largest Unsecured Creditors; List of Equity Security Holders; Statement Regarding Ownership of Corporate Debtor; Master Equity Security Holder Address List; Document(s) due by 5/3/2024. (vmcf) (Entered: 04/19/2024)
Apr 22 3 Notice of Appearance and Request for Notice Filed by U.S. Trustee Tracy Hope Davis (rlos) (Entered: 04/22/2024)
Apr 22 4 Order Re Chapter 11 Status Conference and Notice Thereof [CAE-1] as Transmitted to BNC for Service; Status Conference Re: 1 Voluntary Petition Status Conference to be held on 6/6/2024 at 02:00 PM at Modesto Courtroom, Department E ; Pre-Status Report Due By 5/23/2024. (tjof) (Entered: 04/22/2024)
Apr 23 5 Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as transmitted to BNC for service. (vcaf) (Entered: 04/23/2024)
Apr 23 6 Notice of Appointment of Chapter 11 Trustee (vmcf) (Entered: 04/23/2024)
Apr 24 7 Certificate of Mailing of Order Setting Status Conference as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/24/2024)
Apr 25 8 Certificate of Mailing of Notice of Incomplete Filing and Notice of Intent to Dismiss Case if Documents Are Not Timely Filed as provided by the Bankruptcy Noticing Center (Admin.) (Entered: 04/25/2024)

Case Information

Court
California Eastern Bankruptcy Court
Case number
9:2024bk90207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ronald H. Sargis
Chapter
11V
Filed
Apr 19, 2024
Type
voluntary
Updated
Apr 22, 2024
Last checked
Apr 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Priority Medical Supply, Inc.
    2540 Colorado Avenue
    Turlock, CA 95380
    STANISLAUS-CA
    Tax ID / EIN: xx-xxx2710

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 18, 2022 Eagle Ledge Foundation, Inc. 11 9:2022bk90160
    Aug 19, 2020 KB Lines, INC 7 9:2020bk90574
    May 15, 2020 R. Millennium Transport, Inc. 11V 9:2020bk90349
    May 1, 2020 CBBR INC 7 9:2020bk90320
    Jan 20, 2020 Ezhaul Inc 7 9:2020bk90048
    Dec 24, 2019 The Living Centers of Fresno, Inc. 11 9:2019bk91111
    Mar 8, 2018 Souza Properties, Inc. 11 9:2018bk90149
    Jan 23, 2017 Fritz Rodriguez, Inc. 7 9:17-bk-90047
    Jul 8, 2016 Mark One Corporation 7 9:16-bk-90603
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-20695
    Feb 8, 2016 Ajava Systems, Inc. 7 9:16-bk-90139
    Feb 2, 2016 Valley Distributors, Inc. 7 9:16-bk-90083
    Nov 10, 2015 Spyglass Equities, Inc. 11 9:15-bk-91087
    Dec 17, 2014 Souza Propane, Inc. 11 9:14-bk-91633
    Jan 18, 2013 Laura Dawn Apartments, LLC 11 9:13-bk-90103