Welcome to BusinessBankruptcies.com!

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

Purifying Systems, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2022bk16301
TYPE / CHAPTER
Voluntary / 11V

Filed

11-16-22

Updated

10-15-23

Last Checked

11-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2023
Last Entry Filed
Oct 19, 2023

Docket Entries by Month

There are 111 older docket entries.

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

login purchase single case subscribe now

Jul 21, 2023 105 Substitution of attorney with Proof of Service Filed by Creditor Callahan & Blaine. (OKeefe, Sean) (Entered: 07/21/2023)
Jul 21, 2023 106 Motion Notice of Motion and Motion for Order Allowing Administrative Expense For Post-Petition Services; Memorandum of Points and Authorities and Declaration of Stephen Farkas In Support Thereof with Proof of Service Filed by Creditor Callahan & Blaine (OKeefe, Sean) (Entered: 07/21/2023)
Jul 21, 2023 107 Hearing Set (RE: related document(s)106 Generic Motion filed by Creditor Callahan & Blaine) The Hearing date is set for 8/22/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 07/21/2023)
Jul 21, 2023 108 Monthly Operating Report. Operating Report Number: 8. For the Month Ending 06/30/2023 Filed by Debtor Purifying Systems, Inc.. (Berger, Michael) (Entered: 07/21/2023)
Jul 24, 2023 109 Objection to Confirmation of Plan Objection to Debtor's Subchapter V Chapter 11 Plan of Reorganization; Memorandum of Points and Authorities and Declaration of Stephen Farkas In Support Thereof With Proof of Service Filed by Creditor Callahan & Blaine. (OKeefe, Sean) (Entered: 07/24/2023)
Jul 25, 2023 110 Objection (related document(s): 101 Motion for order confirming chapter 11 plan filed by Debtor Purifying Systems, Inc.) Filed by Creditor WELLS FARGO BANK, NATIONAL ASSOCIATION (Miller, Edward) (Entered: 07/25/2023)
Jul 25, 2023 111 Notice of lodgment Filed by Debtor Purifying Systems, Inc. (RE: related document(s)92 Motion RE: Objection to Claim Number 15 by Claimant Roger L. Van Fleet and Mary A. Van Fleet. Filed by Debtor Purifying Systems, Inc.). (Berger, Michael) (Entered: 07/25/2023)
Jul 25, 2023 112 Status Report for Chapter 11 Status Conference Subchapter V Status Report Filed by Debtor Purifying Systems, Inc. (RE: related document(s)3 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Berger, Michael) (Entered: 07/25/2023)
Aug 1, 2023 113 Reply to (related document(s): 102 Motion for order confirming chapter 11 plan Amended filed by Debtor Purifying Systems, Inc.) Debtor's Reply to Subchapter V Trustee's Statement Regarding Debtor's Plan of Reorganization for Small Business Under Chapter 11 Filed by Debtor Purifying Systems, Inc. (Berger, Michael) (Entered: 08/01/2023)
Aug 1, 2023 114 Reply to (related document(s): 110 Objection filed by Creditor WELLS FARGO BANK, NATIONAL ASSOCIATION) Filed by Debtor Purifying Systems, Inc. (Berger, Michael) (Entered: 08/01/2023)
Show 10 more entries
Aug 29, 2023 125 Application for Compensation for Michael Jay Berger, Other Professional, Period: 4/1/2023 to 8/13/2023, Fee: $33,822.50, Expenses: $1,047.02. Filed by Attorney Michael Jay Berger (Berger, Michael) (Entered: 08/29/2023)
Aug 29, 2023 126 Notice of Hearing on Second and Final Fee Application of Michael Jay Berger Filed by Attorney Law Offices of Michael Jay Berger (RE: related document(s)125 Application for Compensation for Michael Jay Berger, Other Professional, Period: 4/1/2023 to 8/13/2023, Fee: $33,822.50, Expenses: $1,047.02. Filed by Attorney Michael Jay Berger). (Berger, Michael) (Entered: 08/29/2023)
Aug 30, 2023 127 Notice to Filer of Error and/or Deficient Document Incorrect hearing date/time/location was selected. THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION- Correct courtroom and address. (RE: related document(s)126 Notice of Hearing (BK Case) filed by Attorney Law Offices of Michael Jay Berger) (SF) (Entered: 08/30/2023)
Aug 30, 2023 128 Application for Compensation Final Fee Application of Jennifer Liu for Jennifer M Liu, Accountant, Period: 5/2/2023 to 8/9/2023, Fee: $6,475.00, Expenses: $. Filed by Attorney Michael Jay Berger, Accountant Jennifer M Liu (Berger, Michael) (Entered: 08/30/2023)
Aug 30, 2023 129 Notice of Hearing on Jennifer Liu's Final Fee Application Filed by Accountant Jennifer M Liu (RE: related document(s)128 Application for Compensation Final Fee Application of Jennifer Liu for Jennifer M Liu, Accountant, Period: 5/2/2023 to 8/9/2023, Fee: $6,475.00, Expenses: $. Filed by Attorney Michael Jay Berger, Accountant Jennifer M Liu). (Berger, Michael) (Entered: 08/30/2023)
Aug 30, 2023 130 Notice of Hearing Amended Notice of Hearing Filed by Attorney Law Offices of Michael Jay Berger (RE: related document(s)125 Application for Compensation for Michael Jay Berger, Other Professional, Period: 4/1/2023 to 8/13/2023, Fee: $33,822.50, Expenses: $1,047.02. Filed by Attorney Michael Jay Berger). (Berger, Michael) (Entered: 08/30/2023)
Aug 31, 2023 131 Hearing Set (RE: related document(s)125 Application for Compensation filed by Attorney Law Offices of Michael Jay Berger) The Hearing date is set for 9/26/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/31/2023)
Aug 31, 2023 132 Hearing Set (RE: related document(s)128 Application for Compensation filed by Accountant Jennifer M Liu) The Hearing date is set for 9/26/2023 at 10:00 AM at Crtrm 1668, 255 E Temple St., Los Angeles, CA 90012. The case judge is Barry Russell (SF) (Entered: 08/31/2023)
Sep 5, 2023 133 Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 11/16/2022 to 8/31/2023, Fee: $18,260.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 09/05/2023)
Sep 5, 2023 134 Application for Compensation Application of Subchapter V Trustee for Payment of Final Fees for Gregory Kent Jones (TR), Trustee, Period: 11/16/2022 to 8/31/2023, Fee: $18,260.00, Expenses: $0.00. Filed by Attorney Gregory Kent Jones (TR) (Jones (TR), Gregory) (Entered: 09/05/2023)

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 Central Bankruptcy Court
Case number
2:2022bk16301
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barry Russell
Chapter
11V
Filed
Nov 16, 2022
Type
voluntary
Terminated
Oct 12, 2023
Updated
Oct 15, 2023
Last checked
Nov 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Business Machines
    AmTrust North America
    Assn Company
    Avista
    Baker Tilly
    Bank of America
    California Department of Tax and
    Callahan & Blaine
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    Carroll's Tire Warehouse
    There are 47 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Purifying Systems, Inc.
    1709 West Garvey #7
    Alhambra, CA 91803
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9017

    Represented By

    Michael Jay Berger
    Law Offices of Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    Trustee

    Gregory Kent Jones (TR)
    Stradling Yocca Carlson & Rauth
    10100 N. Santa Monica Blvd., Suite 1400
    Los Angeles, CA 90067
    424-214-7044

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Ron Maroko
    915 Wilshire Blvd., Ste 1850
    Los Angeles, CA 90017
    213-894-4520
    Fax : 213-894-2603
    Email: ron.maroko@usdoj.gov