Welcome to BusinessBankruptcies.com!

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

Purefitness Carlsbad, Inc.

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:14-bk-03171
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-14

Updated

6-1-17

Last Checked

6-1-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 4, 2017

Docket Entries by Year

There are 647 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2016 648 First and Final Application for Compensation & Reimbursement of Expenses as Accountants and Consultants to the Chapter 7 Trustee for Squar Milner LLP, Accountant, Period: 9/18/2015 to 7/28/2016, Fee: $ 23,966.00, Expenses: $123.64. filed by Squar Milner LLP (Attachments: # 1 Exhibit A-H # 2 Proof of Service) (related documents 647 Notice of Hearing and Motion) (Chiang, Stacy) (Entered: 07/28/2016)
Aug 23, 2016 649 Tentative Ruling. Department 1: Hearing Date and Time: 08/25/2016 @ 10:00 AM (related document 642 )(Admin.) (Entered: 08/23/2016)
Aug 26, 2016 650 VIRTUAL ENTRY. Hearing DATE: 8/25/2016, DISPOSITION: 1 - 5) Tentative Ruling as issued is the order of the Court. Appearances waived . . . (related documents 642 Application for Compensation, 643 Application for Compensation, 644 Application for Compensation, 645 Application for Compensation, 648 Application for Compensation) (Robinson, G.) (Entered: 08/26/2016)
Sep 1, 2016 651 Order Regarding Application for Compensation; with Service with BNC (Related Doc # 645)for Financial Law Group, Fees awarded: $5136.50, Expenses awarded: $118.92 signed on 9/1/2016. (Crosby, A.C.) (Entered: 09/01/2016)
Sep 1, 2016 652 Order Regarding Motion with Service with BNC (Related Doc # 647), Regarding Application for Compensation; with Service with BNC (Related Doc # 648)for Squar Milner LLP, Fees awarded: $23966.00, Expenses awarded: $123.64 signed on 9/1/2016. (Crosby, A.C.) (Entered: 09/01/2016)
Sep 3, 2016 653 Court Certificate of Mailing with Service by BNC. (related documents 652 Order re: Motion) Notice Date 09/03/2016. (Admin.) (Entered: 09/03/2016)
Sep 3, 2016 654 Court Certificate of Mailing with Service by BNC. (related documents 651 Order re: Application for Compensation) Notice Date 09/03/2016. (Admin.) (Entered: 09/03/2016)
Sep 3, 2016 655 Court Certificate of Mailing with Service by BNC. (related documents 652 Order re: Motion) Notice Date 09/03/2016. (Admin.) (Entered: 09/03/2016)
Sep 8, 2016 656 Memo on Unsigned Order. Request for further documentation or further action. (related documents 642 Application for Compensation) (Robinson, G.) (Entered: 09/08/2016)
Sep 9, 2016 657 Order Regarding Application for Compensation; with Service with BNC (Related Doc # 643)for Leslie T. Gladstone, Fees awarded: $39286.81, Expenses awarded: $826.34 signed on 9/8/2016. (Beckett-Brown, C.) (Entered: 09/09/2016)
Show 10 more entries
Nov 17, 2016 668 Supplemental to First and Final Application for Compensation & Reimbursement of Expenses as Accountants and Consultants to the Chapter 7 Trustee for Squar Milner LLP, Accountant, Period: 7/29/2016 to 11/15/2016, Fee: $ 12,474.00, Expenses: $46.61. filed by Squar Milner LLP (Attachments: # 1 Exhibit A-E # 2 Proof of Service) (Chiang, Stacy) (Entered: 11/17/2016)
Nov 17, 2016 669 Notice of Hearing and Motion with Certificate of Service. Re: Supplement to First and Final Application of Squar Milner LLP for Allowance of Compensation and Reimbursement of Expenses as Accountants and Consultants to the Chapter 7 Trustee filed by Squar Milner LLP. HEARING Scheduled for 12/15/2016 at 03:00 PM at Courtroom 1, Room 218, Weinberger Courthouse . Notice Served On: 11/17/2016. Opposition due by: 12/1/2016. 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: 12/5/2016. (related documents 668 Application for Compensation) (Chiang, Stacy) (Entered: 11/17/2016)
Nov 21, 2016 670 Declaration of Leslie T. Gladstone in Support of Supplement to First and Final Application of Squar Milner LLP for Allowance of Compensation and Reimbursement of Expenses as Accountants and Consultants to the Chapter 7 Trustee filed by Squar Milner LLP Squar Milner LLP. (related documents 668 Application for Compensation) (Chiang, Stacy) (Entered: 11/21/2016)
Dec 1, 2016 671 Order Regarding Notice of Intended Action re: Allowance of compensation or reimbursement of expenses by trustee; with BNC Service (Related Doc # 664) signed on 11/30/2016. (Crosby, A.C.) (Entered: 12/01/2016)
Dec 3, 2016 672 Court Certificate of Mailing with Service by BNC. (related documents 671 Order re: Notice of Intended Action) Notice Date 12/03/2016. (Admin.) (Entered: 12/03/2016)
Dec 9, 2016 673 Request to be Removed from Electronic Service List filed by Matthew Stephens on behalf of Signet Fitness, LLC. (Stephens, Matthew) (Entered: 12/09/2016)
Dec 13, 2016 674 Tentative Ruling. Department 1: Hearing Date and Time: 12/15/2016 @ 03:00 PM (related document 668 )(Admin.) (Entered: 12/13/2016)
Dec 16, 2016 675 Virtual Entry. Hearing DATE: 12/15/16, DISPOSITION: Tentative Ruling as issued is the order of the Court. Appearances waived. . (related documents 668 Application for Compensation) (Robinson, G.) (Entered: 12/16/2016)
Dec 20, 2016 676 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Leslie T. Gladstone . The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by US Trustee (Heidi O'Brien) (Entered: 12/20/2016)
Dec 21, 2016 677 Notice of Trustee's Final Report and Application for Compensation filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (related documents 676 Trusee's Final Report (TFR)) (Gladstone, Leslie) (Entered: 12/21/2016)

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-03171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laura S. Taylor
Chapter
7
Filed
Apr 24, 2014
Type
voluntary
Terminated
May 4, 2017
Updated
Jun 1, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alison Kenpler
    ASSA ABLOY Entrance Sys
    Bueno Marketing
    Business Yellow Pages
    CA Board of Equalization
    California Bank & Trust
    California Bank & Trust
    California Commercial Security
    Carroll Business Supply
    Casey Ayala
    Charlotte Walsh
    CIT
    City of Carlsbad
    Consolidated International Cor
    Empire Cleaning Supply
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Purefitness Carlsbad, Inc.
    701 B Street Suite 366-368
    San Diego, CA 92101
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx4151

    Represented By

    Gavriel Gleiberman
    1111 6th Avenue, Suite 408
    San Diego, CA 92101
    619-233-5335
    Michael D. London
    Michael London, APC
    1111 6th Avenue, Suite 408
    San Diego, CA 92101
    619 233-5337
    Email: londonlegalarts@gmail.com
    Julian McMillan
    McMillan Law Group
    2751 Roosevelt Road
    Suite 204
    San Diego, CA 92106
    619-795-9430
    Fax : 619-241-8291
    Email: julian@mcmillanlawgroup.com
    Audie J. de Castro
    de Castro, P.C.
    701 B Street, Suite 1745
    San Diego, CA 92101
    (619)702-8690
    Fax : (619)702-9401
    Email: adecastro@decastropc.com

    Trustee

    Leslie T. Gladstone
    401 Via Del Norte
    La Jolla, CA 92037
    858-454-9887

    Represented By

    Christin A. Batt
    Financial Law Group
    401 Via Del Norte
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: christinb@flgsd.com
    Jesse S. Finlayson
    Finlayson Toffer Roosevelt & Lilly LLP
    15615 Alton Parkway
    Suite 250
    Irvine, CA 92618
    949-759-3810
    Fax : 949-759-3812
    Email: jfinlayson@ftrlfirm.com
    Leslie T. Gladstone
    401 Via Del Norte
    La Jolla, CA 92037
    858-454-9887
    Fax : 858-454-9596
    Email: candic@flgsd.com

    Trustee

    James L. Kennedy
    PO Box 28459
    San Diego, CA 92198-0459
    (858) 451-8859
    TERMINATED: 09/21/2015

    Trustee

    Richard M Kipperman
    PO Box 3010
    La Mesa, CA 91944-3010
    (619) 668-4508
    TERMINATED: 09/21/2015

    U.S. Trustee

    880 Front Street
    Suite 3230
    San Diego, CA 92101
    619-557-5013

    Represented By

    Terri Didion
    Office of the United States Trustee
    2500 Tulare Street
    Suite 1401
    Fresno, CA 93721
    559-487-5002
    Fax : 559-487-5030
    Email: Terri.Didion@usdoj.gov
    Haeji Hong
    DOJ-Ust
    880 Front St.
    Suite 3230
    San Diego, CA 92101
    619-557-5013
    Email: Haeji.Hong@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 16, 2023 Wonieva Group, LLC 7 3:2023bk00685
    Jun 28, 2022 Jax Properties LLC 11 3:2022bk01694
    Sep 2, 2021 San Diego Taco Company, Inc. 11V 3:2021bk03594
    Sep 14, 2020 Sweet Assets Franchise Group, Inc. 7 3:2020bk04606
    Jul 10, 2019 Culinary Justice, Inc. 7 3:2019bk04084
    Dec 7, 2018 LJG Partners, Inc. 7 3:2018bk07288
    Oct 22, 2018 Adroit Energy Inc 7 3:2018bk06330
    Oct 15, 2018 Dorado Development, LLC 7 3:2018bk06167
    Nov 20, 2014 Star City Development, LLC 11 3:14-bk-09115
    Sep 17, 2014 SCH Liquidation, LLC 7 3:14-bk-07411
    Apr 7, 2014 PureFitness Pacific Sports Club, Inc. 11 3:14-bk-02712
    Jan 24, 2014 SCM Liquidation, Inc. 7 3:14-bk-00424
    Aug 8, 2013 Dalosue, Inc. 7 3:13-bk-08046
    Jan 15, 2013 SC Design, Inc. 7 3:13-bk-00336
    Mar 29, 2012 Jaime Construction, Inc. 7 3:12-bk-04350